UKBizDB.co.uk

BLUELITE GRAPHICS LIMITED

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

This company is commonly known as Bluelite Graphics Limited. The company was founded 26 years ago and was given the registration number 03405305. The firm's registered office is in BURGESS HILL. You can find them at Unit 7 Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BLUELITE GRAPHICS LIMITED
Company Number:03405305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 7 Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex, RH15 9TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Sovereign Business Park, Albert Drive, Burgess Hill, England, RH15 9TY

Director01 January 2004Active
Unit 7, Sovereign Business Park, Albert Drive, Burgess Hill, England, RH15 9TY

Director31 October 2010Active
Doriel The Street, Shoreham By Sea, BN43 5NJ

Secretary18 July 1997Active
34 Coombe Rise, Findon Valley, Worthing, BN14 0ED

Secretary01 April 1999Active
35 Wood Ride, Haywards Heath, RH16 4NL

Secretary01 November 1999Active
Littlecroft Copyhold Lane, Cuckfield, Haywards Heath, RH17 5EB

Secretary10 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 1997Active
24 Petworth Drive, Burgess Hill, RH15 8JY

Director01 January 2004Active
Unit 7, Sovereign Business Park, Albert Drive, Burgess Hill, England, RH15 9TY

Director01 January 2004Active
Unit 7, Sovereign Business Park, Albert Drive, Burgess Hill, England, RH15 9TY

Director18 July 1997Active
Hamilton Cottage, 36 Manor Road, Worthing, BN11 4RU

Director01 January 2004Active
5 Grove Shaw, Kingswood, KT20 6QL

Director01 October 2004Active
35 Wood Ride, Haywards Heath, RH16 4NL

Director24 September 2001Active
The Cottage, Watts Cross, Hildenborough, TN11 8NQ

Director07 March 2000Active

People with Significant Control

Mr Steve Desmond Avery
Notified on:26 March 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Sovereign Business Park, Burgess Hill, United Kingdom, RH15 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Kay Avery
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Unit 7, Sovereign Business Park, Burgess Hill, RH15 9TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Resolution

Resolution.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Termination director company with name termination date.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Address

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

Download

Copyright © 2024. All rights reserved.