UKBizDB.co.uk

BLUE ESKIMO SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Eskimo Solutions Limited. The company was founded 21 years ago and was given the registration number 04628354. The firm's registered office is in BROMSGROVE. You can find them at Unit 21 The Greenbox Office Park, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BLUE ESKIMO SOLUTIONS LIMITED
Company Number:04628354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 21 The Greenbox Office Park, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7b, Crownhill Meadow, Catshill, Bromsgrove, B61 9HH

Secretary08 November 2004Active
The Hollies, 6a Pedmore Lane Pedmore, Stourbridge, DY9 0SN

Director03 January 2003Active
7b, Crownhill Meadow, Catshill, Bromsgrove, United Kingdom, B61 9HH

Director22 July 2004Active
25 Duncombe Grove, Harborne, Birmingham, B17 8SJ

Secretary03 January 2003Active
5 Lime Grove, Chinnor, OX39 4PN

Secretary01 June 2004Active
5 Lime Grove, Chinnor, OX39 4PN

Secretary01 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 2003Active
25 Duncombe Grove, Harborne, Birmingham, B17 8SJ

Director03 January 2003Active
3 Dennis Hall, Cameo Drive, Amblecote Stourbridge, DY8 4AU

Director03 January 2003Active
5 Lime Grove, Chinnor, OX39 4PN

Director24 June 2004Active
5 Lime Grove, Chinnor, OX39 4PN

Director03 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 January 2003Active

People with Significant Control

Mr Nicholas Anthony Bate
Notified on:31 July 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Ryland Jones
Notified on:31 July 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.