UKBizDB.co.uk

BLUE MICROELECTRONICS LTD

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

This company is commonly known as Blue Microelectronics Ltd. The company was founded 31 years ago and was given the registration number 02799732. The firm's registered office is in NORTHAMPTON. You can find them at 19 Church Close, West Haddon, Northampton, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BLUE MICROELECTRONICS LTD
Company Number:02799732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1993
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:19 Church Close, West Haddon, Northampton, NN6 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Church Close, West Haddon, Northampton, England, NN6 7DY

Director07 January 2014Active
19, Church Close, West Haddon, Northampton, England, NN6 7DY

Director29 September 1994Active
6 Pigott Drive, Shenley Church End, Milton Keynes, MK5 6BY

Secretary23 July 1999Active
63 High Street, Great Houghton, Northampton, NN4 7AF

Secretary10 August 1993Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Secretary15 March 1993Active
Crooks Firs, Souldern, OX27 7HX

Director10 August 1993Active
19, Church Close, West Haddon, Northampton, England, NN6 7DY

Director14 June 2010Active
The Gatehouse Station Road, Dullingham, Newmarket, CB8 9UP

Director23 July 1999Active
63 High Street, Great Houghton, Northampton, NN4 7AF

Director10 August 1993Active
2 The Stocks, Cosgrove, Milton Keynes, MK19 7JD

Director01 May 2008Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director15 March 1993Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director15 March 1993Active
1 Excelsior Cottages, 119 High Street, Prestwood, HP16 9EX

Director20 October 2004Active
The Cottage Creaton Road, Hollowell, Northampton, NN6 8RP

Director07 January 1994Active

People with Significant Control

Mr Nigel Richard Stoneman
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:19, Church Close, Northampton, NN6 7DY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Accounts

Change account reference date company previous shortened.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-09Resolution

Resolution.

Download
2014-01-08Accounts

Change account reference date company current extended.

Download
2014-01-07Capital

Capital allotment shares.

Download
2014-01-07Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.