BLUE HORSE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BLUE HORSE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12014149

Incorporation date

23/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 149, St. Pauls Avenue, Slough SL2 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2019)
dot icon08/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon11/08/2025
Registered office address changed from 335a High Street Slough SL1 1TX England to 12 149, St. Pauls Avenue Slough SL2 5EN on 2025-08-11
dot icon31/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon20/02/2023
Registered office address changed from 116 Norway Drive Slough SL2 5QW England to 335a High Street Slough SL1 1TX on 2023-02-21
dot icon20/02/2023
Change of details for Mr Fabio Singh as a person with significant control on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Fabio Singh on 2023-02-21
dot icon17/01/2023
Cessation of Pal Singh as a person with significant control on 2023-01-01
dot icon17/01/2023
Termination of appointment of Pal Singh as a director on 2023-01-01
dot icon17/01/2023
Appointment of Mr Fabio Singh as a director on 2023-01-01
dot icon17/01/2023
Notification of Fabio Singh as a person with significant control on 2023-01-01
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon21/10/2022
Termination of appointment of Tejinder Singh Bajaj as a director on 2022-10-21
dot icon21/10/2022
Termination of appointment of Tejinder Singh Bajaj as a secretary on 2022-10-21
dot icon21/10/2022
Cessation of Tejinder Singh Bajaj as a person with significant control on 2022-10-21
dot icon21/10/2022
Notification of Pal Singh as a person with significant control on 2022-10-21
dot icon21/10/2022
Appointment of Mr Pal Singh as a director on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon14/08/2022
Registered office address changed from 16 Spitfire Close Slough SL3 8GY England to 116 Norway Drive Slough SL2 5QW on 2022-08-14
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon05/01/2021
Director's details changed for Mr Tejinder Singh Bajaj on 2021-01-01
dot icon05/01/2021
Change of details for Mr Tejinder Singh Bajaj as a person with significant control on 2021-01-01
dot icon05/01/2021
Registered office address changed from 9 Colonial Road Slough SL1 1RU England to 16 Spitfire Close Slough SL3 8GY on 2021-01-05
dot icon01/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon19/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/01/2020
Director's details changed for Mr Tejinder Singh Bajaj on 2020-01-29
dot icon29/01/2020
Secretary's details changed for Mr Tejinder Singh Bajaj on 2020-01-29
dot icon29/01/2020
Change of details for Mr Tejinder Singh Bajaj as a person with significant control on 2020-01-29
dot icon29/01/2020
Registered office address changed from 23 Cranbourne Road Slough SL1 2XF England to 9 Colonial Road Slough SL1 1RU on 2020-01-29
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Change of details for Mr Tejinder Singh Bajaj as a person with significant control on 2019-10-03
dot icon03/10/2019
Termination of appointment of Kamaldip Kumar as a director on 2019-09-27
dot icon03/10/2019
Cessation of Kamaldip Kumar as a person with significant control on 2019-10-03
dot icon03/10/2019
Registered office address changed from 4 Huxley Close Slough SL3 6LW United Kingdom to 23 Cranbourne Road Slough SL1 2XF on 2019-10-03
dot icon23/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon-83.24 % *

* during past year

Cash in Bank

£966.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.54K
-
0.00
2.27K
-
2022
2
2.19K
-
0.00
5.76K
-
2023
4
6.91K
-
0.00
966.00
-
2023
4
6.91K
-
0.00
966.00
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

6.91K £Ascended215.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

966.00 £Descended-83.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pal Singh
Director
20/10/2022 - 31/12/2022
-
Mr Tejinder Singh Bajaj
Director
23/05/2019 - 21/10/2022
2
Mr Fabio Singh
Director
01/01/2023 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE HORSE CONSTRUCTION LTD

BLUE HORSE CONSTRUCTION LTD is an(a) Active company incorporated on 23/05/2019 with the registered office located at 12 149, St. Pauls Avenue, Slough SL2 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HORSE CONSTRUCTION LTD?

toggle

BLUE HORSE CONSTRUCTION LTD is currently Active. It was registered on 23/05/2019 .

Where is BLUE HORSE CONSTRUCTION LTD located?

toggle

BLUE HORSE CONSTRUCTION LTD is registered at 12 149, St. Pauls Avenue, Slough SL2 5EN.

What does BLUE HORSE CONSTRUCTION LTD do?

toggle

BLUE HORSE CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BLUE HORSE CONSTRUCTION LTD have?

toggle

BLUE HORSE CONSTRUCTION LTD had 4 employees in 2023.

What is the latest filing for BLUE HORSE CONSTRUCTION LTD?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-01-17 with no updates.