This company is commonly known as Electric Blue Limited. The company was founded 9 years ago and was given the registration number 09444791. The firm's registered office is in ST. ALBANS. You can find them at Beech House (unit 1) Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ELECTRIC BLUE LIMITED |
---|---|---|
Company Number | : | 09444791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech House (unit 1) Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire, England, AL3 6PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Grosvenor Road, 1st Floor, St. Albans, United Kingdom, AL1 3AW | Director | 17 February 2015 | Active |
45, Grosvenor Road, 1st Floor, St. Albans, United Kingdom, AL1 3AW | Director | 22 April 2022 | Active |
45, Grosvenor Road, 1st Floor, St. Albans, United Kingdom, AL1 3AW | Director | 22 April 2022 | Active |
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ | Secretary | 19 June 2020 | Active |
Suite 14, Rivers Lodge, The Workstation, Harpenden, England, AL5 2JN | Director | 07 October 2018 | Active |
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ | Director | 01 March 2021 | Active |
30e, Riverside Drive, Staines-Upon-Thames, England, TW18 3JN | Director | 17 February 2015 | Active |
45, Grosvenor Road, 1st Floor, St. Albans, United Kingdom, AL1 3AW | Director | 22 April 2022 | Active |
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ | Director | 26 November 2020 | Active |
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ | Director | 06 January 2020 | Active |
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ | Director | 22 January 2020 | Active |
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ | Director | 25 January 2021 | Active |
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ | Director | 18 September 2017 | Active |
Belvedere, Hemel Hempstead Road, Redbourn, St Albans, England, AL3 7AL | Director | 17 February 2015 | Active |
Blink Charging Co. | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 605, Lincoln Road, Miami Beach, United States, |
Nature of control | : |
|
Mr Alex James Calnan | ||
Notified on | : | 05 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech House (Unit 1), Beech Industrial Centre, St. Albans, England, AL3 6PQ |
Nature of control | : |
|
Mr Alexander James Calnan | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech House (Unit 1), Beech Industrial Centre, St. Albans, England, AL3 6PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Resolution | Resolution. | Download |
2024-01-04 | Capital | Capital allotment shares. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type group. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2023-03-28 | Change of name | Certificate change of name company. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2023-01-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type group. | Download |
2022-05-05 | Resolution | Resolution. | Download |
2022-05-05 | Incorporation | Memorandum articles. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.