BLUEGLO SERVICING AND MAINTENANCE LTD

Register to unlock more data on OkredoRegister

BLUEGLO SERVICING AND MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12371596

Incorporation date

19/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2019)
dot icon02/03/2026
Change of details for a person with significant control
dot icon02/03/2026
Change of details for Mr Benjamin Bridges as a person with significant control on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Benjamin Bridges on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Daniel Joseph Simmonds on 2026-02-27
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon09/06/2025
Satisfaction of charge 123715960002 in full
dot icon04/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/11/2024
Termination of appointment of Alexandra Macarthur as a director on 2024-09-27
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Second filing of Confirmation Statement dated 2024-08-23
dot icon03/09/2024
Second filing of Confirmation Statement dated 2022-08-23
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Director's details changed
dot icon12/10/2021
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon05/10/2021
Registration of charge 123715960002, created on 2021-09-30
dot icon17/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/09/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon23/08/2021
Director's details changed for Ms Alexa Macarthur on 2020-01-09
dot icon19/07/2021
Registration of charge 123715960001, created on 2021-07-02
dot icon16/07/2021
Resolutions
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon20/05/2021
Change of share class name or designation
dot icon07/05/2021
Notification of Benjamin Bridges as a person with significant control on 2021-02-22
dot icon07/05/2021
Notification of James David Jones as a person with significant control on 2021-02-22
dot icon07/05/2021
Withdrawal of a person with significant control statement on 2021-05-07
dot icon06/05/2021
Resolutions
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-02-22
dot icon15/01/2021
Director's details changed for Mr Benjamin Bridges on 2021-01-15
dot icon15/01/2021
Director's details changed for Mr James David Jones on 2021-01-15
dot icon15/01/2021
Director's details changed for Ms Alexa Macarthur on 2021-01-15
dot icon15/01/2021
Director's details changed for Mr Daniel Joseph Simmonds on 2021-01-15
dot icon15/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon15/01/2021
Registered office address changed from Unit 5 West End Ind Est Witney Oxfordshire OX28 1UB United Kingdom to Unit 4 Stanley Court Richard Jones Road Witney Oxfordshire OX29 0TB on 2021-01-15
dot icon10/02/2020
Resolutions
dot icon06/02/2020
Notification of a person with significant control statement
dot icon06/02/2020
Cessation of Benjamin Bridges as a person with significant control on 2020-01-09
dot icon06/02/2020
Cessation of Daniel Joseph Simmonds as a person with significant control on 2020-01-09
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon06/02/2020
Cessation of James David Jones as a person with significant control on 2020-01-09
dot icon06/02/2020
Appointment of Ms Alexa Macarthur as a director on 2020-01-09
dot icon19/12/2019
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
23/08/2026
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)
2022
4
-
-
0.00
309.00
-
2023
4
155.16K
-
0.00
157.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridges, Benjamin
Director
19/12/2019 - Present
5
Jones, James David
Director
19/12/2019 - Present
4
Simmonds, Daniel Joseph
Director
19/12/2019 - Present
2
Macarthur, Alexandra
Director
09/01/2020 - 27/09/2024
2

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

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 BLUEGLO SERVICING AND MAINTENANCE LTD

BLUEGLO SERVICING AND MAINTENANCE LTD is an(a) Active company incorporated on 19/12/2019 with the registered office located at Unit 4 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TB. 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 BLUEGLO SERVICING AND MAINTENANCE LTD?

toggle

BLUEGLO SERVICING AND MAINTENANCE LTD is currently Active. It was registered on 19/12/2019 .

Where is BLUEGLO SERVICING AND MAINTENANCE LTD located?

toggle

BLUEGLO SERVICING AND MAINTENANCE LTD is registered at Unit 4 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TB.

What does BLUEGLO SERVICING AND MAINTENANCE LTD do?

toggle

BLUEGLO SERVICING AND MAINTENANCE LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BLUEGLO SERVICING AND MAINTENANCE LTD?

toggle

The latest filing was on 02/03/2026: Change of details for a person with significant control.