General information

Name:

Bluebridge Limited.

Office Address:

81 Station Road SL7 1NS Marlow

Number: 03001735

Incorporation date: 1994-12-14

Dissolution date: 2021-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03001735 30 years ago, Bluebridge Ltd. had been a private limited company until 2021/01/12 - the date it was formally closed. The company's latest registration address was 81 Station Road, Marlow. The firm was known under the name Shoalchoice Builders until 1999/05/26 then the business name was replaced.

Raymond K. was the firm's managing director, selected to lead the company in 1995.

Executives who had control over the firm were as follows: Raymond K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Simon K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Bluebridge Ltd. 1999-05-26
  • Shoalchoice Builders Limited 1994-12-14

Financial data based on annual reports

Company staff

Ashling K.

Role: Secretary

Appointed: 30 March 2012

Latest update: 15 March 2024

Raymond K.

Role: Director

Appointed: 31 January 1995

Latest update: 15 March 2024

People with significant control

Raymond K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 28 December 2018
Confirmation statement last made up date 14 December 2017
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 September 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2018/09/18 to 81 Station Road Marlow SL7 1NS (AD01)
filed on: 18th, September 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 52103 : Operation of warehousing and storage facilities for land transport activities
26
Company Age

Closest Companies - by postcode