Company NameBluegrapes Limited
DirectorGurpreet Singh Taggar
Company StatusActive
Company Number06860804
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gurpreet Singh Taggar
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Gurpreet Taggar
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Gurpreet Singh Taggar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Secretary's details changed for Mr Gurpreet Taggar on 15 February 2016 (1 page)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Secretary's details changed for Mr Gurpreet Taggar on 15 February 2016 (1 page)
30 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 March 2016 (1 page)
30 March 2016Director's details changed for Mr Gurpreet Taggar on 15 February 2016 (2 pages)
30 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 March 2016 (1 page)
30 March 2016Director's details changed for Mr Gurpreet Taggar on 15 February 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
26 March 2014Director's details changed for Mr Gurpreet Taggar on 28 January 2014 (2 pages)
26 March 2014Director's details changed for Mr Gurpreet Taggar on 28 January 2014 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 March 2013Secretary's details changed for Mr Gurpreet Taggar on 23 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Gurpreet Taggar on 23 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Gurpreet Taggar on 23 March 2013 (2 pages)
25 March 2013Secretary's details changed for Mr Gurpreet Taggar on 23 March 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2010Registered office address changed from 8 Arundel Gardens Goodmayes Ilford Essex IG3 9SX United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 8 Arundel Gardens Goodmayes Ilford Essex IG3 9SX United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 8 Arundel Gardens Goodmayes Ilford Essex IG3 9SX United Kingdom on 4 October 2010 (1 page)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 March 2009Incorporation (14 pages)
27 March 2009Incorporation (14 pages)