This company is commonly known as Blue T Limited. The company was founded 26 years ago and was given the registration number 03426409. The firm's registered office is in PLYMOUTH. You can find them at Abacus House, 129 North Hill, Plymouth, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BLUE T LIMITED |
---|---|---|
Company Number | : | 03426409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillcrest, Thurlestone, United Kingdom, TQ7 3LZ | Director | 29 August 1997 | Active |
Hick's Farm, Roke, Wallingford, OX10 6JG | Secretary | 29 August 1997 | Active |
1 Woodrow Cottage, Aldworth, Reading, RG8 9RS | Secretary | 13 March 2002 | Active |
Hatch Arundel, Hatch, Kingsbridge, TQ7 4AJ | Secretary | 04 September 2002 | Active |
Hayfield House Park Wall Lane, Upper Basildon, Reading, RG8 8NE | Secretary | 18 June 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 August 1997 | Active |
Appartment 17, Brusou Perelok 12, Moscow, Russia, | Director | 01 September 1998 | Active |
Hick's Farm, Roke, Wallingford, OX10 6JG | Director | 18 June 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 August 1997 | Active |
Hatch Arundel, Hatch, Kingsbridge, TQ7 4AJ | Director | 08 March 2007 | Active |
Hayfield House Park Wall Lane, Upper Basildon, Reading, RG8 8NE | Director | 18 June 2001 | Active |
Mrs Lisa Simpson | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Old Rectory Gardens, Thurlestone, United Kingdom, TQ7 3PD |
Nature of control | : |
|
Mr Adrian Graham Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Old Rectory Gardens, Thurlestone, United Kingdom, TQ7 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Officers | Termination director company with name termination date. | Download |
2016-02-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.