UKBizDB.co.uk

ELECTRIC BLUE LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
45, Grosvenor Road, 1st Floor, St. Albans, United Kingdom, AL1 3AW

Director17 February 2015Active
45, Grosvenor Road, 1st Floor, St. Albans, United Kingdom, AL1 3AW

Director22 April 2022Active
45, Grosvenor Road, 1st Floor, St. Albans, United Kingdom, AL1 3AW

Director22 April 2022Active
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ

Secretary19 June 2020Active
Suite 14, Rivers Lodge, The Workstation, Harpenden, England, AL5 2JN

Director07 October 2018Active
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ

Director01 March 2021Active
30e, Riverside Drive, Staines-Upon-Thames, England, TW18 3JN

Director17 February 2015Active
45, Grosvenor Road, 1st Floor, St. Albans, United Kingdom, AL1 3AW

Director22 April 2022Active
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ

Director26 November 2020Active
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ

Director06 January 2020Active
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ

Director22 January 2020Active
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ

Director25 January 2021Active
Beech House (Unit 1), Beech Industrial Centre, Porters Wood, St. Albans, England, AL3 6PQ

Director18 September 2017Active
Belvedere, Hemel Hempstead Road, Redbourn, St Albans, England, AL3 7AL

Director17 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Resolution

Resolution.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Accounts

Accounts with accounts type group.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-03Resolution

Resolution.

Download
2023-03-28Change of name

Certificate change of name company.

Download
2023-03-15Address

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

Download
2023-03-15Address

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

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-08Resolution

Resolution.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-05Incorporation

Memorandum articles.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.