Company NameBluebox Finishing Ltd
DirectorsLee Mark McCluskey and Kris John Kerr-Morgan
Company StatusActive
Company Number08468492
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Mark McCluskey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 8 Redesdale Court
Riverside Park Ind. Estate
Middlesbrough
TS2 1RL
Director NameMr Kris John Kerr-Morgan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 8 Redesdale Court
Riverside Park Ind. Estate
Middlesbrough
TS2 1RL

Contact

Websitewww.blueboxfinishing.co.uk/
Telephone01642 438524
Telephone regionMiddlesbrough

Location

Registered AddressUnit 8 Redesdale Court
Riverside Park Ind. Estate
Middlesbrough
TS2 1RL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kris Kerr-morgan
50.00%
Ordinary
1 at £1Lee Mccluskey
50.00%
Ordinary

Financials

Year2014
Net Worth£6,046
Cash£2,484
Current Liabilities£109,446

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

12 September 2019Delivered on: 18 September 2019
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 September 2019Registration of charge 084684920001, created on 12 September 2019 (20 pages)
4 April 2019Cessation of Lee Mark Mccluskey as a person with significant control on 2 April 2019 (1 page)
4 April 2019Director's details changed for Mr Kris John Kerr-Morgan on 2 April 2019 (2 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 April 2019Notification of Kris John Kerr-Morgan as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Register inspection address has been changed from C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 February 2018Registered office address changed from South Tees Business Centre Enterprise Court Puddlers Road Middlesbrough Cleveland TS6 6TL to Unit 8 Trident Business Centre Startforth Rd. Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PY on 6 February 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
21 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Register inspection address has been changed (1 page)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Register(s) moved to registered inspection location (1 page)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Register(s) moved to registered inspection location (1 page)
28 April 2014Register inspection address has been changed (1 page)
24 February 2014Registered office address changed from 69 Skippers Lane Normanby Middlesbrough Cleveland TS6 0JE United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 69 Skippers Lane Normanby Middlesbrough Cleveland TS6 0JE United Kingdom on 24 February 2014 (1 page)
13 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
13 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)