UKBizDB.co.uk

BLUE FOUNTAIN SYSTEMS LIMITED

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

This company is commonly known as Blue Fountain Systems Limited. The company was founded 27 years ago and was given the registration number 03216139. The firm's registered office is in SOUTHPORT. You can find them at 26 Park Avenue, , Southport, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUE FOUNTAIN SYSTEMS LIMITED
Company Number:03216139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:26 Park Avenue, Southport, England, PR9 9EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carraghdarragh, 21 Windsor Avenue, Belfast, United Kingdom, BT9 6EE

Secretary12 September 2008Active
Carraghdarragh, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE

Director01 January 2017Active
Carraghdarragh, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE

Director12 September 2008Active
Carraghdarragh, Windsor Avenue, Belfast, Northern Ireland, BT9 6EE

Director21 December 2012Active
26 Park Avenue, Southport, PR9 9EF

Secretary25 June 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 June 1996Active
19 Belham Road, Kings Langley, WD4 8BX

Director23 October 1998Active
1 Abbotts Close, Waverton, Chester, CH3 7NL

Director30 January 2004Active
41 Plough Way, London, SE16 2LS

Director25 June 1996Active
21, Ludlow Drive, West Kirby, Wirral, United Kingdom, CH48 3JG

Director01 May 2001Active
26, Park Avenue, Southport, PR9 9EF

Director25 June 1996Active
26 Park Avenue, Southport, PR9 9EF

Director25 June 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 June 1996Active

People with Significant Control

Mr Aidan Martin Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Irish
Country of residence:England
Address:C/O City Chartered Accountants, 5th Floor Linen Hal, London, England, W1B 5TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:C/O City Chartered Accountants, 5th Floor Linen Hal, London, England, W1B 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Change account reference date company current extended.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person secretary company with change date.

Download
2021-08-24Address

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

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Address

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

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.