UKBizDB.co.uk

BLUE HORSE CONSTRUCTION LTD

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

This company is commonly known as Blue Horse Construction Ltd. The company was founded 5 years ago and was given the registration number 12014149. The firm's registered office is in SLOUGH. You can find them at 9 Colonial Road, , Slough, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BLUE HORSE CONSTRUCTION LTD
Company Number:12014149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:9 Colonial Road, Slough, England, SL1 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
335a, High Street, Slough, England, SL1 1TX

Director01 January 2023Active
9, Colonial Road, Slough, England, SL1 1RU

Secretary23 May 2019Active
16, Spitfire Close, Slough, England, SL3 8GY

Director23 May 2019Active
27, Northcote Avenue, Southall, United Kingdom, UB1 2AY

Director23 May 2019Active
116, Norway Drive, Slough, England, SL2 5QW

Director21 October 2022Active

People with Significant Control

Mr Fabio Singh
Notified on:01 January 2023
Status:Active
Date of birth:May 1991
Nationality:Italian
Country of residence:England
Address:335a, High Street, Slough, England, SL1 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pal Singh
Notified on:21 October 2022
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:116, Norway Drive, Slough, England, SL2 5QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tejinder Singh Bajaj
Notified on:23 May 2019
Status:Active
Date of birth:November 1984
Nationality:Indian
Country of residence:England
Address:16, Spitfire Close, Slough, England, SL3 8GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamaldip Kumar
Notified on:23 May 2019
Status:Active
Date of birth:September 1981
Nationality:Indian
Country of residence:United Kingdom
Address:27, Northcote Avenue, Southall, United Kingdom, UB1 2AY
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-14Address

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

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.