BLUE CHIP PARTS LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03729738

Incorporation date

05/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Franklin Court, Priory Business Park, Bedford, Bedfordshire MK44 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon18/03/2026
Register inspection address has been changed from Equipoise House Grove Place Bedford MK40 3LE England to Reynolds Porter Chamberlain Llc Tower Bridge House St Katharine's Way London E1W 1AA
dot icon16/03/2026
Register(s) moved to registered office address Franklin Court Priory Business Park Bedford Bedfordshire MK44 3JZ
dot icon05/03/2026
Change of details for Blue Chip Customer Engineering Limited as a person with significant control on 2021-12-17
dot icon10/02/2026
Appointment of Ms Elizabeth Ann Dellinger as a director on 2026-01-09
dot icon10/02/2026
Appointment of Mr David Adam Neff as a director on 2026-01-09
dot icon10/02/2026
Termination of appointment of Julie Simmering Ausherman as a director on 2026-01-09
dot icon25/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Appointment of Julie Simmering Ausherman as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of Paul Ross Allen as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of Paul Allen as a secretary on 2023-06-30
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon16/08/2021
Termination of appointment of Andrew James Rounding as a director on 2021-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon29/03/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon24/03/2021
Appointment of Mr Paul Allen as a secretary on 2021-03-01
dot icon23/03/2021
Termination of appointment of Andrew James Rounding as a secretary on 2021-03-01
dot icon23/03/2021
Appointment of Mr Paul Ross Allen as a director on 2021-03-01
dot icon10/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/01/2021
Termination of appointment of Brian Meredith as a director on 2020-10-22
dot icon01/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/12/2018
Termination of appointment of Steve Varnish as a director on 2018-12-01
dot icon12/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon23/02/2018
Termination of appointment of Liam Dolan-Barr as a director on 2018-02-02
dot icon16/08/2017
Appointment of Mr Steve Varnish as a director on 2017-08-03
dot icon16/08/2017
Appointment of Mr Andrew Rounding as a director on 2017-08-03
dot icon16/08/2017
Appointment of Mr Liam Dolan-Barr as a director on 2017-08-03
dot icon27/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon10/01/2017
Secretary's details changed for Mr Andrew Rounding on 2017-01-10
dot icon10/01/2017
Director's details changed for Brian Meredith on 2017-01-10
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Current accounting period shortened from 2017-03-31 to 2016-09-30
dot icon04/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon04/04/2016
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Equipoise House Grove Place Bedford MK40 3LE
dot icon28/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Register inspection address has been changed
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 05/03/09; full list of members
dot icon25/07/2008
Full accounts made up to 2008-03-31
dot icon16/06/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon08/04/2008
Return made up to 05/03/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from franklin court, priory business park, bedford bedfordshire MK44 3JZ
dot icon22/03/2007
Return made up to 05/03/07; full list of members
dot icon12/03/2007
Full accounts made up to 2006-12-31
dot icon07/03/2006
Return made up to 05/03/06; full list of members
dot icon07/03/2006
Location of register of members
dot icon23/02/2006
Full accounts made up to 2005-12-31
dot icon03/04/2005
Return made up to 05/03/05; full list of members
dot icon24/03/2005
Registered office changed on 24/03/05 from: engineering house bedford business centre mile end, bedford bedfordshire MK42 9TW
dot icon21/02/2005
Full accounts made up to 2004-12-31
dot icon27/10/2004
Particulars of mortgage/charge
dot icon07/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Return made up to 05/03/03; full list of members; amend
dot icon17/03/2004
Return made up to 05/03/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-12-31
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 05/03/03; full list of members
dot icon17/05/2002
Location of register of members
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Return made up to 05/03/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Full accounts made up to 2000-12-31
dot icon05/12/2001
Director resigned
dot icon19/11/2001
New secretary appointed
dot icon19/11/2001
Secretary resigned
dot icon21/05/2001
Ad 03/05/01--------- £ si 198@1=198 £ ic 2/200
dot icon02/05/2001
Return made up to 05/03/01; full list of members
dot icon02/05/2001
New secretary appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Auditor's resignation
dot icon02/06/2000
Return made up to 05/03/00; full list of members
dot icon24/05/2000
Director resigned
dot icon26/04/2000
Particulars of mortgage/charge
dot icon21/04/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon01/07/1999
Particulars of mortgage/charge
dot icon26/03/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon24/03/1999
New director appointed
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
Director resigned
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New secretary appointed;new director appointed
dot icon05/03/1999
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
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
200.00
-
0.00
200.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellinger, Elizabeth Ann
Director
09/01/2026 - Present
31
Allen, Paul Ross
Director
01/03/2021 - 30/06/2023
11
Neff, David Adam
Director
09/01/2026 - Present
22
Ausherman, Julie Simmering
Director
30/06/2023 - 09/01/2026
7
Allen, Paul
Secretary
01/03/2021 - 30/06/2023
-

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 CHIP PARTS LIMITED

BLUE CHIP PARTS LIMITED is an(a) Active company incorporated on 05/03/1999 with the registered office located at Franklin Court, Priory Business Park, Bedford, Bedfordshire MK44 3JZ. There are currently 2 active directors 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 CHIP PARTS LIMITED?

toggle

BLUE CHIP PARTS LIMITED is currently Active. It was registered on 05/03/1999 .

Where is BLUE CHIP PARTS LIMITED located?

toggle

BLUE CHIP PARTS LIMITED is registered at Franklin Court, Priory Business Park, Bedford, Bedfordshire MK44 3JZ.

What does BLUE CHIP PARTS LIMITED do?

toggle

BLUE CHIP PARTS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLUE CHIP PARTS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-05 with updates.