This company is commonly known as Blue Sail Consulting Limited. The company was founded 17 years ago and was given the registration number 06021556. The firm's registered office is in BRIGHTON. You can find them at 46 Jersey Street, , Brighton, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | BLUE SAIL CONSULTING LIMITED |
---|---|---|
Company Number | : | 06021556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Jersey Street, Brighton, England, BN2 9NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Jersey St, Brighton & Hove, United Kingdom, BN2 9NU | Secretary | 27 November 2019 | Active |
46, Jersey Street, Brighton, England, BN2 9NU | Director | 01 April 2018 | Active |
37, Dalgleish Crescent, Shrewsbury, United Kingdom, SY3 9FW | Director | 07 December 2006 | Active |
79, Enville Road, Kinver, Stourbridge, England, DY7 6BU | Director | 01 January 2023 | Active |
4 Old Coach Road, Old Coach Road, Kelsall, Tarporley, England, CW6 0QJ | Secretary | 01 June 2016 | Active |
Osborne House, Trafford Road, Alderley Edge, SK9 7DN | Secretary | 07 December 2006 | Active |
64 Green Farm End, Kineton, CV35 0LD | Director | 07 December 2006 | Active |
4, Old Coach Road, Kelsall, Tarporley, England, CW6 0QJ | Director | 08 August 2010 | Active |
25 Goldstone Villas, Hove, BN3 3RR | Director | 07 December 2006 | Active |
Osborne House, Trafford Road, Alderley Edge, SK9 7DN | Director | 07 December 2006 | Active |
Ms Laura Marie Wakelin | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Enville Road, Stourbridge, England, DY7 6BU |
Nature of control | : |
|
Mr Joseph Adam Davison Bates | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Jersey Street, Brighton, England, BN2 9NU |
Nature of control | : |
|
Ms Amanda Margaret Le Fleming Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Goldstone Villas, Hove, England, BN3 3RR |
Nature of control | : |
|
Ms Michele Mary Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Old Coach Road, Tarporley, England, CW6 0QJ |
Nature of control | : |
|
Ms Lorna Jane Easton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Sandringham Court, Sandringham Court, Shrewsbury, England, SY3 8LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Capital | Capital allotment shares. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Change person secretary company with change date. | Download |
2019-12-08 | Officers | Change person director company with change date. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-08 | Officers | Termination secretary company with name termination date. | Download |
2019-12-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.