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 5 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 Information | Role | Appointed | Status |
|---|
| 1, Perracombe, Furzton, Milton Keynes, England, MK4 1EP | Director | 25 November 2019 | Active |
| 24, The Coppins, Ampthill, Bedford, England, MK45 2SN | Director | 25 November 2019 | Active |
| Staple House, 5 Eleanor's Cross, Dunstable, England, LU6 1SU | Director | 25 November 2019 | Active |
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)