General information

Name:

Bluerun Ltd

Office Address:

Unit 3 Wrights Yard Top Road, Wimbish CB10 2XJ Saffron Walden

Number: 02658200

Incorporation date: 1991-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluerun Limited was set up as Private Limited Company, that is located in Unit 3 Wrights Yard, Top Road, Wimbish in Saffron Walden. It's postal code is CB10 2XJ. This business was established in 1991. The Companies House Registration Number is 02658200. The firm's principal business activity number is 43320 which means Joinery installation. Bluerun Ltd released its account information for the period up to Thu, 31st Mar 2022. The most recent confirmation statement was filed on Sat, 17th Jun 2023.

At the moment, the directors listed by the business are: Dee N. designated to this position in 2020 in March, Jeremy J. designated to this position sixteen years ago and John J. designated to this position thirty two years ago. In order to find professional help with legal documentation, the abovementioned business has been utilizing the expertise of Doreen J. as a secretary for the last 17 years.

Financial data based on annual reports

Company staff

Dee N.

Role: Director

Appointed: 23 March 2020

Latest update: 15 April 2024

Jeremy J.

Role: Director

Appointed: 01 December 2008

Latest update: 15 April 2024

Doreen J.

Role: Secretary

Appointed: 26 June 2007

Latest update: 15 April 2024

John J.

Role: Director

Appointed: 29 October 1992

Latest update: 15 April 2024

People with significant control

Executives who have control over this firm are as follows: Dee N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John J. has substantial control or influence over the company. Jeremy J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dee N.
Notified on 6 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John J.
Notified on 8 November 2017
Nature of control:
substantial control or influence
Jeremy J.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Doreen J.
Notified on 1 July 2016
Ceased on 6 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

2 Mill Road

Post code:

CB9 8BD

City / Town:

Haverhill

HQ address,
2013

Address:

2 Mill Road

Post code:

CB9 8BD

City / Town:

Haverhill

HQ address,
2014

Address:

2 Mill Road

Post code:

CB9 8BD

City / Town:

Haverhill

HQ address,
2015

Address:

2 Mill Road

Post code:

CB9 8BD

City / Town:

Haverhill

HQ address,
2016

Address:

2 Mill Road

Post code:

CB9 8BD

City / Town:

Haverhill

Accountant/Auditor,
2013 - 2014

Name:

Hackett Griffey Llp

Address:

2 Mill Road

Post code:

CB9 8BD

City / Town:

Haverhill

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
32
Company Age

Closest Companies - by postcode