UKBizDB.co.uk

BLUE FLAME (COLCHESTER) LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:31 King Street, Norwich, Norfolk, England, NR1 1PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, King Street, Norwich, England, NR1 1PD

Secretary01 August 2019Active
31, King Street, Norwich, England, NR1 1PD

Director01 November 2018Active
31, King Street, Norwich, England, NR1 1PD

Director01 November 2018Active
31, King Street, Norwich, England, NR1 1PD

Director01 November 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 March 2004Active
31, King Street, Norwich, England, NR1 1PD

Secretary01 November 2018Active
11 Haven Avenue, Holland On Sea, Clacton On Sea, CO15 5TX

Secretary29 March 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 March 2004Active
12 The Sparlings, Kirby Le Soken, Frinton On Sea, CO13 0HD

Director29 March 2004Active
31, King Street, Norwich, England, NR1 1PD

Director01 November 2018Active
Manor Place, Albert Road, Braintree, United Kingdom, CM7 3JE

Director08 February 2012Active
31, King Street, Norwich, England, NR1 1PD

Director01 November 2018Active
Manor Place, Albert Road, Braintree, United Kingdom, CM7 3JE

Director08 February 2012Active
31, King Street, Norwich, England, NR1 1PD

Director01 November 2018Active
11 Haven Avenue, Holland On Sea, Clacton On Sea, CO15 5TX

Director29 March 2004Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Resolution

Resolution.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Resolution

Resolution.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.