UKBizDB.co.uk

BLUE SQUARE UTILITIES LTD

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

This company is commonly known as Blue Square Utilities Ltd. The company was founded 7 years ago and was given the registration number 10717009. The firm's registered office is in JARROW. You can find them at Clervaux Exchange, Clervaux Terrace, Jarrow, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BLUE SQUARE UTILITIES LTD
Company Number:10717009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom, NE32 5UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grainger Suite, Dobson House, Regent Centre, Gosforth, England,

Corporate Secretary23 November 2017Active
C/O Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director04 October 2019Active
C/O Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director04 October 2019Active
C/O Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director16 January 2018Active
C/O Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director08 April 2017Active
Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom, NE32 5UP

Director08 April 2017Active
Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom, NE32 5UP

Director23 November 2017Active
Town Hall Chambers, High Street East, Wallsend, England, NE28 7AT

Director14 May 2018Active
C/O Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director08 April 2017Active
Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom, NE32 5UP

Director22 March 2019Active

People with Significant Control

Mr Moray Brebner Martin
Notified on:22 March 2019
Status:Active
Date of birth:April 1955
Nationality:British
Address:C/O Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Burn
Notified on:09 January 2019
Status:Active
Date of birth:May 1946
Nationality:British
Address:C/O Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Antony Scott
Notified on:08 April 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Town Hall Chambers, High Street East, Wallsend, England, NE28 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Calvert
Notified on:08 April 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Town Hall Chambers, High Street East, Wallsend, England, NE28 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Cantle-Jones
Notified on:08 April 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Newcastle Upon Tyne, United Kingdom, NE3 3PF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-28Resolution

Resolution.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-23Resolution

Resolution.

Download
2021-06-22Capital

Capital allotment shares.

Download
2021-06-22Capital

Capital allotment shares.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-03-05Capital

Second filing capital allotment shares.

Download
2021-03-04Officers

Change corporate secretary company with change date.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-22Incorporation

Memorandum articles.

Download
2021-02-12Capital

Capital allotment shares.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Capital

Second filing capital allotment shares.

Download
2020-07-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.