Blu3 (holdings) Limited

General information

Name:

Blu3 (holdings) Ltd

Office Address:

Eden House 454 New Hythe Lane Larkfield ME20 7UH Aylesford

Number: 05513280

Incorporation date: 2005-07-19

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blu3 (holdings) started its business in the year 2005 as a Private Limited Company registered with number: 05513280. This company has been prospering for nineteen years and it's currently active. The company's registered office is situated in Aylesford at Eden House 454 New Hythe Lane. Anyone can also find the firm by its zip code, ME20 7UH. This firm has a history in name changes. Up till now this company had two different names. Before 2015 this company was run under the name of Blu3 and up to that point the registered company name was Russell Construction Services. This company's principal business activity number is 64203 and their NACE code stands for Activities of construction holding companies. Blu3 (holdings) Ltd filed its account information for the period up to 2022-03-31. The business most recent annual confirmation statement was submitted on 2023-07-19.

Taking into consideration this particular company's constant expansion, it became vital to formally appoint other directors, namely: Ramnik K., Richard H., Paul Z. who have been cooperating for one year for the benefit of the firm. Moreover, the director's duties are regularly helped with by a secretary - Victoria C., who was appointed by this specific firm on 2015-11-13.

  • Previous company's names
  • Blu3 (holdings) Limited 2015-11-06
  • Blu3 Limited 2007-04-16
  • Russell Construction Services Limited 2005-07-19

Financial data based on annual reports

Company staff

Ramnik K.

Role: Director

Appointed: 02 March 2023

Latest update: 8 March 2024

Richard H.

Role: Director

Appointed: 02 March 2023

Latest update: 8 March 2024

Paul Z.

Role: Director

Appointed: 02 March 2023

Latest update: 8 March 2024

Gerard C.

Role: Director

Appointed: 27 September 2021

Latest update: 8 March 2024

Victoria C.

Role: Secretary

Appointed: 13 November 2015

Latest update: 8 March 2024

Danny C.

Role: Director

Appointed: 18 January 2007

Latest update: 8 March 2024

People with significant control

Executives who have control over the firm are as follows: Victoria C. owns 1/2 or less of company shares. Danny C. owns over 1/2 to 3/4 of company shares .

Victoria C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Danny C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 10th, January 2024
incorporation
Free Download Download filing (22 pages)

Search other companies

Services (by SIC Code)

  • 64203 : Activities of construction holding companies
18
Company Age

Similar companies nearby

Closest companies