UKBizDB.co.uk

BLUE GRAPHICS LTD

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

This company is commonly known as Blue Graphics Ltd. The company was founded 22 years ago and was given the registration number 04427892. The firm's registered office is in GODALMING. You can find them at Lammas Gate, 84 Meadrow, Godalming, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BLUE GRAPHICS LTD
Company Number:04427892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Lammas Gate, 84 Meadrow, Godalming, Surrey, GU7 3HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lejrvej 15, 3500, Kirke Vaerlose, Denmark,

Director29 September 2023Active
128, City Road, London, United Kingdom, EC1V 2NX

Director30 April 2002Active
128, City Road, London, United Kingdom, EC1V 2NX

Secretary30 April 2002Active
128, City Road, London, United Kingdom, EC1V 2NX

Director31 March 2015Active
Lammas Gate, 84 Meadrow, Godalming, United Kingdom, GU7 3HT

Director30 April 2002Active

People with Significant Control

Nti Group Aps
Notified on:29 September 2023
Status:Active
Country of residence:Denmark
Address:Nti Group Aps, Lejrvej 15, Kirke Vaerlose, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew David Allen
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lucy Mary Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 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 (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
2024-02-02Accounts

Change account reference date company previous shortened.

Download
2023-10-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Termination secretary company with name termination date.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

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

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Address

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

Download
2021-08-13Address

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

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.