BLUE FIG INTERIORS LTD

Register to unlock more data on OkredoRegister

BLUE FIG INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06122622

Incorporation date

21/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-On-Trent DE14 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon19/09/2025
Micro company accounts made up to 2025-02-28
dot icon13/11/2024
Micro company accounts made up to 2024-02-29
dot icon04/10/2024
Registered office address changed from 115 Byrkley Street Burton on Trent Staffordshire DE14 2EG to Suite 3, Quantum House Skyline Court, Third Avenue Centrum One Hundred Burton-on-Trent DE14 2BZ on 2024-10-04
dot icon01/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-02-28
dot icon30/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon12/02/2020
Director's details changed for Mr Peter Geoffrey Bayliss Cox on 2020-02-01
dot icon12/02/2020
Secretary's details changed for Mrs Elizabeth Anne Cox on 2020-02-01
dot icon08/07/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon18/07/2018
Micro company accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon07/09/2017
Micro company accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon07/03/2013
Director's details changed for Peter Geoffrey Bayliss Cox on 2012-12-03
dot icon05/12/2012
Director's details changed for Peter Geoffrey Bayliss Cox on 2012-12-05
dot icon05/12/2012
Secretary's details changed for Mrs Elizabeth Anne Cox on 2012-12-05
dot icon18/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon01/03/2010
Director's details changed for Peter Geoffrey Bayliss Cox on 2010-02-21
dot icon21/07/2009
Director's change of particulars / peter cox / 13/07/2009
dot icon21/07/2009
Secretary's change of particulars / elizabeth cox / 13/07/2009
dot icon23/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon01/09/2008
Secretary's change of particulars / elizabeth cracknell / 02/08/2008
dot icon27/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Return made up to 21/02/08; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon21/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.54K
-
0.00
-
-
2022
1
111.07K
-
0.00
-
-
2023
1
84.00K
-
0.00
-
-
2023
1
84.00K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

84.00K £Descended-24.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Peter Geoffrey Bayliss
Director
21/02/2007 - Present
1
Cox, Elizabeth Anne
Secretary
21/02/2007 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE FIG INTERIORS LTD

BLUE FIG INTERIORS LTD is an(a) Active company incorporated on 21/02/2007 with the registered office located at Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-On-Trent DE14 2BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FIG INTERIORS LTD?

toggle

BLUE FIG INTERIORS LTD is currently Active. It was registered on 21/02/2007 .

Where is BLUE FIG INTERIORS LTD located?

toggle

BLUE FIG INTERIORS LTD is registered at Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-On-Trent DE14 2BZ.

What does BLUE FIG INTERIORS LTD do?

toggle

BLUE FIG INTERIORS LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BLUE FIG INTERIORS LTD have?

toggle

BLUE FIG INTERIORS LTD had 1 employees in 2023.

What is the latest filing for BLUE FIG INTERIORS LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with no updates.