Bluemark Projects Limited

General information

Name:

Bluemark Projects Ltd

Office Address:

Bloor Homes Ashby Road Measham DE12 7JP Swadlincote

Number: 07081404

Incorporation date: 2009-11-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluemark Projects Limited may be contacted at Bloor Homes Ashby Road, Measham in Swadlincote. Its post code is DE12 7JP. Bluemark Projects has been operating on the market for fifteen years. Its registration number is 07081404. The firm's SIC code is 41100 which means Development of building projects. The latest accounts were submitted for the period up to 2022-06-30 and the latest confirmation statement was filed on 2022-11-19.

Taking into consideration the following firm's magnitude, it became necessary to find other directors: John B. and Dinesh M. who have been working together since 2021-03-03 to fulfil their statutory duties for the following business.

The companies with significant control over this firm are: Bloor Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Swadlincote at Measham, DE12 7JP and was registered as a PSC under the reg no 02080245.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 03 March 2021

Latest update: 15 November 2023

Dinesh M.

Role: Director

Appointed: 03 March 2021

Latest update: 15 November 2023

People with significant control

Bloor Holdings Limited
Address: Ashby Road Measham, Swadlincote, DE12 7JP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02080245
Notified on 3 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel B.
Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart K.
Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 7th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode