Warning: file_put_contents(c/17c8253d496fafdc6878211861213d87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a567c975f4cbe9e2a059fb079809d4c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bluline Gloucestershire Limited, WF1 3RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLULINE GLOUCESTERSHIRE LIMITED

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

This company is commonly known as Bluline Gloucestershire Limited. The company was founded 10 years ago and was given the registration number 08789114. The firm's registered office is in WAKEFIELD. You can find them at 3 Eastmoor Road, , Wakefield, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BLULINE GLOUCESTERSHIRE LIMITED
Company Number:08789114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Eastmoor Road, Wakefield, England, WF1 3RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Eastmoor Road, Wakefield, England, WF1 3RY

Director13 December 2022Active
3, Eastmoor Road, Wakefield, England, WF1 3RY

Director15 June 2020Active
3, Eastmoor Road, Wakefield, England, WF1 3RY

Director06 July 2021Active
3, Eastmoor Road, Wakefield, England, WF1 3RY

Director02 May 2017Active
6a, Kingscroft Road, Hucclecote, Gloucester, GL3 3RF

Director25 November 2013Active
6a, Kingscroft Road, Hucclecote, Gloucester, GL3 3RF

Director25 November 2013Active
3, Eastmoor Road, Wakefield, England, WF1 3RY

Director01 September 2021Active
1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE

Director31 May 2018Active
United House, Unit 1 De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE

Director02 December 2014Active
United House, Unit 1 De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE

Director01 November 2018Active
6a, Kingscroft Road, Hucclecote, Gloucester, England, GL3 3RF

Director25 November 2013Active
Gloucestershire Constabulary, Coleford Police Station, Lords Hill, Coleford, United Kingdom, GL16 8BQ

Director25 November 2013Active
6a, Kingscroft Road, Hucclecote, Gloucester, England, GL3 3RF

Director02 December 2014Active
6a, Kingscroft Road, Hucclecote, Gloucester, GL3 3RF

Director25 November 2013Active
6a, Kingscroft Road, Hucclecote, Gloucester, GL3 3RF

Director25 November 2013Active

People with Significant Control

Mr Thomas Henry Ford
Notified on:13 December 2022
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:3, Eastmoor Road, Wakefield, England, WF1 3RY
Nature of control:
  • Significant influence or control
Ms Melanie Claire Earnshaw
Notified on:01 September 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:3, Eastmoor Road, Wakefield, England, WF1 3RY
Nature of control:
  • Significant influence or control
Mr Thomas Alan Parsley
Notified on:06 July 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:3, Eastmoor Road, Wakefield, England, WF1 3RY
Nature of control:
  • Significant influence or control
Mr Stephen James
Notified on:15 June 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:3, Eastmoor Road, Wakefield, England, WF1 3RY
Nature of control:
  • Significant influence or control
Mr Michael Harrison
Notified on:01 November 2018
Status:Active
Date of birth:September 1969
Nationality:British
Address:United House, Unit 1 De Salis Drive, Droitwich, WR9 0QE
Nature of control:
  • Significant influence or control
Ms Cheryl Louise Godwin
Notified on:31 May 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:3, Eastmoor Road, Wakefield, England, WF1 3RY
Nature of control:
  • Significant influence or control
Mr Ian Anthony White
Notified on:02 May 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:1 De Salis Drive, Hampton Lovett, Droitwich, United Kingdom, WR9 0QE
Nature of control:
  • Significant influence or control
Mr Guy Damian King
Notified on:02 May 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE
Nature of control:
  • Significant influence or control
Mr Ian Anthony White
Notified on:02 May 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:3, Eastmoor Road, Wakefield, England, WF1 3RY
Nature of control:
  • Significant influence or control
Ms Sarah Carol Johnson
Notified on:30 June 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:6a Kingscroft Road, Hucclecote, Gloucester, United Kingdom, GL3 3RF
Nature of control:
  • Significant influence or control
Mr Jamie Harrison
Notified on:30 June 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE
Nature of control:
  • Significant influence or control
Mr Russell Yeomans
Notified on:30 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE
Nature of control:
  • Significant influence or control
Mrs Jenna Pendle
Notified on:30 June 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:United House, 1 De Salis Drive, Droitwich, England, WR9 0QE
Nature of control:
  • Significant influence or control
Mr Nicholas Smart
Notified on:30 June 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Trenarren 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY
Nature of control:
  • Significant influence or control
Mr Nicholas Jon Mosey
Notified on:30 June 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:United House, 1 De Salis Drive, Droitwich, England, WR9 0QE
Nature of control:
  • Significant influence or control
Mr Alistair Craig Grandison
Notified on:30 June 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Trenarren 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY
Nature of control:
  • Significant influence or control
Mr Graham Riley
Notified on:30 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:6a Kingscroft Road, Hucclecote, Gloucester, United Kingdom, GL3 3RF
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Incorporation

Memorandum articles.

Download
2024-05-22Resolution

Resolution.

Download
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type small.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.