BLUE FLAME (COLCHESTER) LIMITED

Register to unlock more data on OkredoRegister

BLUE FLAME (COLCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05086439

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 King Street, Norwich, Norfolk NR1 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon01/04/2026
Director's details changed for Charles Mckie on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon13/03/2026
Application to strike the company off the register
dot icon29/01/2026
Termination of appointment of David Alfred Armstrong as a director on 2026-01-27
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Appointment of Mr Steven Michael Barford as a director on 2024-06-25
dot icon26/06/2024
Appointment of Charles Mckie as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Helen Walsham as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Kevin John Bull as a director on 2024-06-25
dot icon25/06/2024
Cessation of Gasway Services Limited as a person with significant control on 2024-06-19
dot icon25/06/2024
Notification of a person with significant control statement
dot icon24/06/2024
Resolutions
dot icon24/06/2024
Memorandum and Articles of Association
dot icon04/04/2024
Termination of appointment of John Charles Richards as a director on 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon15/09/2023
Full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/10/2022
Resolutions
dot icon28/10/2022
Memorandum and Articles of Association
dot icon22/09/2022
Full accounts made up to 2022-03-31
dot icon06/06/2022
Termination of appointment of James David Mealing as a director on 2022-06-06
dot icon01/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon17/09/2021
Full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon19/10/2020
Termination of appointment of Anthony George Schatten as a director on 2020-10-16
dot icon29/07/2020
Full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon17/12/2019
Resolutions
dot icon03/10/2019
Director's details changed for Mr Nicholas Mark Bartram on 2019-06-13
dot icon03/09/2019
Full accounts made up to 2019-03-31
dot icon07/08/2019
Termination of appointment of Edward Marcus as a secretary on 2019-08-01
dot icon07/08/2019
Appointment of Katherine Alexandra Brown as a secretary on 2019-08-01
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon29/11/2018
Resolutions
dot icon22/11/2018
Cessation of Gasway Services Limited as a person with significant control on 2018-11-01
dot icon14/11/2018
Appointment of Mr Anthony George Schatten as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr John Charles Richards as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr James David Mealing as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr Kevin John Bull as a director on 2018-11-01
dot icon05/11/2018
Termination of appointment of Anthony George Schatten as a director on 2018-11-01
dot icon05/11/2018
Termination of appointment of Kevin John Bull as a director on 2018-11-01
dot icon05/11/2018
Termination of appointment of John Charles Richards as a director on 2018-11-01
dot icon05/11/2018
Termination of appointment of James David Mealing as a director on 2018-11-01
dot icon05/11/2018
Notification of Gasway Services Limited as a person with significant control on 2018-11-01
dot icon05/11/2018
Cessation of Anthony George Schatten as a person with significant control on 2018-11-01
dot icon05/11/2018
Termination of appointment of Anthony George Schatten as a secretary on 2018-11-01
dot icon05/11/2018
Cessation of Kevin Bull as a person with significant control on 2018-11-01
dot icon02/11/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon02/11/2018
Appointment of Mrs Helen Walsham as a director on 2018-11-01
dot icon02/11/2018
Appointment of Mr Nicholas Mark Bartram as a director on 2018-11-01
dot icon02/11/2018
Appointment of Mr Edward Marcus as a secretary on 2018-11-01
dot icon02/11/2018
Notification of Gasway Services Limited as a person with significant control on 2018-11-01
dot icon02/11/2018
Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 31 King Street Norwich Norfolk NR1 1PD on 2018-11-02
dot icon06/09/2018
Satisfaction of charge 1 in full
dot icon31/08/2018
Satisfaction of charge 3 in full
dot icon31/08/2018
Satisfaction of charge 2 in full
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon31/07/2017
Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 2017-07-31
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon20/01/2015
Statement of capital following an allotment of shares on 2015-01-02
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Resolutions
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon16/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Appointment of John Charles Richards as a director
dot icon13/02/2012
Appointment of James David Mealing as a director
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon09/04/2010
Director's details changed for Kevin John Bull on 2010-03-29
dot icon09/04/2010
Director's details changed for Anthony George Schatten on 2010-03-29
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 29/03/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 29/03/08; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 29/03/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2006
Particulars of mortgage/charge
dot icon15/05/2006
Return made up to 29/03/06; full list of members
dot icon27/06/2005
Particulars of mortgage/charge
dot icon11/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/04/2005
Return made up to 29/03/05; full list of members
dot icon19/05/2004
Ad 29/03/04-08/04/04 £ si 99@1=99 £ ic 1/100
dot icon22/04/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon22/04/2004
Registered office changed on 22/04/04 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
New director appointed
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
29/03/2004 - 29/03/2004
4875
Bhardwaj Corporate Services Limited
Nominee Director
29/03/2004 - 29/03/2004
6099
Anthony George Schatten
Director
01/11/2018 - 16/10/2020
5
Anthony George Schatten
Director
29/03/2004 - 01/11/2018
5
Barford, Steven Michael
Director
25/06/2024 - 28/02/2025
8

Persons with Significant Control

5
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 FLAME (COLCHESTER) LIMITED

BLUE FLAME (COLCHESTER) LIMITED is an(a) Active company incorporated on 29/03/2004 with the registered office located at 31 King Street, Norwich, Norfolk NR1 1PD. There are currently 3 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 FLAME (COLCHESTER) LIMITED?

toggle

BLUE FLAME (COLCHESTER) LIMITED is currently Active. It was registered on 29/03/2004 .

Where is BLUE FLAME (COLCHESTER) LIMITED located?

toggle

BLUE FLAME (COLCHESTER) LIMITED is registered at 31 King Street, Norwich, Norfolk NR1 1PD.

What does BLUE FLAME (COLCHESTER) LIMITED do?

toggle

BLUE FLAME (COLCHESTER) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUE FLAME (COLCHESTER) LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Charles Mckie on 2026-04-01.