Company NameBlue Electrical Services Limited
DirectorsGurdip Singh Thind and Gurdev Kaur Thind
Company StatusActive
Company Number06348315
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gurdip Singh Thind
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address15 Balliol Way
Owlsmoor
Sandhurst
Berkshire
GU47 0QN
Secretary NameGurdev Kaur Thind
NationalityIndian
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleOffice Secretary
Correspondence Address15 Balliol Way
Owlsmoor
Sandhurst
Berkshire
GU47 0QN
Director NameMrs Gurdev Kaur Thind
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(10 years, 8 months after company formation)
Appointment Duration6 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice 10, Suite 1, 4th Floor Congress House 14 Ly
Harrow
HA1 2EN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Gurdip Singh Thind
60.00%
Ordinary
4 at £1Gurdev Kaur Thind
40.00%
Ordinary

Financials

Year2014
Net Worth£1,145
Cash£43,557
Current Liabilities£42,520

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
20 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 August 2021 (5 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 August 2020 (5 pages)
23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
7 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
6 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
24 January 2019Appointment of Mrs. Gurdev Kaur Thind as a director on 23 April 2018 (2 pages)
4 December 2018Registered office address changed from 2nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
31 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(4 pages)
23 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(4 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(4 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 November 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 10
(3 pages)
29 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
29 November 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 10
(3 pages)
29 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Gurdip Singh Thind on 25 June 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Gurdip Singh Thind on 25 June 2010 (2 pages)
15 April 2010Registered office address changed from 3Rd Floor, Sheridan House, 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 3Rd Floor, Sheridan House, 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 April 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
28 August 2009Secretary's change of particulars / gurdev thind / 28/08/2009 (1 page)
28 August 2009Director's change of particulars / gurdip thind / 20/03/2009 (1 page)
28 August 2009Director's change of particulars / gurdip thind / 20/03/2009 (1 page)
28 August 2009Secretary's change of particulars / gurdev thind / 28/08/2009 (1 page)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
3 November 2008Return made up to 21/08/08; full list of members (3 pages)
3 November 2008Return made up to 21/08/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai and co, fulton house, fulton road wembley middlesex HA9 0TF (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai and co, fulton house, fulton road wembley middlesex HA9 0TF (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New director appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
21 August 2007Incorporation (9 pages)
21 August 2007Incorporation (9 pages)