Blue Castle Business Services Ltd

DataGardener
blue castle business services ltd
dissolved
Unknown

Blue Castle Business Services Ltd

04591999Private Limited With Share Capital

Ferriby Hall High Street, North Ferriby, HU143JP
Incorporated

15/11/2002

Company Age

23 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Blue Castle Business Services Ltd (04591999) is a private limited with share capital incorporated on 15/11/2002 (23 years old) and registered in north ferriby, HU143JP. The company operates under SIC code 82990 - other business support service activities n.e.c..

Blue castle business services ltd is a business supplies and equipment company based out of warwick house long bennington business park long bennington, newark, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 15/11/2002
HU143JP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-02-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:25-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-06-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:24-01-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Termination Director Company With Name
Category:Officers
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-04-2013
Termination Secretary Company With Name
Category:Officers
Date:26-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2009
Legacy
Category:Annual Return
Date:05-02-2009
Legacy
Category:Accounts
Date:10-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2008
Legacy
Category:Annual Return
Date:15-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2007
Legacy
Category:Annual Return
Date:11-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2006
Legacy
Category:Annual Return
Date:29-11-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-03-2005
Legacy
Category:Annual Return
Date:23-11-2004
Legacy
Category:Address
Date:08-06-2004
Legacy
Category:Officers
Date:08-04-2004
Legacy
Category:Officers
Date:08-04-2004
Legacy
Category:Officers
Date:07-04-2004
Legacy
Category:Annual Return
Date:31-03-2004
Legacy
Category:Capital
Date:25-03-2004
Legacy
Category:Address
Date:25-03-2004
Legacy
Category:Address
Date:25-03-2004
Legacy
Category:Address
Date:25-03-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2004

Innovate Grants

2

This company received a grant of £62999.0 for A New Method Of Recycling Pvc; Bolstering The Circular Economy Through Producing Both A Purer Reach Compliant R-Pvc And Other New High-Value Outputs. The project started on 01/12/2018 and ended on 30/11/2019.

This company received a grant of £48052.0 for A Circular Pvc Recycling Method: Producing A Purer Reach Compliant R-Pvc & Other High-Value Outputs. The project started on 01/10/2019 and ended on 30/09/2021.

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2022
Filing Date28/09/2021
Latest Accounts31/12/2020

Trading Addresses

Ferriby Hall, High Street, North Ferriby, HU143JPRegistered
Unit 5, Villandro House, Little Reed Street, Hull, North Humberside, HU28JL

Related Companies

2