Warning: file_put_contents(c/7f6fbb08cc4f3b1cd3e4806fd8e65938.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Blue Horizon Associates Limited, DE5 8NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE HORIZON ASSOCIATES LIMITED

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

This company is commonly known as Blue Horizon Associates Limited. The company was founded 16 years ago and was given the registration number 06444486. The firm's registered office is in DENBY. You can find them at Durham House, 38 Street Lane, Denby, Derbyshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BLUE HORIZON ASSOCIATES LIMITED
Company Number:06444486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Durham House, 38 Street Lane, Denby, Derbyshire, England, DE5 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durham House, Street Lane, Denby, Ripley, England, DE5 8NE

Secretary04 December 2007Active
Durham House, Street Lane, Denby, Ripley, England, DE5 8NE

Director04 December 2007Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Secretary04 December 2007Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director04 December 2007Active

People with Significant Control

Mrs Rosemary Woolley
Notified on:06 April 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Durham House, 38 Street Lane, Denby, England, DE5 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carole Ann Appleby
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Durham House, Street Lane, Ripley, England, DE5 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Change person secretary company with change date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Address

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

Download
2017-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.