UKBizDB.co.uk

BLUE LIGHT CCTV LIMITED

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

This company is commonly known as Blue Light Cctv Limited. The company was founded 4 years ago and was given the registration number 12336903. The firm's registered office is in NARBERTH. You can find them at Allensbank, Providence Hill, Narberth, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BLUE LIGHT CCTV LIMITED
Company Number:12336903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Allensbank, Providence Hill, Narberth, Wales, SA67 8RF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Penybryn Terrace, Mountain Ash, CF45 3TJ

Director26 July 2022Active
27, Penybryn Terrace, Mountain Ash, Wales, CF45 3TJ

Director21 July 2022Active
Allensbank, Providence Hill, Narberth, Wales, SA67 8RF

Director27 November 2019Active
Allensbank, Providence Hill, Narberth, Wales, SA67 8RF

Director07 July 2020Active

People with Significant Control

Mr David Gwyn Kemp
Notified on:26 July 2022
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Blue Light Cctv Ltd, 61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Jarred Jenkins
Notified on:21 July 2022
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:Wales
Address:27, Penybryn Terrace, Mountain Ash, Wales, CF45 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Louise Evans
Notified on:11 February 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:Wales
Address:149, Fernhill, Mountain Ash, Wales, CF45 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen John Harris
Notified on:27 November 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Wales
Address:8, Wernddu Row, Caerphilly, Wales, CF83 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Officers

Change person director company with change date.

Download
2023-05-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-09Dissolution

Dissolution application strike off company.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Capital

Capital allotment shares.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.