This company is commonly known as Blue Flame (colchester) Limited. The company was founded 20 years ago and was given the registration number 05086439. The firm's registered office is in NORWICH. You can find them at 31 King Street, , Norwich, Norfolk. This company's SIC code is 43290 - Other construction installation.
Name | : | BLUE FLAME (COLCHESTER) LIMITED |
---|---|---|
Company Number | : | 05086439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 King Street, Norwich, Norfolk, England, NR1 1PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, King Street, Norwich, England, NR1 1PD | Secretary | 01 August 2019 | Active |
31, King Street, Norwich, England, NR1 1PD | Director | 01 November 2018 | Active |
31, King Street, Norwich, England, NR1 1PD | Director | 01 November 2018 | Active |
31, King Street, Norwich, England, NR1 1PD | Director | 01 November 2018 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 29 March 2004 | Active |
31, King Street, Norwich, England, NR1 1PD | Secretary | 01 November 2018 | Active |
11 Haven Avenue, Holland On Sea, Clacton On Sea, CO15 5TX | Secretary | 29 March 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 29 March 2004 | Active |
12 The Sparlings, Kirby Le Soken, Frinton On Sea, CO13 0HD | Director | 29 March 2004 | Active |
31, King Street, Norwich, England, NR1 1PD | Director | 01 November 2018 | Active |
Manor Place, Albert Road, Braintree, United Kingdom, CM7 3JE | Director | 08 February 2012 | Active |
31, King Street, Norwich, England, NR1 1PD | Director | 01 November 2018 | Active |
Manor Place, Albert Road, Braintree, United Kingdom, CM7 3JE | Director | 08 February 2012 | Active |
31, King Street, Norwich, England, NR1 1PD | Director | 01 November 2018 | Active |
11 Haven Avenue, Holland On Sea, Clacton On Sea, CO15 5TX | Director | 29 March 2004 | Active |
Gasway Services Limited | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, King Street, Norwich, England, NR1 1PD |
Nature of control | : |
|
Gasway Services Limited | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, King Street, Norwich, England, NR1 1PD |
Nature of control | : |
|
Mr Kevin Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, King Street, Norwich, England, NR1 1PD |
Nature of control | : |
|
Anthony George Schatten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, King Street, Norwich, England, NR1 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Incorporation | Memorandum articles. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Officers | Appoint person secretary company with name date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Resolution | Resolution. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.