BLUE LINES ROOFING LTD.

Register to unlock more data on OkredoRegister

BLUE LINES ROOFING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397169

Incorporation date

18/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Newgate Lane, Mansfield, Nottinghamshire NG18 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon05/04/2024
Appointment of Mr Joshua Robert Thomas Boucher as a director on 2024-04-01
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Purchase of own shares.
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon11/05/2022
Notification of Rachael Sara Boucher as a person with significant control on 2022-04-15
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon05/05/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon05/04/2022
Termination of appointment of Lindsay Stewart Scarborough as a director on 2022-04-01
dot icon05/04/2022
Cessation of Lindsay Stewart Scarborough as a person with significant control on 2022-04-01
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Change of details for Mr Lindsay Stewart Scarborough as a person with significant control on 2020-06-04
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon31/07/2017
Appointment of Mrs Rachael Sara Boucher as a director on 2017-07-18
dot icon31/07/2017
Termination of appointment of Pauline Ann Boucher as a director on 2017-07-18
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Pauline Ann Boucher as a secretary on 2015-10-20
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon27/03/2015
Termination of appointment of a secretary
dot icon27/03/2015
Appointment of Mrs Rachael Sara Boucher as a secretary on 2013-04-01
dot icon27/03/2015
Secretary's details changed for Mrs Pauline Ann Boucher on 2013-04-01
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Rachael Boucher as a secretary
dot icon21/03/2014
Appointment of Mrs Rachael Sara Boucher as a secretary
dot icon21/03/2014
Secretary's details changed for Mrs Pauline Ann Boucher on 2013-04-01
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Secretary's details changed for Mrs Rachael Sara Boucher on 2013-03-19
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Mrs Pauline Ann Boucher on 2013-03-19
dot icon10/10/2012
Registered office address changed from Unit 1 Brierley Park Close Brierley Industrial Park Stoneyford Road Sutton-in-Ashfield Nottinghamshire NG17 3JZ on 2012-10-10
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Registered office address changed from Beaufort House Brierley Park Close Sutton in Ashfield Nottinghamshire NG17 3FW on 2010-05-19
dot icon18/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 18/03/09; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 18/03/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 18/03/06; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 18/03/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 18/03/04; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/04/2003
Return made up to 18/03/03; full list of members
dot icon31/01/2003
Registered office changed on 31/01/03 from: 34 haddon road mansfield nottinghamshire NG19 7BS
dot icon30/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
New director appointed
dot icon18/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
215.09K
-
0.00
162.87K
-
2022
17
254.41K
-
0.00
198.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boucher, John Robert
Director
18/03/2002 - Present
3
Boucher, Rachael Sara
Director
18/07/2017 - Present
1
Boucher, Pauline Ann
Director
18/03/2002 - 18/07/2017
1
Boucher, Rachael Sara
Secretary
01/04/2013 - Present
-
Boucher, Rachael Sara
Secretary
01/04/2013 - 01/04/2013
-

Persons with Significant Control

3
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 LINES ROOFING LTD.

BLUE LINES ROOFING LTD. is an(a) Active company incorporated on 18/03/2002 with the registered office located at 64 Newgate Lane, Mansfield, Nottinghamshire NG18 2LQ. There are currently 4 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 LINES ROOFING LTD.?

toggle

BLUE LINES ROOFING LTD. is currently Active. It was registered on 18/03/2002 .

Where is BLUE LINES ROOFING LTD. located?

toggle

BLUE LINES ROOFING LTD. is registered at 64 Newgate Lane, Mansfield, Nottinghamshire NG18 2LQ.

What does BLUE LINES ROOFING LTD. do?

toggle

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

What is the latest filing for BLUE LINES ROOFING LTD.?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-03-31.