UKBizDB.co.uk

BLUEVISION GROUP LIMITED

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

This company is commonly known as Bluevision Group Limited. The company was founded 7 years ago and was given the registration number 10285993. The firm's registered office is in SUTTON COLDFIELD. You can find them at Second Floor, Rowan Suite, 7 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLUEVISION GROUP LIMITED
Company Number:10285993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Second Floor, Rowan Suite, 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Rowan Suite, 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX

Director19 July 2016Active
Second Floor, Rowan Suite, 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX

Director19 July 2016Active
Ground Floor, 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, United Kingdom, B72 1TJ

Director19 July 2016Active

People with Significant Control

Matthew John Woodcock
Notified on:19 July 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:The Laurels, 3 Willow Grange, Haxey, United Kingdom, DN9 2GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Aron Chance George Singleton-Hill
Notified on:19 July 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, Rowan Suite, 7 Trinity Place, Sutton Coldfield, United Kingdom, B72 1TX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
John Mchale
Notified on:19 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:224 Pacific House, Relay Point, Tamworth, England, B77 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2021-02-05Accounts

Change account reference date company previous extended.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Address

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

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Capital

Capital allotment shares.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Address

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

Download
2016-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.