Leighton Buzzard
Bedfordshire
LU7 4WG
Director Name | Mr Matthew Joseph Tyler Penman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 June 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG |
Director Name | Mr Toby Waller |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 June 2022) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG |
Director Name | Robert Briggs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ivy Place Lane End High Wycombe Buckinghamshire HP14 3LQ |
Director Name | Michael Richard Piercy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Spinneys Enstone Chipping Norton Oxfordshire OX7 4LD |
Secretary Name | Robert Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ivy Place Lane End High Wycombe Buckinghamshire HP14 3LQ |
Director Name | John Cronin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 March 2013) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ringwood Great Hollands Bracknell Berkshire RG12 8YQ |
Director Name | Mr John Cronin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eddington Road Easthampstead Grange Bracknell Berkshire RG12 8GF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | blue-uv.com |
---|---|
Email address | [email protected] |
Telephone | 07 952656637 |
Telephone region | Mobile |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | John Cronin 35.00% Ordinary |
---|---|
35 at £1 | Michael Richard Piercy 35.00% Ordinary |
15 at £1 | Frank Severnini 15.00% Ordinary |
15 at £1 | Mr Martin Priem 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,072 |
Cash | £889 |
Current Liabilities | £22,667 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 January 2021 | Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page) |
---|---|
21 October 2020 | Termination of appointment of John Cronin as a director on 12 October 2020 (1 page) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
11 June 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Mr Matthew Joseph Tyler Penman on 13 November 2019 (2 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
15 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
21 February 2019 | Second filing for the appointment of Matthew Joseph Tyler Penman as a director (6 pages) |
21 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
18 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
13 February 2018 | Appointment of Mr Toby Waller as a director on 15 December 2017 (2 pages) |
16 October 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
16 October 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (9 pages) |
18 May 2017 | Termination of appointment of Michael Richard Piercy as a director on 10 March 2017 (1 page) |
18 May 2017 | Appointment of Mr Alan Penman as a director on 10 March 2017 (2 pages) |
18 May 2017 | Appointment of Mr Matthew Joseph Tyler Penman as a director on 10 March 2017
|
18 May 2017 | Appointment of Mr Matthew Joseph Tyler Penman as a director on 10 March 2017 (2 pages) |
18 May 2017 | Appointment of Mr Alan Penman as a director on 10 March 2017 (2 pages) |
18 May 2017 | Termination of appointment of Michael Richard Piercy as a director on 10 March 2017 (1 page) |
17 May 2017 | Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 17 May 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 January 2014 | Appointment of Mr John Cronin as a director (2 pages) |
17 January 2014 | Termination of appointment of Robert Briggs as a secretary (1 page) |
17 January 2014 | Termination of appointment of Robert Briggs as a secretary (1 page) |
17 January 2014 | Appointment of Mr John Cronin as a director (2 pages) |
17 January 2014 | Termination of appointment of Robert Briggs as a director (1 page) |
17 January 2014 | Termination of appointment of Robert Briggs as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 May 2013 | Annual return made up to 4 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 4 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 4 May 2013 (5 pages) |
2 April 2013 | Termination of appointment of John Cronin as a director (1 page) |
2 April 2013 | Termination of appointment of John Cronin as a director (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2010 | Director's details changed for Michael Richard Piercy on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for John Cronin on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for John Cronin on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Richard Piercy on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Michael Richard Piercy on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Briggs on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Briggs on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for John Cronin on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Robert Briggs on 4 May 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 August 2004 | Return made up to 14/07/04; full list of members
|
19 August 2004 | Return made up to 14/07/04; full list of members
|
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: brookwood house 8 banbury road kidlington oxfordshire OX5 2BT (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: brookwood house 8 banbury road kidlington oxfordshire OX5 2BT (1 page) |
15 January 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
19 November 2002 | Location - directors interests register: non legible (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Location - directors interests register: non legible (1 page) |
19 November 2002 | Location of register of members (non legible) (1 page) |
19 November 2002 | Location of register of members (non legible) (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Incorporation (20 pages) |
14 July 2002 | Incorporation (20 pages) |