This company is commonly known as Blue Horseshoe Trading Limited. The company was founded 26 years ago and was given the registration number 03413242. The firm's registered office is in CITY OF LONDON. You can find them at International House, 24 Holborn Viaduct, City Of London, London. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BLUE HORSESHOE TRADING LIMITED |
---|---|---|
Company Number | : | 03413242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 36-38 Cornhill, London, England, EC3V 3NG | Director | 01 August 1997 | Active |
64 Broad Hinton, Twyford, Reading, RG10 0LP | Secretary | 26 November 2007 | Active |
24, International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN | Secretary | 04 February 2016 | Active |
Castalyne House, Davis Street, Reading, RG10 0TH | Secretary | 27 May 2000 | Active |
6 Spilsbury Close, Leamington Spa, CV32 6SW | Secretary | 31 July 2003 | Active |
9 Parrock Road, Barrowford, Nelson, BB9 6QF | Secretary | 01 August 1997 | Active |
6 Spilsbury Close, Old College Park, Leamington Spa, CV32 6SW | Secretary | 31 July 2006 | Active |
8 Northfleet Lodge, 6 Claremont Avenue, Woking, GU22 7RL | Secretary | 25 January 2005 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 01 August 1997 | Active |
24, International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN | Director | 04 February 2016 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 01 August 1997 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 01 August 1997 | Active |
Mr Kashif Saeed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 36-38 Cornhill, London, England, EC3V 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Officers | Termination director company with name termination date. | Download |
2016-05-05 | Officers | Termination secretary company with name termination date. | Download |
2016-03-23 | Address | Change registered office address company with date old address new address. | Download |
2016-02-19 | Officers | Appoint person secretary company with name date. | Download |
2016-02-19 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Officers | Change person director company with change date. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.