BLUE 134 LTD

Register to unlock more data on OkredoRegister

BLUE 134 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585415

Incorporation date

08/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon29/04/2026
Micro company accounts made up to 2025-11-30
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon09/04/2025
Micro company accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-11-30
dot icon14/02/2023
Change of details for Mr Timothy Throup as a person with significant control on 2016-11-08
dot icon14/02/2023
Director's details changed for Mrs Alison Throup on 2023-02-13
dot icon13/02/2023
Termination of appointment of Brian Peter Throup as a secretary on 2023-02-13
dot icon13/02/2023
Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2023-02-14
dot icon13/02/2023
Change of details for Mrs Alison Throup as a person with significant control on 2023-02-13
dot icon13/02/2023
Director's details changed for Mr Timothy Throup on 2023-02-13
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-11-30
dot icon19/04/2018
Statement of capital following an allotment of shares on 2017-08-25
dot icon19/04/2018
Statement of capital following an allotment of shares on 2017-08-25
dot icon19/04/2018
Notification of Alison Throup as a person with significant control on 2017-08-24
dot icon19/04/2018
Change of details for Mr Timothy Throup as a person with significant control on 2017-08-24
dot icon14/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon12/12/2017
Registered office address changed from 134 Almodington Lane Earnley Chichester West Sussex PO20 7JR to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2017-12-12
dot icon19/10/2017
Change of share class name or designation
dot icon19/10/2017
Particulars of variation of rights attached to shares
dot icon12/10/2017
Memorandum and Articles of Association
dot icon12/10/2017
Appointment of Alison Throup as a director on 2017-08-25
dot icon12/10/2017
Statement of company's objects
dot icon01/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon14/11/2013
Director's details changed for Timothy Throup on 2012-12-01
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/08/2013
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2013-08-14
dot icon28/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon22/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/02/2009
Registered office changed on 12/02/2009 from 134 almodington lane earnley chichester west sussex PO20 7JR
dot icon10/02/2009
Return made up to 08/11/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/12/2007
Return made up to 08/11/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/12/2006
Return made up to 08/11/06; full list of members
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Secretary resigned;director resigned
dot icon14/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon02/02/2006
Return made up to 08/11/05; full list of members
dot icon06/09/2005
Amended accounts made up to 2003-11-30
dot icon28/01/2005
Nc inc already adjusted 01/05/03
dot icon28/01/2005
Resolutions
dot icon02/12/2004
Return made up to 08/11/04; full list of members
dot icon13/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/12/2003
Return made up to 08/11/03; full list of members
dot icon06/12/2002
Ad 08/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon08/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.58K
-
0.00
-
-
2022
3
43.06K
-
0.00
-
-
2022
3
43.06K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

43.06K £Descended-13.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Throup
Director
01/12/2002 - Present
-
Mrs Alison Throup
Director
25/08/2017 - Present
-
Throup, Brian Peter
Secretary
05/09/2006 - 12/02/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE 134 LTD

BLUE 134 LTD is an(a) Active company incorporated on 08/11/2002 with the registered office located at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE 134 LTD?

toggle

BLUE 134 LTD is currently Active. It was registered on 08/11/2002 .

Where is BLUE 134 LTD located?

toggle

BLUE 134 LTD is registered at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ.

What does BLUE 134 LTD do?

toggle

BLUE 134 LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does BLUE 134 LTD have?

toggle

BLUE 134 LTD had 3 employees in 2022.

What is the latest filing for BLUE 134 LTD?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-11-30.