UKBizDB.co.uk

BLUE HERITAGE LIMITED

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

This company is commonly known as Blue Heritage Limited. The company was founded 4 years ago and was given the registration number 12330849. The firm's registered office is in DUNSTABLE. You can find them at Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BLUE HERITAGE LIMITED
Company Number:12330849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, England, LU6 1SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Perracombe, Furzton, Milton Keynes, England, MK4 1EP

Director25 November 2019Active
24, The Coppins, Ampthill, Bedford, England, MK45 2SN

Director25 November 2019Active
Staple House, 5 Eleanor's Cross, Dunstable, England, LU6 1SU

Director25 November 2019Active

People with Significant Control

Mr Christopher James O'Donnell
Notified on:25 November 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Staple House, 5 Eleanor's Cross, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Lewis
Notified on:25 November 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:24, The Coppins, Bedford, England, MK45 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Scott Bettle
Notified on:25 November 2019
Status:Active
Date of birth:November 1988
Nationality:English
Country of residence:England
Address:1, Perracombe, Milton Keynes, England, MK4 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-22Dissolution

Dissolution application strike off company.

Download
2023-07-21Address

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

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-03-12Address

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

Download
2020-03-12Address

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

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.