This company is commonly known as Bluefield Limited. The company was founded 21 years ago and was given the registration number 04612167. The firm's registered office is in CARLISLE. You can find them at Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria. This company's SIC code is 82920 - Packaging activities.
Name | : | BLUEFIELD LIMITED |
---|---|---|
Company Number | : | 04612167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria, CA1 2SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Carleton Derrick Drive, Penrith, CA11 8LS | Director | 01 January 2004 | Active |
The Cottage, Carleton Derrick Drive, Penrith, CA11 8LS | Secretary | 11 December 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 09 December 2002 | Active |
Woodrow Farm, Woodrow, Wigton, CA7 0AT | Director | 01 March 2007 | Active |
Rosley House, Rosley, Wigton, CA7 8BZ | Director | 09 December 2002 | Active |
12 Radstone Road, Brackley, NN13 5GB | Director | 09 December 2002 | Active |
60 Hillcrest Road, Camberley, GU15 1LG | Director | 09 December 2002 | Active |
12 Mcadam Way, Penrith, CA11 9HG | Director | 09 December 2002 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 09 December 2002 | Active |
Mr Adrian Michael Barraclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodrow Farm, Woodrow, Wigton, United Kingdom, CA7 0AT |
Nature of control | : |
|
Mr Andrew Kirkman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mell Fell, Newlands Place, Penrith, United Kingdom, CA11 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Officers | Change person director company with change date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Address | Change registered office address company with date old address new address. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Officers | Termination secretary company with name termination date. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.