UKBizDB.co.uk

BLUE U.V. LTD.

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

This company is commonly known as Blue U.v. Ltd.. The company was founded 21 years ago and was given the registration number 04485091. The firm's registered office is in BOREHAMWOOD. You can find them at Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUE U.V. LTD.
Company Number:04485091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2002
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, England, WD6 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director10 March 2017Active
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director10 March 2017Active
Unit 10, Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Director15 December 2017Active
16 Ivy Place, Lane End, High Wycombe, HP14 3LQ

Secretary14 July 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary14 July 2002Active
16 Ivy Place, Lane End, High Wycombe, HP14 3LQ

Director14 July 2002Active
13, Eddington Road, Easthampstead Grange, Bracknell, United Kingdom, RG12 8GF

Director14 January 2014Active
72 Ringwood, Great Hollands, Bracknell, RG12 8YQ

Director01 January 2004Active
12 The Spinneys, Enstone, Chipping Norton, OX7 4LD

Director14 July 2002Active

People with Significant Control

Victory Lighting (Uk) Limited
Notified on:10 March 2017
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Unit 501 Centennial Park, Elstree, Borehamwood, United Kingdom, WD6 3FG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Michael Richard Piercy
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:12, The Spinneys, Chipping Norton, United Kingdom, OX7 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Cronin
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:13, Eddington Road, Bracknell, United Kingdom, RG12 8GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-29Address

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

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Second filing of director appointment with name.

Download
2018-07-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2017-10-16Accounts

Change account reference date company current extended.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-17Address

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

Download

Copyright © 2024. All rights reserved.