This company is commonly known as Bluefish Office Products Limited. The company was founded 24 years ago and was given the registration number 03964231. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BLUEFISH OFFICE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03964231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2000 |
End of financial year | : | 30 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 23 August 2019 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 23 August 2019 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 23 August 2019 | Active |
30 Cottage Gardens, Great Billing, Northampton, NN3 9YW | Secretary | 05 April 2000 | Active |
22-24, Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Secretary | 01 July 2002 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 04 April 2000 | Active |
18 Connegar Leys, Blisworth, Northampton, NN3 7DF | Director | 12 April 2000 | Active |
22-24, Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Director | 12 April 2000 | Active |
22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Director | 27 February 2019 | Active |
22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Director | 01 July 2017 | Active |
22-24, Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Director | 01 May 2003 | Active |
22-24, Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Director | 04 April 2000 | Active |
22 Belfry Lane, Collingtree, Northampton, NN4 0PB | Director | 12 April 2000 | Active |
22-24, Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Director | 01 April 2011 | Active |
22-24, Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Director | 24 February 2003 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 23 August 2019 | Active |
22-24, Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ | Director | 12 April 2000 | Active |
Complete Business Solutions Investments Limited | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ |
Nature of control | : |
|
Mrs Clare Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ |
Nature of control | : |
|
Mr Mark Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-08-16 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-02-09 | Change of name | Certificate change of name company. | Download |
2023-02-09 | Change of name | Change of name notice. | Download |
2023-02-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-01-25 | Insolvency | Liquidation in administration proposals. | Download |
2023-01-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-14 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.