BLUE BUTTERFLY FLOORING LIMITED

Register to unlock more data on OkredoRegister

BLUE BUTTERFLY FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06967151

Incorporation date

20/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

82 Chartfield Road, Cambridge CB1 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2009)
dot icon04/09/2025
Micro company accounts made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon28/08/2020
Micro company accounts made up to 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon21/10/2018
Micro company accounts made up to 2018-07-31
dot icon22/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon24/08/2017
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon27/07/2016
Director's details changed for Emily Jane Campbell on 2016-03-20
dot icon08/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/09/2015
Termination of appointment of Anne Campbell as a secretary on 2015-09-01
dot icon03/09/2015
Registered office address changed from 20 st. Barnabas Road Cambridge Cambridgeshire CB1 2BY to 82 Chartfield Road Cambridge CB1 9JY on 2015-09-03
dot icon17/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Anne Campbell as a director on 2015-07-31
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon23/10/2013
Director's details changed for Emily Jane Campbell on 2013-09-20
dot icon17/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon26/07/2013
Director's details changed for Emily Jane Campbell on 2013-07-01
dot icon21/01/2013
Registered office address changed from 12 Frederick Avenue Stoke-on-Trent Staffordshire ST4 7HA on 2013-01-21
dot icon05/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon16/11/2009
Appointment of Emily Jane Campbell as a director
dot icon16/11/2009
Appointment of Anne Campbell as a director
dot icon04/11/2009
Registered office address changed from Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 2009-11-04
dot icon04/11/2009
Appointment of Anne Campbell as a secretary
dot icon04/11/2009
Termination of appointment of Birketts Secretaries Limited as a secretary
dot icon04/11/2009
Termination of appointment of Birketts Directors Limited as a director
dot icon04/11/2009
Termination of appointment of Mark Gipson as a director
dot icon26/10/2009
Certificate of change of name
dot icon26/10/2009
Change of name notice
dot icon20/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
86.53K
-
0.00
-
-
2023
0
85.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
20/07/2009 - 28/10/2009
239
BIRKETTS DIRECTORS LIMITED
Corporate Director
20/07/2009 - 28/10/2009
253
Mrs Emily Jane Peachey
Director
28/10/2009 - Present
-
Mr Mark Edward Gipson
Director
20/07/2009 - 28/10/2009
11
Campbell, Anne
Director
28/10/2009 - 31/07/2015
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE BUTTERFLY FLOORING LIMITED

BLUE BUTTERFLY FLOORING LIMITED is an(a) Active company incorporated on 20/07/2009 with the registered office located at 82 Chartfield Road, Cambridge CB1 9JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BUTTERFLY FLOORING LIMITED?

toggle

BLUE BUTTERFLY FLOORING LIMITED is currently Active. It was registered on 20/07/2009 .

Where is BLUE BUTTERFLY FLOORING LIMITED located?

toggle

BLUE BUTTERFLY FLOORING LIMITED is registered at 82 Chartfield Road, Cambridge CB1 9JY.

What does BLUE BUTTERFLY FLOORING LIMITED do?

toggle

BLUE BUTTERFLY FLOORING LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLUE BUTTERFLY FLOORING LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2025-07-31.