UKBizDB.co.uk

BLUSEAL LIMITED

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

This company is commonly known as Bluseal Limited. The company was founded 20 years ago and was given the registration number 05014005. The firm's registered office is in EVESHAM. You can find them at Almswood House, 93 High Street, Evesham, Worcestershire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BLUSEAL LIMITED
Company Number:05014005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit P, Blackpole Trading Estate East, Blackpole Road, Worcester, United Kingdom, WR3 8SG

Secretary13 January 2004Active
Unit P, Blackpole Trading Estate East, Blackpole Road, Worcester, United Kingdom, WR3 8SG

Director08 March 2016Active
Unit P, Blackpole Trading Estate East, Blackpole Road, Worcester, United Kingdom, WR3 8SG

Director13 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 January 2004Active

People with Significant Control

Bluseal (Holdings) Limited
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:Unit P, Blackpole Trading Estate East, Worcester, United Kingdom, WR3 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Arthur Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Almswood House, 93 High Street, Evesham, England, WR11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Patricia Spencer
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Almswood House, 93 High Street, Evesham, England, WR11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven David Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Almswood House, 93 High Street, Evesham, WR11 4DU
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Address

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

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person secretary company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.