This company is commonly known as Blue Flag Technologies Limited. The company was founded 33 years ago and was given the registration number 02593302. The firm's registered office is in WORTHING. You can find them at 1-2 Cricketers Parade, Broadwater Street West, Worthing, West Sussex. This company's SIC code is 62012 - Business and domestic software development.
Name | : | BLUE FLAG TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02593302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-2 Cricketers Parade, Broadwater Street West, Worthing, West Sussex, BN14 9DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Secretary | 06 April 2001 | Active |
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Director | 01 April 2002 | Active |
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ | Director | 25 March 1991 | Active |
3 Clays Hill, Bramber, Steyning, BN44 3WD | Secretary | 25 March 1991 | Active |
43 Sandhill Road, Leigh On Sea, SS9 5BY | Secretary | 20 March 1991 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 20 March 1991 | Active |
3 Clays Hill, Bramber, Steyning, BN44 3WD | Director | 20 March 1991 | Active |
131 Western Road, Hurstpierpoint, Hassocks, BN6 9SY | Director | 25 March 1991 | Active |
67a Addison Road, Rugby, CV22 7DA | Director | 01 July 2001 | Active |
43 Sandhill Road, Leigh On Sea, SS9 5BY | Director | 20 March 1991 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 20 March 1991 | Active |
Mrs Caroline Mary Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ |
Nature of control | : |
|
Mr David Graeme Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Officers | Change person secretary company with change date. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Officers | Change person secretary company with change date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person secretary company with change date. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.