BLUECREST TRADING LIMITED

Register to unlock more data on OkredoRegister

BLUECREST TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935143

Incorporation date

16/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon03/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/03/2024
Director's details changed for Mr Surinder Singh Kandola on 2024-03-01
dot icon13/03/2024
Secretary's details changed for Mrs Kulvir Kaur Kandola on 2024-03-01
dot icon13/03/2024
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-13
dot icon09/02/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon09/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Director's details changed for Mr Surinderjit Singh Kandola on 2021-04-01
dot icon09/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon05/10/2018
Director's details changed for Mr Surinderjit Singh Kandola on 2018-10-01
dot icon05/10/2018
Secretary's details changed for Kulvir Kaur Kandola on 2018-10-01
dot icon03/10/2018
Change of details for Mr Surinder Singh Kandola as a person with significant control on 2018-10-01
dot icon03/10/2018
Director's details changed for Mr Surinderjit Singh Kandola on 2018-10-01
dot icon03/10/2018
Secretary's details changed for Kulvir Kaur Kandola on 2018-10-01
dot icon02/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon05/04/2017
Director's details changed for Mr Surinderjit Singh Kandola on 2017-04-04
dot icon05/04/2017
Director's details changed for Mr Surinderjit Singh Kandola on 2017-04-04
dot icon04/04/2017
Secretary's details changed for Kulvir Kaur Kandola on 2017-04-04
dot icon04/04/2017
Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-04-04
dot icon10/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon18/08/2015
Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 2015-08-18
dot icon18/03/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Balwinder Bal as a secretary
dot icon11/01/2011
Appointment of Kulvir Kaur Kandola as a secretary
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Termination of appointment of Balwinder Bal as a secretary
dot icon23/04/2010
Statement of capital on 2010-04-23
dot icon25/02/2010
Solvency statement dated 27/01/10
dot icon25/02/2010
Resolutions
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 16/10/08; full list of members
dot icon27/05/2008
Return made up to 16/10/07; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 16/10/06; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 16/10/05; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon10/01/2005
Return made up to 16/10/04; full list of members
dot icon24/11/2003
Ad 22/10/03--------- £ si 998@1
dot icon31/10/2003
Ad 22/10/03--------- £ si 998@1=998 £ ic 1/999
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Registered office changed on 31/10/03 from: 43 eton road harlington middlesex UB3 5HR
dot icon31/10/2003
New secretary appointed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ
dot icon16/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/10/2003 - 22/10/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/10/2003 - 22/10/2003
67500
Kandola, Surinder Singh
Director
22/10/2003 - Present
60
Bal, Balwinder Singh
Secretary
22/10/2003 - 05/08/2010
-
Kandola, Kulvir Kaur
Secretary
14/10/2010 - Present
19

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUECREST TRADING LIMITED

BLUECREST TRADING LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECREST TRADING LIMITED?

toggle

BLUECREST TRADING LIMITED is currently Active. It was registered on 16/10/2003 .

Where is BLUECREST TRADING LIMITED located?

toggle

BLUECREST TRADING LIMITED is registered at Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex CM1 3WT.

What does BLUECREST TRADING LIMITED do?

toggle

BLUECREST TRADING LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does BLUECREST TRADING LIMITED have?

toggle

BLUECREST TRADING LIMITED had 1 employees in 2023.

What is the latest filing for BLUECREST TRADING LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-16 with no updates.