UKBizDB.co.uk

BLUE FLAG TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Secretary06 April 2001Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director01 April 2002Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director25 March 1991Active
3 Clays Hill, Bramber, Steyning, BN44 3WD

Secretary25 March 1991Active
43 Sandhill Road, Leigh On Sea, SS9 5BY

Secretary20 March 1991Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary20 March 1991Active
3 Clays Hill, Bramber, Steyning, BN44 3WD

Director20 March 1991Active
131 Western Road, Hurstpierpoint, Hassocks, BN6 9SY

Director25 March 1991Active
67a Addison Road, Rugby, CV22 7DA

Director01 July 2001Active
43 Sandhill Road, Leigh On Sea, SS9 5BY

Director20 March 1991Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director20 March 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Change person secretary company with change date.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Officers

Change person secretary company with change date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Change person secretary company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.