General information

Name:

Blue Crush Ltd

Office Address:

14 The Oval Farsley LS28 5FH Leeds

Number: 06255917

Incorporation date: 2007-05-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 14 The Oval, Leeds LS28 5FH Blue Crush Limited is categorised as a Private Limited Company registered under the 06255917 registration number. This company was established on 2007-05-22. This enterprise's SIC and NACE codes are 56101 which stands for Licensed restaurants. Its most recent accounts describe the period up to 30th November 2022 and the most recent confirmation statement was released on 22nd May 2023.

1 transaction have been registered in 2015 with a sum total of £1,308. Cooperation with the Scarborough Borough Council council covered the following areas: Supply Of 10ftx8ft Container.

When it comes to the following firm's register, for six years there have been two directors: Andrew T. and Antony T..

Antony T. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 01 November 2018

Latest update: 8 February 2024

Antony T.

Role: Director

Appointed: 30 April 2018

Latest update: 8 February 2024

People with significant control

Antony T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard E.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 1 July 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 7 March 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013
Annual Accounts 9 May 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 9 May 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

HQ address,
2013

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

HQ address,
2014

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

HQ address,
2015

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

HQ address,
2016

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

Accountant/Auditor,
2015 - 2014

Name:

Asquith & Co Accountants Limited

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Scarborough Borough Council 1 £ 1 307.50
2015-01-14 20150119239807000000001 £ 1 307.50 Supply Of 10ftx8ft Container

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
16
Company Age

Closest Companies - by postcode