BLUEGEM CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BLUEGEM CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070684

Incorporation date

21/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Cue World, Victoria Street, Grimsby DN31 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon30/08/2022
Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to Cue World Victoria Street Grimsby DN31 1NH on 2022-08-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Registered office address changed from Taylor Aitken Ltd C W G House Market Rasen LN8 3HA England to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2021-06-15
dot icon09/06/2021
Registered office address changed from C/O Cue World Bridge House Victoria Street Grimsby Ne Lincolnshire DN31 1NH United Kingdom to Taylor Aitken Ltd C W G House Market Rasen LN8 3HA on 2021-06-09
dot icon17/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon06/07/2018
Notification of John Graham Leyland as a person with significant control on 2018-07-06
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon03/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon03/08/2016
Director's details changed for John Graham Leyland on 2016-04-30
dot icon03/08/2016
Termination of appointment of Apr Secretaries Ltd as a secretary on 2016-04-30
dot icon26/04/2016
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to C/O Cue World Bridge House Victoria Street Grimsby Ne Lincolnshire DN31 1NH on 2016-04-26
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon06/07/2011
Amended accounts made up to 2010-06-30
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon03/06/2010
Amended accounts made up to 2009-06-30
dot icon04/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon28/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Previous accounting period extended from 2009-04-30 to 2009-06-30
dot icon01/07/2009
Return made up to 21/06/09; full list of members
dot icon02/05/2009
Appointment terminated director christopher fuller
dot icon20/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/09/2008
Return made up to 21/06/08; full list of members
dot icon02/05/2008
Amended accounts made up to 2007-04-30
dot icon15/04/2008
Director appointed christopher fuller
dot icon10/03/2008
Secretary appointed apr secretaries LTD
dot icon10/03/2008
Appointment terminated secretary frank holgeth
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
Secretary resigned
dot icon14/07/2007
Return made up to 21/06/07; full list of members
dot icon14/07/2007
Secretary's particulars changed;director's particulars changed
dot icon14/07/2007
New secretary appointed
dot icon14/07/2007
Secretary resigned
dot icon14/07/2007
Director resigned
dot icon14/07/2007
Director resigned
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/03/2007
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon22/08/2006
Return made up to 21/06/06; full list of members
dot icon20/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon30/08/2005
Return made up to 07/06/05; full list of members
dot icon15/07/2005
Secretary's particulars changed;director's particulars changed
dot icon21/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon05/07/2004
Return made up to 21/06/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon11/03/2004
Registered office changed on 11/03/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB
dot icon17/07/2003
Return made up to 21/06/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/07/2002
Return made up to 21/06/02; no change of members
dot icon17/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/09/2001
Return made up to 21/06/01; no change of members
dot icon14/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon14/08/2000
Return made up to 07/06/00; full list of members
dot icon06/12/1999
Accounts for a dormant company made up to 1999-06-30
dot icon06/08/1999
Return made up to 21/06/99; no change of members
dot icon13/07/1999
New director appointed
dot icon08/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon08/04/1999
Resolutions
dot icon02/03/1999
Return made up to 21/06/98; no change of members
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon10/12/1998
Registered office changed on 10/12/98 from: 788-790 finchley road london NW11 7JR
dot icon04/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon01/09/1997
Resolutions
dot icon29/08/1997
Certificate of change of name
dot icon22/07/1997
Return made up to 21/06/97; full list of members
dot icon12/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon12/02/1997
Resolutions
dot icon05/09/1996
Return made up to 21/06/96; full list of members
dot icon21/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
21/06/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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
Mr John Graham Leyland
Director
02/12/1998 - Present
-
Mr Christopher Terence Fuller
Director
18/03/2008 - 28/04/2009
14
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/06/1995 - 02/12/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/06/1995 - 02/12/1998
67500
Leyland, John James
Director
02/12/1998 - 20/06/2007
3

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 BLUEGEM CONSULTANTS LIMITED

BLUEGEM CONSULTANTS LIMITED is an(a) Active company incorporated on 21/06/1995 with the registered office located at Cue World, Victoria Street, Grimsby DN31 1NH. 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 BLUEGEM CONSULTANTS LIMITED?

toggle

BLUEGEM CONSULTANTS LIMITED is currently Active. It was registered on 21/06/1995 .

Where is BLUEGEM CONSULTANTS LIMITED located?

toggle

BLUEGEM CONSULTANTS LIMITED is registered at Cue World, Victoria Street, Grimsby DN31 1NH.

What does BLUEGEM CONSULTANTS LIMITED do?

toggle

BLUEGEM CONSULTANTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUEGEM CONSULTANTS LIMITED?

toggle

The latest filing was on 30/08/2022: Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to Cue World Victoria Street Grimsby DN31 1NH on 2022-08-30.