UKBizDB.co.uk

BLUE SWORD CONSTRUCTION LTD

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

This company is commonly known as Blue Sword Construction Ltd. The company was founded 28 years ago and was given the registration number 03161107. The firm's registered office is in TADLEY. You can find them at Unit 7 Brick Kiln Industrial Estate, Silchester Road, Tadley, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BLUE SWORD CONSTRUCTION LTD
Company Number:03161107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 7 Brick Kiln Industrial Estate, Silchester Road, Tadley, Hampshire, RG26 3PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Brick Kiln Industrial Estate, Silchester Road, Tadley, United Kingdom, RG26 3PX

Secretary12 December 2022Active
Round Oaks, Church Lane Farm, Bramley Road, Silchester, Tadley, United Kingdom, RG7 2LJ

Director25 November 2019Active
46d Silchester Road, Pamber Heath, Tadley, England, RG26 3EF

Director28 July 2008Active
41, Station Road, Frimley, GU16 7HE

Secretary11 February 2008Active
41 Station Road, Frimley, GU16 5HE

Secretary19 February 1996Active
46d Silchester Road, Pamber Heath, Tadley, England, RG26 3EF

Secretary28 July 2008Active
41 Station Road, Frimley, Camberley, GU16 5HE

Director01 July 1996Active
41 Station Road, Frimley, GU16 5HE

Director19 February 1996Active
41 Station Road, Frimley, GU16 5HE

Director19 February 1996Active

People with Significant Control

Mrs Veronica Mchale
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:46d Silchester Road, Pamber Heath, Tadley, England, RG26 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Gerard Mchale
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Irish
Country of residence:England
Address:46d Silchester Road, Pamber Heath, Tadley, England, RG26 3EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Appoint person secretary company with name date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Capital

Capital variation of rights attached to shares.

Download
2016-03-11Capital

Capital name of class of shares.

Download
2016-03-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.