Company NameBluepak Supplies (UK) Limited
DirectorsMichael John Blewman and Suzanne Mary Blewman
Company StatusActive
Company Number03134929
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Previous NameNevrus (654) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael John Blewman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 February 1996(2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address26 Oak Avenue
Paremata
Wellington 5024
New Zealand
Director NameMrs Suzanne Mary Blewman
Date of BirthApril 1948 (Born 76 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 February 1996(2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address26 Oak Avenue
Paremata
Wellington 5024
New Zealand
Secretary NameSuzanne Mary Blewman
NationalityNew Zealander
StatusCurrent
Appointed05 February 1996(2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address26 Oak Avenue
Paremata
Wellington 5024
New Zealand
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Michael John Blewman & Steven Brockenshire
98.00%
Ordinary
1 at £1Michael John Blewman
1.00%
Ordinary
1 at £1Suzanne Mary Blewman
1.00%
Ordinary

Financials

Year2014
Net Worth£12,364
Cash£34,277
Current Liabilities£296,537

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Director's details changed for Suzanne Mary Blewman on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Michael John Blewman on 7 December 2017 (2 pages)
7 December 2017Change of details for Mr Michael John Blewman as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Michael John Blewman on 7 December 2017 (2 pages)
7 December 2017Secretary's details changed for Suzanne Mary Blewman on 7 December 2017 (1 page)
7 December 2017Change of details for Mrs Suzanne Mary Blewman as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Michael John Blewman on 7 December 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Director's details changed for Michael John Blewman on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Suzanne Mary Blewman on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Suzanne Mary Blewman on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Suzanne Mary Blewman on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Michael John Blewman on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Michael John Blewman on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 February 2009Return made up to 06/12/08; full list of members (4 pages)
5 February 2009Return made up to 06/12/08; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 06/12/07; full list of members (3 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Return made up to 06/12/07; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
26 November 2007Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Return made up to 06/12/06; full list of members (3 pages)
8 December 2006Return made up to 06/12/06; full list of members (3 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Return made up to 06/12/05; full list of members (3 pages)
21 December 2005Return made up to 06/12/05; full list of members (3 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 December 2004Return made up to 06/12/04; full list of members (5 pages)
21 December 2004Return made up to 06/12/04; full list of members (5 pages)
30 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 January 2004Return made up to 06/12/03; full list of members (5 pages)
17 January 2004Return made up to 06/12/03; full list of members (5 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 January 2003Return made up to 06/12/02; full list of members (5 pages)
13 January 2003Return made up to 06/12/02; full list of members (5 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 January 2002Return made up to 06/12/01; full list of members (5 pages)
3 January 2002Return made up to 06/12/01; full list of members (5 pages)
5 January 2001Return made up to 06/12/00; full list of members (5 pages)
5 January 2001Return made up to 06/12/00; full list of members (5 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 06/12/99; full list of members (5 pages)
11 January 2000Return made up to 06/12/99; full list of members (5 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 1999Return made up to 06/12/98; full list of members (5 pages)
27 January 1999Return made up to 06/12/98; full list of members (5 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 March 1998Return made up to 06/12/97; full list of members (5 pages)
26 March 1998Return made up to 06/12/97; full list of members (5 pages)
14 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Return made up to 06/12/96; full list of members (5 pages)
28 January 1997Return made up to 06/12/96; full list of members (5 pages)
21 May 1996Registered office changed on 21/05/96 from: 246 bishopsgate london EC2M 4PB (1 page)
21 May 1996Registered office changed on 21/05/96 from: 246 bishopsgate london EC2M 4PB (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Secretary resigned (2 pages)
10 May 1996Ad 12/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Ad 12/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1996New secretary appointed;new director appointed (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed;new director appointed (1 page)
10 May 1996Secretary resigned (2 pages)
13 February 1996Company name changed nevrus (654) LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed nevrus (654) LIMITED\certificate issued on 14/02/96 (2 pages)