This company is commonly known as Blueglo Servicing And Maintenance Ltd. The company was founded 4 years ago and was given the registration number 12371596. The firm's registered office is in WITNEY. You can find them at Unit 5, West End Ind Est, Witney, Oxfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BLUEGLO SERVICING AND MAINTENANCE LTD |
---|---|---|
Company Number | : | 12371596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, West End Ind Est, Witney, Oxfordshire, United Kingdom, OX28 1UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB | Director | 19 December 2019 | Active |
Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB | Director | 19 December 2019 | Active |
Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB | Director | 09 January 2020 | Active |
Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB | Director | 19 December 2019 | Active |
Mr Benjamin Bridges | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB |
Nature of control | : |
|
Mr James David Jones | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB |
Nature of control | : |
|
Mr Benjamin Bridges | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, West End Ind Est, Witney, England, OX28 1UB |
Nature of control | : |
|
Mr Daniel Joseph Simmonds | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5, West End Ind Est, Witney, United Kingdom, OX28 1UB |
Nature of control | : |
|
Mr James David Jones | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, West End Ind Est, Witney, England, OX28 1UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Officers | Change person director company. | Download |
2021-10-12 | Accounts | Change account reference date company current extended. | Download |
2021-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Accounts | Change account reference date company previous extended. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Resolution | Resolution. | Download |
2021-07-02 | Capital | Capital allotment shares. | Download |
2021-05-20 | Capital | Capital name of class of shares. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-04-29 | Capital | Capital allotment shares. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.