Company NameBLU Gas Ltd
DirectorPaul David Nigel Precilla
Company StatusActive
Company Number07770233
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul David Nigel Precilla
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2016(5 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed12 September 2011(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
16 May 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
10 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
30 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
17 September 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
30 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
29 October 2018Director's details changed for Mr Paul David Nigel Precilla on 29 October 2018 (2 pages)
29 October 2018Change of details for Mr Paul David Nigel Precilla as a person with significant control on 29 October 2018 (2 pages)
4 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
8 November 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,000
(3 pages)
8 November 2017Registered office address changed from 116 Selborne Road London N14 7DG England to 111a George Lane London E18 1AN on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 116 Selborne Road London N14 7DG England to 111a George Lane London E18 1AN on 8 November 2017 (1 page)
8 November 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,000
(3 pages)
4 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 October 2017Change of details for Mr Paul Precilla as a person with significant control on 26 September 2017 (2 pages)
4 October 2017Change of details for Mr Paul Precilla as a person with significant control on 26 September 2017 (2 pages)
17 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 116 Selborne Road London N14 7DG on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 116 Selborne Road London N14 7DG on 17 August 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 September 2016Termination of appointment of Samantha Coetzer as a director on 11 September 2016 (1 page)
28 September 2016Appointment of Mr Paul Precilla as a director on 11 September 2016 (2 pages)
28 September 2016Termination of appointment of Samantha Coetzer as a director on 11 September 2016 (1 page)
28 September 2016Appointment of Mr Paul Precilla as a director on 11 September 2016 (2 pages)
21 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 15 September 2015 (1 page)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 15 September 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
19 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
19 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
11 June 2014Termination of appointment of Adrian Koe as a director (1 page)
11 June 2014Termination of appointment of Adrian Koe as a director (1 page)
3 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)