BLUECROW PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BLUECROW PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06768390

Incorporation date

09/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2008)
dot icon13/05/2025
Liquidators' statement of receipts and payments to 2025-03-27
dot icon25/04/2024
Resolutions
dot icon14/04/2024
Appointment of a voluntary liquidator
dot icon14/04/2024
Registered office address changed from 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-04-14
dot icon14/04/2024
Statement of affairs
dot icon14/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Registered office address changed from Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England to 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Jon Cordell on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Harry Taylor on 2023-10-19
dot icon19/10/2023
Director's details changed for Mrs Nadine Taylor on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Simon Charles Taylor on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Simon Charles Taylor on 2023-10-19
dot icon17/07/2023
Director's details changed for Mr Simon Charles Taylor on 2023-07-17
dot icon28/06/2023
Appointment of Mr Jon Cordell as a director on 2023-06-15
dot icon14/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/03/2021
Registered office address changed from 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP England to Si-One Parsons Green St Ives Cambridgeshire PE27 4AA on 2021-03-23
dot icon17/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/04/2019
Appointment of Mr Harry Taylor as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mrs Nadine Taylor as a director on 2019-04-01
dot icon22/02/2019
Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY to 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP on 2019-02-22
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Termination of appointment of John Michael Cummings as a director on 2017-07-01
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon09/11/2016
Director's details changed for Mr John Michael Cummings on 2016-11-09
dot icon09/11/2016
Director's details changed for Mr John Michael Cummings on 2016-11-09
dot icon22/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon02/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon23/12/2013
Director's details changed for Mr John Cummings on 2013-12-01
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr John Michael Cummings on 2011-06-24
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Appointment of Mr John Michael Cummings as a director
dot icon05/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Simon Charles Taylor on 2009-12-08
dot icon07/07/2009
Registered office changed on 07/07/2009 from 3 the drive jubilee house great warley brentwood essex CM13 3FR
dot icon03/06/2009
Ad 26/03/09\gbp si 1@1=1\gbp ic 99/100\
dot icon19/05/2009
Ad 09/12/08\gbp si 98@1=98\gbp ic 1/99\
dot icon07/04/2009
Director appointed simon charles taylor
dot icon07/04/2009
Appointment terminated director robert crow
dot icon07/04/2009
Registered office changed on 07/04/2009 from sorrento queenborough great notley essex CM77 8QD
dot icon07/01/2009
Registered office changed on 07/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
dot icon06/01/2009
Director appointed robert andrew crow
dot icon06/01/2009
Appointment terminated director john cowdry
dot icon06/01/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon09/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

15
2023
change arrow icon+146.67 % *

* during past year

Cash in Bank

£118,461.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
09/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
237.89K
-
0.00
34.40K
-
2022
11
5.30K
-
0.00
48.02K
-
2023
15
99.16K
-
0.00
118.46K
-
2023
15
99.16K
-
0.00
118.46K
-

Employees

2023

Employees

15 Ascended36 % *

Net Assets(GBP)

99.16K £Ascended1.77K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.46K £Ascended146.67 % *

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
Crow, Robert Andrew
Director
09/12/2008 - 31/03/2009
13
Cowdry, John Jeremy Arthur
Director
09/12/2008 - 09/12/2008
1758
Cummings, John Michael
Director
04/01/2010 - 01/07/2017
8
Taylor, Simon Charles
Director
01/04/2009 - Present
8
Taylor, Nadine
Director
01/04/2019 - Present
1

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BLUECROW PROJECTS LIMITED

BLUECROW PROJECTS LIMITED is an(a) Liquidation company incorporated on 09/12/2008 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECROW PROJECTS LIMITED?

toggle

BLUECROW PROJECTS LIMITED is currently Liquidation. It was registered on 09/12/2008 .

Where is BLUECROW PROJECTS LIMITED located?

toggle

BLUECROW PROJECTS LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG.

What does BLUECROW PROJECTS LIMITED do?

toggle

BLUECROW PROJECTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BLUECROW PROJECTS LIMITED have?

toggle

BLUECROW PROJECTS LIMITED had 15 employees in 2023.

What is the latest filing for BLUECROW PROJECTS LIMITED?

toggle

The latest filing was on 13/05/2025: Liquidators' statement of receipts and payments to 2025-03-27.