BLUE ELECTRICAL CONTRACTORS LTD

Register to unlock more data on OkredoRegister

BLUE ELECTRICAL CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08686191

Incorporation date

11/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08686191 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2013)
dot icon05/04/2024
Order of court to wind up
dot icon01/03/2024
Registered office address changed to PO Box 4385, 08686191 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-01
dot icon07/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon31/08/2023
Registered office address changed from Unit F1 Northumberland Road Southsea PO5 1DS England to 4500 Parkway Parkway Whiteley Fareham PO15 7AZ on 2023-08-31
dot icon09/06/2023
Change of details for Mr Daniel Stanford as a person with significant control on 2023-06-01
dot icon09/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/05/2023
Registered office address changed from Brook Lodge Brookside Drive Sarisbury Green Southampton Hampshire SO31 6ER England to Unit F1 Northumberland Road Southsea PO5 1DS on 2023-05-13
dot icon29/11/2022
Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom to Brook Lodge Brookside Drive Sarisbury Green Southampton Hampshire SO31 6ER on 2022-11-29
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/06/2021
Registered office address changed from Unit F1 Unit F1 Cumberland B C Northumberland Road Hampshire PO5 1DS United Kingdom to Unit F1 Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 2021-06-14
dot icon11/02/2021
Registered office address changed from 4500 Parkway Whiteley Fareham PO15 7AZ England to Unit F1 Unit F1 Cumberland B C Northumberland Road Hampshire PO5 1DS on 2021-02-11
dot icon05/11/2020
Director's details changed for Mr Daniel Stanford on 2020-10-01
dot icon05/11/2020
Change of details for Mr Daniel Stanford as a person with significant control on 2020-10-01
dot icon05/11/2020
Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England to 4500 Parkway Whiteley Fareham PO15 7AZ on 2020-11-05
dot icon17/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon13/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Registered office address changed from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England to Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 2019-10-03
dot icon02/10/2019
Director's details changed for Mr Daniel Stanford on 2019-03-19
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon15/08/2018
Registered office address changed from Unit F1 Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS England to Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH on 2018-08-15
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/11/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon28/12/2016
Registered office address changed from 117 Dumas Drive Fareham PO15 7FS to Unit F1 Cumberland Business Centre, Northumberland Road Southsea Hampshire PO5 1DS on 2016-12-28
dot icon26/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
Confirmation statement made on 2016-09-11 with updates
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Compulsory strike-off action has been discontinued
dot icon21/12/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon11/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
05/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.48K
-
0.00
-
-
2022
1
15.84K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Stanford
Director
11/09/2013 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE ELECTRICAL CONTRACTORS LTD

BLUE ELECTRICAL CONTRACTORS LTD is an(a) Liquidation company incorporated on 11/09/2013 with the registered office located at 4385, 08686191 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 ELECTRICAL CONTRACTORS LTD?

toggle

BLUE ELECTRICAL CONTRACTORS LTD is currently Liquidation. It was registered on 11/09/2013 .

Where is BLUE ELECTRICAL CONTRACTORS LTD located?

toggle

BLUE ELECTRICAL CONTRACTORS LTD is registered at 4385, 08686191 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUE ELECTRICAL CONTRACTORS LTD do?

toggle

BLUE ELECTRICAL CONTRACTORS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BLUE ELECTRICAL CONTRACTORS LTD?

toggle

The latest filing was on 05/04/2024: Order of court to wind up.