UKBizDB.co.uk

BLUE TEXT LIMITED

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

This company is commonly known as Blue Text Limited. The company was founded 6 years ago and was given the registration number 11317411. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 426-428 London Road, , Westcliff-on-sea, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLUE TEXT LIMITED
Company Number:11317411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:01 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:426-428 London Road, Westcliff-on-sea, England, SS0 9LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
426-428, London Road, Westcliff-On-Sea, England, SS0 9LA

Director16 April 2021Active
7, Albany Avenue, Westcliff-On-Sea, England, SS0 7AQ

Secretary15 August 2018Active
426, London Road, Westcliff-On-Sea, England, SS0 9LA

Director08 February 2019Active
426-428, London Road, Westcliff-On-Sea, England, SS0 9LA

Director08 April 2021Active
476, Fairfax Drive, Westcliff-On-Sea, England, SS0 9RN

Director26 June 2018Active
35, Firs Avenue, London, England, N11 3NE

Director18 April 2018Active

People with Significant Control

Ms Michelle Craven
Notified on:16 April 2021
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:426-428, London Road, Westcliff-On-Sea, England, SS0 9LA
Nature of control:
  • Right to appoint and remove directors
Mr John Alexander Greer
Notified on:09 April 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:426-428, London Road, Westcliff-On-Sea, England, SS0 9LA
Nature of control:
  • Significant influence or control
Mrs Heidi Dixon
Notified on:08 February 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:426, The Plough, Westcliff-On-Sea, England, SS0 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sharon Sponder
Notified on:18 April 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:476, Fairfax Drive, Westcliff-On-Sea, England, SS0 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Symes
Notified on:18 April 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-17Officers

Termination secretary company with name termination date.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Capital

Capital allotment shares.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Accounts

Change account reference date company previous extended.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.