BLUE ENSIGN LIMITED

Register to unlock more data on OkredoRegister

BLUE ENSIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05326178

Incorporation date

07/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

49 High Street, Fareham PO16 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon20/04/2026
Termination of appointment of Janice Leach as a secretary on 2026-04-20
dot icon20/04/2026
Cessation of Janice Leach as a person with significant control on 2026-04-20
dot icon20/04/2026
Change of details for Mr Jonathan Leach as a person with significant control on 2026-04-20
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon20/04/2026
Micro company accounts made up to 2026-04-17
dot icon17/04/2026
Previous accounting period extended from 2025-12-31 to 2026-04-17
dot icon09/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon03/03/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon21/08/2021
Registered office address changed from 30a Bedford Place Southampton Hampshire SO15 2DG to 49 High Street Fareham PO16 7BQ on 2021-08-21
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon26/03/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/03/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon12/01/2010
Director's details changed for Jonathan Leach on 2010-01-12
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 07/01/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 07/01/08; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 07/01/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Secretary's particulars changed
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon01/02/2006
Return made up to 07/01/06; full list of members
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New secretary appointed
dot icon21/01/2005
Registered office changed on 21/01/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director resigned
dot icon07/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
216.74K
-
0.00
-
-
2022
2
181.35K
-
0.00
-
-
2023
0
129.22K
-
0.00
-
-
2023
0
129.22K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

129.22K £Descended-28.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Leach
Director
07/01/2005 - Present
-
Bhardwaj, Ashok
Nominee Secretary
07/01/2005 - 07/01/2005
4875
Bhardwaj Corporate Services Limited
Nominee Director
07/01/2005 - 07/01/2005
6099
Leach, Janice
Secretary
07/01/2005 - 20/04/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE ENSIGN LIMITED

BLUE ENSIGN LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at 49 High Street, Fareham PO16 7BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ENSIGN LIMITED?

toggle

BLUE ENSIGN LIMITED is currently Active. It was registered on 07/01/2005 .

Where is BLUE ENSIGN LIMITED located?

toggle

BLUE ENSIGN LIMITED is registered at 49 High Street, Fareham PO16 7BQ.

What does BLUE ENSIGN LIMITED do?

toggle

BLUE ENSIGN LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for BLUE ENSIGN LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Janice Leach as a secretary on 2026-04-20.