Company NameBluerock Electrical Limited
DirectorPeter Rolinson
Company StatusActive
Company Number05883703
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Rolinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMrs Sherry Baird McGrath
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Bushey Grove Road
Bushey
Hertfordshire
WD23 2JN

Contact

Websitebluerockelectrical.co.uk

Location

Registered Address1 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

98 at £1Peter Rolinson
98.00%
Ordinary A
1 at £1Elizabeth Audrey Rolinson
1.00%
Ordinary B
1 at £1Nadia Sheltawy
1.00%
Ordinary C

Financials

Year2014
Net Worth£105
Cash£1,069
Current Liabilities£25,211

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 September 2017Director's details changed for Mr Peter Rolinson on 27 September 2017 (2 pages)
27 September 2017Change of details for Mr Peter Rolinson as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Peter Rolinson on 27 September 2017 (2 pages)
27 September 2017Change of details for Mr Peter Rolinson as a person with significant control on 27 September 2017 (2 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Change of share class name or designation (2 pages)
14 October 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
5 July 2013Registered office address changed from 63 Kenerne Drive Barnet EN5 2NW United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 63 Kenerne Drive Barnet EN5 2NW United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 63 Kenerne Drive Barnet EN5 2NW United Kingdom on 5 July 2013 (1 page)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 August 2012Termination of appointment of Sherry Mcgrath as a secretary (1 page)
15 August 2012Termination of appointment of Sherry Mcgrath as a secretary (1 page)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
13 August 2012Registered office address changed from 3 Lambton Road London N19 3QJ on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 3 Lambton Road London N19 3QJ on 13 August 2012 (1 page)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
19 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
19 September 2011Director's details changed for Peter Rolinson on 21 July 2011 (2 pages)
19 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
19 September 2011Director's details changed for Peter Rolinson on 21 July 2011 (2 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (24 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (24 pages)
1 October 2010Director's details changed for Peter Rolinson on 19 July 2010 (2 pages)
1 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Peter Rolinson on 19 July 2010 (2 pages)
1 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
4 September 2009Return made up to 21/07/09; full list of members (3 pages)
4 September 2009Return made up to 21/07/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
12 September 2008Return made up to 21/07/08; full list of members (3 pages)
12 September 2008Return made up to 21/07/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
16 August 2007Return made up to 21/07/07; full list of members (2 pages)
16 August 2007Return made up to 21/07/07; full list of members (2 pages)
25 May 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Registered office changed on 25/05/07 from: flat 3 91 shakspeare walk london N16 8TB (1 page)
25 May 2007Registered office changed on 25/05/07 from: flat 3 91 shakspeare walk london N16 8TB (1 page)
25 May 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
25 May 2007Director's particulars changed (1 page)
21 July 2006Incorporation (14 pages)
21 July 2006Incorporation (14 pages)