Bluechip Title Solutions Ltd

General information

Name:

Bluechip Title Solutions Limited

Office Address:

73 Shore Road Rostrevor BT34 3AA Newry

Number: NI064123

Incorporation date: 2007-04-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluechip Title Solutions Ltd can be contacted at Newry at 73 Shore Road. You can find the company by referencing its post code - BT34 3AA. This firm has been in the field on the British market for 17 years. This business is registered under the number NI064123 and company's official state is active. This business's classified under the NACE and SIC code 64999 and has the NACE code: Financial intermediation not elsewhere classified. Bluechip Title Solutions Limited reported its account information for the financial year up to September 30, 2022. The business most recent annual confirmation statement was filed on April 21, 2023.

Currently, there seems to be only one director in the company: Gary M. (since 2007-04-16). This firm had been presided over by Derek Y. till 2021-12-20.

Executives with significant control over the firm are: Eilish M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 16 April 2007

Latest update: 9 May 2024

People with significant control

Eilish M.
Notified on 20 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 March 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 11 May 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 23 May 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 17 Downpatrick Road Crossgar Downpatrick BT30 9AE Northern Ireland on Mon, 19th Jun 2023 to 73 Shore Road Rostrevor Newry BT34 3AA (AD01)
filed on: 19th, June 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
17
Company Age

Closest Companies - by postcode