BLUE SQUARE UTILITIES LTD

Register to unlock more data on OkredoRegister

BLUE SQUARE UTILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10717009

Incorporation date

08/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2017)
dot icon24/03/2026
Liquidators' statement of receipts and payments to 2026-02-16
dot icon17/03/2025
Liquidators' statement of receipts and payments to 2025-02-16
dot icon18/04/2024
Liquidators' statement of receipts and payments to 2024-02-16
dot icon18/04/2023
Liquidators' statement of receipts and payments to 2023-02-16
dot icon28/02/2022
Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP United Kingdom to C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-02-28
dot icon28/02/2022
Statement of affairs
dot icon28/02/2022
Appointment of a voluntary liquidator
dot icon28/02/2022
Resolutions
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon23/07/2021
Resolutions
dot icon23/07/2021
Resolutions
dot icon23/07/2021
Resolutions
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon05/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-09
dot icon04/03/2021
Secretary's details changed for Armstrong Campbell Accountants Llp on 2021-01-01
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon17/09/2020
Registration of charge 107170090003, created on 2020-09-16
dot icon07/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-22
dot icon02/07/2020
Resolutions
dot icon26/06/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-05-22
dot icon27/05/2020
Registration of charge 107170090002, created on 2020-05-27
dot icon27/05/2020
Satisfaction of charge 107170090001 in full
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon15/04/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon17/10/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon08/10/2019
Appointment of Mr Steve Lees as a director on 2019-10-04
dot icon08/10/2019
Appointment of Mr Richard Burns as a director on 2019-10-04
dot icon03/10/2019
Termination of appointment of Alison Mary Virando as a director on 2019-10-03
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon16/04/2019
Termination of appointment of Timothy John Cantle-Jones as a director on 2019-04-08
dot icon10/04/2019
Notification of Moray Brebner Martin as a person with significant control on 2019-03-22
dot icon10/04/2019
Notification of Richard Burn as a person with significant control on 2019-01-09
dot icon10/04/2019
Appointment of Mrs Alison Mary Virando as a director on 2019-03-22
dot icon04/04/2019
Termination of appointment of Neil Kirkby as a director on 2019-03-01
dot icon26/03/2019
Registered office address changed from Town Hall Chambers High Street East Wallsend North Tyneside NE28 7AT England to Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 2019-03-26
dot icon25/02/2019
Registration of charge 107170090001, created on 2019-02-07
dot icon12/02/2019
Resolutions
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-09
dot icon08/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon28/12/2018
Cancellation of shares. Statement of capital on 2018-12-04
dot icon29/11/2018
Cancellation of shares. Statement of capital on 2018-10-10
dot icon16/10/2018
Resolutions
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon10/10/2018
Cessation of Richard Scott as a person with significant control on 2018-09-20
dot icon10/10/2018
Cessation of Richard Calvert as a person with significant control on 2018-09-20
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon13/09/2018
Termination of appointment of Richard Scott as a director on 2018-09-13
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon26/06/2018
Resolutions
dot icon26/06/2018
Resolutions
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon18/05/2018
Resolutions
dot icon14/05/2018
Registered office address changed from C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Town Hall Chambers High Street East Wallsend North Tyneside NE28 7AT on 2018-05-14
dot icon14/05/2018
Appointment of Mr Richard Scott as a director on 2018-05-14
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon20/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon20/04/2018
Change of details for Mr Richard Scott as a person with significant control on 2017-12-21
dot icon20/04/2018
Change of details for Mr Richard Calvert as a person with significant control on 2017-12-21
dot icon17/04/2018
Appointment of Mr Moray Martin as a director on 2018-01-16
dot icon12/04/2018
Cessation of Timothy John Cantle-Jones as a person with significant control on 2017-12-21
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon11/01/2018
Particulars of variation of rights attached to shares
dot icon11/01/2018
Change of share class name or designation
dot icon10/01/2018
Resolutions
dot icon23/11/2017
Appointment of Armstrong Campbell Accountants Llp as a secretary on 2017-11-23
dot icon23/11/2017
Appointment of Mr Neil Kirkby as a director on 2017-11-23
dot icon23/11/2017
Termination of appointment of Richard Scott as a director on 2017-11-23
dot icon23/11/2017
Termination of appointment of Richard Calvert as a director on 2017-11-23
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon14/11/2017
Sub-division of shares on 2017-10-06
dot icon19/10/2017
Resolutions
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Change of share class name or designation
dot icon19/04/2017
Registered office address changed from C/O the Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 2017-04-19
dot icon08/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
07/04/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Steven
Director
04/10/2019 - Present
3
Martin, Moray Brebner
Director
16/01/2018 - Present
27
Mr Richard Calvert
Director
08/04/2017 - 23/11/2017
5
Scott, Richard
Director
14/05/2018 - 13/09/2018
1
Burns, Richard Ronald James
Director
04/10/2019 - Present
16

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BLUE SQUARE UTILITIES LTD

BLUE SQUARE UTILITIES LTD is an(a) Liquidation company incorporated on 08/04/2017 with the registered office located at C/O Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 SQUARE UTILITIES LTD?

toggle

BLUE SQUARE UTILITIES LTD is currently Liquidation. It was registered on 08/04/2017 .

Where is BLUE SQUARE UTILITIES LTD located?

toggle

BLUE SQUARE UTILITIES LTD is registered at C/O Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BLUE SQUARE UTILITIES LTD do?

toggle

BLUE SQUARE UTILITIES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BLUE SQUARE UTILITIES LTD?

toggle

The latest filing was on 24/03/2026: Liquidators' statement of receipts and payments to 2026-02-16.