Company NameBluecoat Engineering Limited
Company StatusActive
Company Number07754564
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Previous NameGold Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Michael James Roach
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 10 & 11 Gardner Industrial Estate Kent House
Beckenham
Kent
BR3 1QZ
Director NameMr Rehum Nekoda Lynch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 & 11 Gardner Industrial Estate Kent House
Beckenham
Kent
BR3 1QZ
Director NameMr Graham Andrew Ladbrook
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 & 11 Gardner Industrial Estate Kent House
Beckenham
Kent
BR3 1QZ
Director NameMr Stephen Robert Clarke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address148 Hamilton Avenue
Sutton
Surrey
SM3 9DT

Contact

Websitebluecoatengineering.co.uk
Email address[email protected]
Telephone020 86760255
Telephone regionLondon

Location

Registered AddressUnit 10 & 11 Gardner Industrial Estate Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

125 at £0.1Antonella Angela Ladbrook
12.50%
Ordinary B
125 at £0.1Graham Andrew Ladbrook
12.50%
Ordinary B
125 at £0.1Lorraine Roach
12.50%
Ordinary D
125 at £0.1Michael James Roach
12.50%
Ordinary D
125 at £0.1Namoi Lynch
12.50%
Ordinary C
125 at £0.1Patricia Clarke
12.50%
Ordinary A
125 at £0.1Rehum Nekoda Lynch
12.50%
Ordinary C
125 at £0.1Stephen Robert Clarke
12.50%
Ordinary A

Financials

Year2014
Net Worth£374,032
Cash£243,900
Current Liabilities£287,015

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

16 January 2012Delivered on: 19 January 2012
Persons entitled: J. Gardner Holdings Limited

Classification: Rent deposit
Secured details: £14,535.00 due or to become due from the company to the chargee.
Particulars: Interest in the account and the deposit see image for full details.
Outstanding

Filing History

28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 December 2018Director's details changed for Mr Rehum Nekoda Lynch on 31 December 2018 (2 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 May 2016Termination of appointment of Stephen Robert Clarke as a director on 30 November 2015 (1 page)
12 May 2016Termination of appointment of Stephen Robert Clarke as a director on 30 November 2015 (1 page)
1 September 2015Director's details changed for Mr Rehum Nekoda Lynch on 2 February 2015 (2 pages)
1 September 2015Director's details changed for Mr Rehum Nekoda Lynch on 2 February 2015 (2 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(8 pages)
1 September 2015Director's details changed for Mr Rehum Nekoda Lynch on 2 February 2015 (2 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(8 pages)
1 September 2015Sub-division of shares on 31 March 2015 (6 pages)
1 September 2015Sub-division of shares on 31 March 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Registered office address changed from Unit 10 & 11 Gardner Industrial Estate Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ England to Unit 10 & 11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 29 August 2014 (1 page)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Registered office address changed from Unit 10 & 11 Gardner Industrial Estate Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ England to Unit 10 & 11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 29 August 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Change of share class name or designation (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Appointment of Mr Graham Andrew Ladbrook as a director (2 pages)
30 May 2013Appointment of Mr Graham Andrew Ladbrook as a director (2 pages)
11 April 2013Registered office address changed from C/O Bluecoat Engineering Ltd Unit 10&11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from C/O Bluecoat Engineering Ltd Unit 10&11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ United Kingdom on 11 April 2013 (1 page)
31 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 100
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 100
(3 pages)
30 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from 110 Halfway Street Sidcup Kent DA15 8DB England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 110 Halfway Street Sidcup Kent DA15 8DB England on 12 April 2012 (1 page)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2011Company name changed gold engineering services LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Company name changed gold engineering services LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)