UKBizDB.co.uk

BLUESTECH LIMITED

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

This company is commonly known as Bluestech Limited. The company was founded 40 years ago and was given the registration number 01735264. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Old Bond Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUESTECH LIMITED
Company Number:01735264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, 24 Old Bond Street, London, W1S 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 24 Old Bond Street, London, W1S 4BH

Secretary12 July 1999Active
3rd Floor, 24 Old Bond Street, London, W1S 4BH

Director30 March 2023Active
3rd Floor, 24 Old Bond Street, London, W1S 4BH

Director-Active
3rd Floor, 24 Old Bond Street, London, W1S 4BH

Director-Active
25 The Fairway, Wembley, HA0 3LJ

Secretary-Active
Farthings 45 Nicholas Way, Northwood, HA6 2TR

Director-Active
25 The Fairway, Wembley, HA0 3LJ

Director-Active

People with Significant Control

Mrs Urvashi Vora
Notified on:01 September 2019
Status:Active
Date of birth:October 1945
Nationality:British
Address:3rd Floor, London, W1S 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sunny Building Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 24 Old Bond Street, London, United Kingdom, W1S 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shailesh Ratilal Vora
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:3rd Floor, London, W1S 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.