UKBizDB.co.uk

BLUEFISHSHOP LIMITED

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

This company is commonly known as Bluefishshop Limited. The company was founded 16 years ago and was given the registration number 06466188. The firm's registered office is in BOLDON COLLIERY. You can find them at Unit 14 Witney Way, Boldon Business Park, Boldon Colliery, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:BLUEFISHSHOP LIMITED
Company Number:06466188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 14 Witney Way, Boldon Business Park, Boldon Colliery, England, NE35 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fleetwood Way, Watford, England, WD19 6NB

Director25 November 2022Active
37 Goodwood Close, Consett, DH8 0UF

Secretary07 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 January 2008Active
1, Fleetwood Way, Watford, England, WD19 6NB

Director01 March 2019Active
37 Goodwood Close, Consett, DH8 0UF

Director07 January 2008Active
Ovingdon, The Terrace, Shottley Bridge, Consett, England, DH8 0EZ

Director07 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 January 2008Active

People with Significant Control

Mr Tony O'Mara
Notified on:25 November 2022
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:1, Fleetwood Way, Watford, England, WD19 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Ann Dawson
Notified on:31 March 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:1, Fleetwood Way, Watford, England, WD19 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Frederick Dawson
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:37 Goodwood Close, Shotley Bridge, Consett, United Kingdom, DH8 0UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Herron
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Ovingdon, The Terrace, Consett, England, DH8 0EZ
Nature of control:
  • Ownership of shares 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 (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
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Address

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

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.