BLUE SWORD CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BLUE SWORD CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03161107

Incorporation date

19/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Brick Kiln Industrial Estate, Silchester Road, Tadley, Hampshire RG26 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1996)
dot icon04/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Appointment of Mr David Mchale as a secretary on 2022-12-12
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon23/03/2021
Director's details changed for Mr Patrick Gerard Mchale on 2021-02-01
dot icon23/03/2021
Director's details changed for Mr Gerard Anthony Mchale on 2021-02-01
dot icon04/02/2021
Cessation of Veronica Mchale as a person with significant control on 2020-12-28
dot icon04/02/2021
Termination of appointment of Veronica Mchale as a secretary on 2020-12-28
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon03/02/2020
Appointment of Mr Gerard Anthony Mchale as a director on 2019-11-25
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Particulars of variation of rights attached to shares
dot icon11/03/2016
Change of share class name or designation
dot icon11/03/2016
Resolutions
dot icon08/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon03/03/2016
Secretary's details changed for Mrs Veronica Mchale on 2016-02-01
dot icon03/03/2016
Director's details changed for Mr Patrick Gerard Mchale on 2016-02-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon17/12/2014
Particulars of variation of rights attached to shares
dot icon17/12/2014
Change of share class name or designation
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr Patrick Gerard Mchale on 2013-02-26
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Resolutions
dot icon30/03/2010
Change of share class name or designation
dot icon30/03/2010
Resolutions
dot icon19/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 19/02/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from unit 7 brick kiln silchester road tadley berkshire RG26 3PX
dot icon04/03/2009
Location of register of members
dot icon03/03/2009
Location of debenture register
dot icon03/03/2009
Director's change of particulars / patrick mchale / 07/08/2008
dot icon01/09/2008
Gbp ic 345/150\07/08/08\gbp sr 195@1=195\
dot icon14/08/2008
Resolutions
dot icon14/08/2008
Appointment terminated director rita hatley
dot icon14/08/2008
Registered office changed on 14/08/2008 from the oaks tilford road hindhead surrey GU26 6SF
dot icon28/07/2008
Secretary appointed mrs veronica mchale
dot icon28/07/2008
Director appointed mr patrick gerard mchale
dot icon28/07/2008
Appointment terminated secretary erica hatley
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 19/02/08; full list of members
dot icon04/03/2008
Appointment terminated director arthur hatley
dot icon26/02/2008
Appointment terminated secretary rita hatley
dot icon26/02/2008
Secretary appointed erica suzanna elizabeth hatley
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 19/02/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon29/03/2006
Return made up to 19/02/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon29/03/2005
Return made up to 19/02/05; full list of members
dot icon10/12/2004
Registered office changed on 10/12/04 from: 3 fox close, weybridge, surrey KT13 0AX
dot icon15/07/2004
Total exemption full accounts made up to 2004-04-05
dot icon29/03/2004
Return made up to 19/02/04; full list of members
dot icon07/06/2003
Total exemption full accounts made up to 2003-04-05
dot icon27/02/2003
Return made up to 19/02/03; full list of members
dot icon06/12/2002
Ad 05/11/02--------- £ si 100@1=100 £ ic 245/345
dot icon06/12/2002
Memorandum and Articles of Association
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
£ nc 1000/1500 01/11/02
dot icon22/05/2002
Total exemption full accounts made up to 2002-04-05
dot icon05/04/2002
Particulars of mortgage/charge
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon13/02/2002
Registered office changed on 13/02/02 from: 41 station road, frimley, surrey, GU16 5HE
dot icon29/11/2001
Total exemption full accounts made up to 2001-04-05
dot icon26/04/2001
Return made up to 19/02/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-04-05
dot icon18/02/2000
Return made up to 19/02/00; full list of members
dot icon26/11/1999
Ad 01/03/99--------- £ si 100@1=100 £ ic 145/245
dot icon17/11/1999
Full accounts made up to 1999-04-05
dot icon15/07/1999
Ad 26/02/99--------- £ si 25@1=25 £ ic 120/145
dot icon26/02/1999
Return made up to 19/02/99; no change of members
dot icon07/01/1999
Full accounts made up to 1998-04-05
dot icon12/08/1998
Director resigned
dot icon28/04/1998
Return made up to 19/02/98; no change of members
dot icon05/12/1997
Full accounts made up to 1997-04-05
dot icon20/03/1997
Return made up to 19/02/97; full list of members
dot icon04/07/1996
New director appointed
dot icon02/04/1996
Accounting reference date notified as 05/04
dot icon19/02/1996
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
19/02/2027
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
4
2.34M
-
0.00
2.11M
-
2022
4
2.38M
-
0.00
2.20M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchale, Patrick Gerard
Director
28/07/2008 - Present
2
Mchale, David
Secretary
12/12/2022 - Present
-
Mchale, Gerard Anthony
Director
25/11/2019 - Present
-

Persons with Significant Control

2
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 SWORD CONSTRUCTION LTD

BLUE SWORD CONSTRUCTION LTD is an(a) Active company incorporated on 19/02/1996 with the registered office located at Unit 7 Brick Kiln Industrial Estate, Silchester Road, Tadley, Hampshire RG26 3PX. 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 SWORD CONSTRUCTION LTD?

toggle

BLUE SWORD CONSTRUCTION LTD is currently Active. It was registered on 19/02/1996 .

Where is BLUE SWORD CONSTRUCTION LTD located?

toggle

BLUE SWORD CONSTRUCTION LTD is registered at Unit 7 Brick Kiln Industrial Estate, Silchester Road, Tadley, Hampshire RG26 3PX.

What does BLUE SWORD CONSTRUCTION LTD do?

toggle

BLUE SWORD CONSTRUCTION LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BLUE SWORD CONSTRUCTION LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-19 with no updates.