BLUE T LIMITED - THURLESTONE
Company Profile | Company Filings |
Overview
BLUE T LIMITED is a Private Limited Company from THURLESTONE UNITED KINGDOM and has the status: Active.
BLUE T LIMITED was incorporated 26 years ago on 29/08/1997 and has the registered number: 03426409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BLUE T LIMITED was incorporated 26 years ago on 29/08/1997 and has the registered number: 03426409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BLUE T LIMITED - THURLESTONE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HILLCREST
THURLESTONE
SOUTH DEVON
TQ7 3LZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN GRAHAM SIMPSON | Feb 1959 | British | Director | 1997-08-29 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1997-08-29 UNTIL 1997-08-29 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-08-29 UNTIL 1997-08-29 | RESIGNED | ||
MR JAMES ROBERT HAMISH STEVENSON-HAMILTON | Apr 1962 | British | Director | 2001-06-18 UNTIL 2002-03-13 | RESIGNED |
REBECCA SIMPSON | British | Director | 2007-03-08 UNTIL 2015-02-01 | RESIGNED | |
JONATHAN WILLIAM JOHNSON-WATTS | Jan 1962 | British | Director | 2001-06-18 UNTIL 2002-03-13 | RESIGNED |
PETER HARALD HOPKINS | Oct 1964 | British | Director | 1998-09-01 UNTIL 2002-09-27 | RESIGNED |
JONATHAN WILLIAM JOHNSON-WATTS | Jan 1962 | British | Secretary | 1997-08-29 UNTIL 2001-06-18 | RESIGNED |
MR JAMES ROBERT HAMISH STEVENSON-HAMILTON | Apr 1962 | British | Secretary | 2001-06-18 UNTIL 2002-09-14 | RESIGNED |
REBECCA SIMPSON | British | Secretary | 2002-09-04 UNTIL 2015-02-01 | RESIGNED | |
JOSEPHINE ELEANOR JUDITH REBECCA SIMPSON | British | Secretary | 2002-03-13 UNTIL 2002-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lisa Simpson | 2016-09-20 | 1/1966 | Thurlestone South Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adrian Graham Simpson | 2016-04-06 | 2/1959 | Thurlestone South Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Blue T Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-11-18 | 31-12-2022 | £-1,788 equity |
Blue T Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-01 | 31-12-2021 | £184 Cash £-1,320 equity |
Blue T Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £518 Cash £-625 equity |
Blue T Limited - Accounts to registrar (filleted) - small 18.1 | 2018-09-28 | 31-12-2017 | £315 Cash £-3,946 equity |
Blue T Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £4,464 Cash £73,867 equity |
Abbreviated Company Accounts - BLUE T LIMITED | 2016-10-01 | 30-12-2015 | £11,175 Cash £135,534 equity |
Abbreviated Company Accounts - BLUE T LIMITED | 2015-10-28 | 30-12-2014 | £17,882 Cash £100,325 equity |
Blue T Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £21,681 Cash £155,631 equity |