UKBizDB.co.uk

BLUELARK LIMITED

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

This company is commonly known as Bluelark Limited. The company was founded 25 years ago and was given the registration number 03590504. The firm's registered office is in RYDE. You can find them at 4 Hill Street, Hill Street, Ryde, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BLUELARK LIMITED
Company Number:03590504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Hill Street, Hill Street, Ryde, England, PO33 2QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hopkin, Lavenham Road, Great Waldingfield, Sudbury, England, CO10 0SA

Secretary14 July 2017Active
28, Osborne Heights, East Cowes, United Kingdom, PO32 6FE

Director15 August 2017Active
28, Osborne Heights, East Cowes, United Kingdom, PO32 6FE

Corporate Director01 July 2017Active
19 Brunel Street, Gateshead, NE8 4XQ

Secretary14 August 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary30 June 1998Active
11, Florence Avenue, Gateshead, England, NE9 5SQ

Director14 August 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director30 June 1998Active

People with Significant Control

Mr Dudley Lewis Brown
Notified on:01 July 2017
Status:Active
Date of birth:August 1949
Nationality:Welsh
Country of residence:England
Address:28, Osborne Heights, East Cowes, England, PO32 6FE
Nature of control:
  • Voting rights 50 to 75 percent as firm
  • Significant influence or control
Mr Robert James Hulse
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:English
Country of residence:England
Address:11, Florence Avenue, Gateshead, England, NE9 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-09-07Address

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

Download
2017-08-19Officers

Appoint person director company with name date.

Download
2017-08-07Address

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

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person secretary company with name date.

Download
2017-07-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-08Persons with significant control

Notification of a person with significant control.

Download
2017-07-08Persons with significant control

Cessation of a person with significant control.

Download
2017-07-08Officers

Appoint corporate director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.