BLUE RIBAND SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUE RIBAND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425740

Incorporation date

28/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

82 School Lane, Herne Bay CT6 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon01/04/2026
Current accounting period extended from 2027-02-28 to 2027-03-31
dot icon31/03/2026
Micro company accounts made up to 2026-02-28
dot icon27/11/2025
Director's details changed for Ms Allison Jane Herkes on 2025-11-27
dot icon23/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/08/2025
Change of details for Ms Allison Jane Herkes as a person with significant control on 2025-08-28
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon20/08/2025
Registered office address changed from 3 Darenth Close Herne Bay CT6 7EX England to 82 School Lane Herne Bay CT6 7AR on 2025-08-20
dot icon02/10/2024
Director's details changed for Mrs Allison Jane Herkes-Peck on 2024-10-02
dot icon02/10/2024
Registered office address changed from 56 Westfield Road Birchington CT7 9RN England to 3 Darenth Close Herne Bay CT6 7EX on 2024-10-02
dot icon02/10/2024
Change of details for Mrs Allison Jane Herkes-Peck as a person with significant control on 2024-10-02
dot icon18/09/2024
Micro company accounts made up to 2024-02-29
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon11/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-02-28
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon28/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/08/2020
Registered office address changed from Unit 4, Manston Green Industries Preston Road Manston Ramsgate Kent CT12 5FQ England to 56 Westfield Road Birchington CT7 9RN on 2020-08-30
dot icon30/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon10/04/2020
Micro company accounts made up to 2020-02-28
dot icon23/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon10/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon30/07/2018
Termination of appointment of Neil Peck as a secretary on 2018-07-30
dot icon19/11/2017
Registered office address changed from 4 Manston Green Industries Preston Road Manston Ramsgate Kent CT12 5BA to Unit 4, Manston Green Industries Preston Road Manston Ramsgate Kent CT12 5FQ on 2017-11-19
dot icon19/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon06/09/2015
Director's details changed for Mrs Allison Jane Herkes-Peck on 2015-08-01
dot icon06/09/2015
Secretary's details changed for Mr Neil Peck on 2015-08-01
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon10/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon10/10/2010
Director's details changed for Mrs Allison Jane Herkes-Peck on 2010-08-28
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon07/09/2009
Return made up to 28/08/09; full list of members
dot icon31/05/2009
Secretary appointed mr neil peck
dot icon14/05/2009
Appointment terminated secretary carol peck
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/12/2008
Registered office changed on 01/12/2008 from 8 hill house drive minster ramsgate kent CT12 4BE
dot icon02/09/2008
Return made up to 28/08/08; full list of members
dot icon02/09/2008
Director's change of particulars / allison herkes-peck / 01/05/2008
dot icon01/04/2008
Registered office changed on 01/04/2008 from 12 leonards avenue ramsgate kent CT11 7AH
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/09/2007
Return made up to 28/08/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon21/09/2006
Return made up to 28/08/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/09/2005
Return made up to 28/08/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon06/09/2004
Return made up to 28/08/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon16/09/2003
Registered office changed on 16/09/03 from: 75 mackenzie way gravesend kent DA12 5UH
dot icon10/09/2003
Return made up to 28/08/03; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon04/09/2002
Return made up to 28/08/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon27/09/2001
Return made up to 28/08/01; full list of members
dot icon27/09/2001
Secretary's particulars changed
dot icon27/09/2001
Registered office changed on 27/09/01 from: 7 clarendon road gravesend kent DA12 2BP
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Registered office changed on 02/02/01 from: 12 leonards avenue ramsgate kent CT11 7AH
dot icon02/02/2001
Secretary resigned
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
New director appointed
dot icon03/01/2001
Accounts for a small company made up to 2000-02-28
dot icon12/10/2000
Return made up to 28/08/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon07/10/1999
Return made up to 28/08/99; no change of members
dot icon29/09/1998
Return made up to 28/08/98; full list of members
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Registered office changed on 04/03/98 from: 10 overcliffe gravesend kent DA11 0EF
dot icon04/03/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Accounts for a dormant company made up to 1998-02-28
dot icon04/03/1998
Accounting reference date shortened from 31/08/98 to 28/02/98
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon28/08/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/08/2026
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
13.05K
-
0.00
-
-
2022
1
18.41K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNICORN NOMINEES LIMITED
Corporate Secretary
27/08/1997 - 27/02/1998
92
Haselden, Mary Elizabeth
Director
27/08/1997 - 27/02/1998
246
Peck, Neil Robert
Director
27/02/1998 - 26/01/2001
15
Mrs Allison Jane Herkes-Peck
Director
27/01/2001 - Present
4
Peck, Neil
Secretary
14/05/2009 - 29/07/2018
-

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+
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 RIBAND SERVICES LIMITED

BLUE RIBAND SERVICES LIMITED is an(a) Active company incorporated on 28/08/1997 with the registered office located at 82 School Lane, Herne Bay CT6 7AR. There is currently 1 active director 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 RIBAND SERVICES LIMITED?

toggle

BLUE RIBAND SERVICES LIMITED is currently Active. It was registered on 28/08/1997 .

Where is BLUE RIBAND SERVICES LIMITED located?

toggle

BLUE RIBAND SERVICES LIMITED is registered at 82 School Lane, Herne Bay CT6 7AR.

What does BLUE RIBAND SERVICES LIMITED do?

toggle

BLUE RIBAND SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BLUE RIBAND SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Current accounting period extended from 2027-02-28 to 2027-03-31.