UKBizDB.co.uk

CHASEBLUE LOANS LTD.

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

This company is commonly known as Chaseblue Loans Ltd.. The company was founded 17 years ago and was given the registration number 06219078. The firm's registered office is in BARRY. You can find them at Unit 1b Palmersvale Business Centre, Palmerston Road, Barry, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHASEBLUE LOANS LTD.
Company Number:06219078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 1b Palmersvale Business Centre, Palmerston Road, Barry, CF63 2XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37 Atlantic Business Park, Hayes Lane, Sully, Penarth, United Kingdom, CF64 5XU

Director23 August 2007Active
Unit 1b, Palmersvale Business Centre, Palmerston Road, Barry, CF63 2XA

Secretary31 December 2010Active
30 Kilcatten Street, Cardiff, CF24 2AN

Secretary19 April 2007Active
Scethrog, Brecon, LD3 7EQ

Secretary23 August 2007Active
85 Lady Isle House, Cardiff, CF11 0JJ

Director23 August 2007Active
5 St Johns Crescent, Whitchurch, Cardiff, CF14 7AF

Director23 August 2007Active
11 Knightscroft Avenue, Rustington, BN16 2HN

Director23 August 2007Active
78 Main Road, Emsworth, Southbourne, PO10 8AX

Director23 August 2007Active
Ysguborwen, Scethrog, Brecon, LD3 7EQ

Director19 April 2007Active

People with Significant Control

Mr Benjamin John Gillespie
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 37 Atlantic Business Park, Hayes Lane, Penarth, United Kingdom, CF64 5XU
Nature of control:
  • Ownership of shares 25 to 50 percent
Y3s Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:9, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Address

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

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-09-28Accounts

Accounts amended with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Termination secretary company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Address

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

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.