Prudhoe
Northumberland
NE42 5QF
Director Name | Mr Christopher Ritchie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 January 2007(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 4 Grove Avenue Newcastle Upon Tyne Tyne & Wear NE3 1ND |
Secretary Name | Mr Christopher Ritchie |
---|---|
Nationality | English |
Status | Current |
Appointed | 25 January 2007(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 4 Grove Avenue Newcastle Upon Tyne Tyne & Wear NE3 1ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bluekeep.co.uk |
---|---|
Telephone | 0191 2364777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 - 9 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
50 at £1 | Christopher Hall 50.00% Ordinary |
---|---|
50 at £1 | Christopher Ritchie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,520 |
Cash | £66,744 |
Current Liabilities | £106,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 October 2013 | Registered office address changed from D C S House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from D C S House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from D C S House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ on 4 October 2013 (1 page) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Christopher Hall on 24 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Christopher Ritchie on 24 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Christopher Ritchie on 24 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Christopher Hall on 24 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
15 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
3 March 2007 | Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (2 pages) |
3 March 2007 | Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
25 January 2007 | Incorporation (19 pages) |
25 January 2007 | Incorporation (19 pages) |