UKBizDB.co.uk

BLUE MILL LIMITED

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

This company is commonly known as Blue Mill Limited. The company was founded 24 years ago and was given the registration number 03833487. The firm's registered office is in . You can find them at 84 Halstead Street, Leicester, , . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:BLUE MILL LIMITED
Company Number:03833487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:84 Halstead Street, Leicester, LE5 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Halstead Street, Leicester, LE5 3RD

Director17 August 2018Active
84 Halstead Street, Leicester, LE5 3RD

Director29 April 2019Active
84 Halstead Street, Leicester, LE5 3RD

Secretary17 August 2018Active
84 Halstead Street, Leicester, LE5 3RD

Secretary31 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 1999Active
3 Wales Orchard, Leire, Lutterworth, LE17 5ES

Director31 August 1999Active
84 Halstead Street, Leicester, LE5 3RD

Director31 August 1999Active
84 Halstead Street, Leicester, LE5 3RD

Director31 August 1999Active

People with Significant Control

Mr Ronak Kiritkumar Shah
Notified on:15 September 2021
Status:Active
Date of birth:July 1990
Nationality:British
Address:84 Halstead Street, LE5 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kirit Kumar Shah
Notified on:17 August 2018
Status:Active
Date of birth:August 1958
Nationality:British
Address:84 Halstead Street, LE5 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Robert Waling
Notified on:01 July 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:84 Halstead Street, LE5 3RD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Miscellaneous

Legacy.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Appoint person secretary company with name date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Termination secretary company with name termination date.

Download
2018-06-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.