BLUE CHYP LIMITED

Register to unlock more data on OkredoRegister

BLUE CHYP LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06987102

Incorporation date

11/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon01/04/2026
Administrator's progress report
dot icon22/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon26/09/2025
Administrator's progress report
dot icon01/09/2025
Notice of extension of period of Administration
dot icon18/08/2025
Statement of affairs with form AM02SOA
dot icon03/04/2025
Administrator's progress report
dot icon12/11/2024
Notice of deemed approval of proposals
dot icon16/09/2024
Statement of administrator's proposal
dot icon06/09/2024
Appointment of an administrator
dot icon06/09/2024
Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2024-09-06
dot icon10/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon09/03/2023
Satisfaction of charge 069871020003 in full
dot icon09/11/2022
Registration of charge 069871020003, created on 2022-11-09
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon13/01/2022
Change of details for Juicy Games Ltd as a person with significant control on 2018-11-27
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Change of details for Mr Adam Neil Pressland as a person with significant control on 2016-09-20
dot icon13/11/2020
Director's details changed for Mr Adam Neil Pressland on 2016-09-20
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon09/06/2020
Registration of charge 069871020002, created on 2020-05-26
dot icon17/12/2019
Satisfaction of charge 069871020001 in full
dot icon08/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2018
Registration of charge 069871020001, created on 2018-06-28
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Registered office address changed from Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2016-11-03
dot icon19/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Director's details changed for Mr Adam Neil Pressland on 2015-11-25
dot icon10/11/2015
Annual return made up to 2015-08-13
dot icon02/11/2015
Termination of appointment of Jeanette Joan Pressland as a director on 2015-08-12
dot icon15/10/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mrs Jeanette Joan Pressland on 2014-12-11
dot icon11/12/2014
Director's details changed for Mr Adam Neil Pressland on 2014-12-11
dot icon11/12/2014
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH on 2014-12-11
dot icon19/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Adam Neil Pressland on 2009-10-01
dot icon11/08/2010
Director's details changed for Mrs Jeanette Joan Pressland on 2009-10-01
dot icon04/11/2009
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon14/09/2009
Director's change of particulars / adam pressland / 14/09/2009
dot icon11/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon33 *

* during past year

Number of employees

33
2022
change arrow icon-45.49 % *

* during past year

Cash in Bank

£404,744.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.10M
-
0.00
742.55K
-
2022
33
1.99M
-
0.00
404.74K
-
2022
33
1.99M
-
0.00
404.74K
-

Employees

2022

Employees

33 Ascended- *

Net Assets(GBP)

1.99M £Ascended80.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

404.74K £Descended-45.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pressland, Adam Neil
Director
11/08/2009 - Present
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

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About BLUE CHYP LIMITED

BLUE CHYP LIMITED is an(a) In Administration company incorporated on 11/08/2009 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHYP LIMITED?

toggle

BLUE CHYP LIMITED is currently In Administration. It was registered on 11/08/2009 .

Where is BLUE CHYP LIMITED located?

toggle

BLUE CHYP LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does BLUE CHYP LIMITED do?

toggle

BLUE CHYP LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BLUE CHYP LIMITED have?

toggle

BLUE CHYP LIMITED had 33 employees in 2022.

What is the latest filing for BLUE CHYP LIMITED?

toggle

The latest filing was on 01/04/2026: Administrator's progress report.