General information

Name:

Bluevision Projects Limited

Office Address:

3c Mitre Court 38 Lichfield Road B74 2LZ Sutton Coldfield

Number: 05174924

Incorporation date: 2004-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluevision Projects Ltd is established as Private Limited Company, registered in 3c Mitre Court, 38 Lichfield Road in Sutton Coldfield. The office's located in B74 2LZ. This company has existed twenty years on the local market. The Companies House Registration Number is 05174924. Launched as Project Management Solutions, this business used the business name up till 2010-06-28, when it was changed to Bluevision Projects Ltd. This firm's principal business activity number is 70229 and has the NACE code: Management consultancy activities other than financial management. Bluevision Projects Limited reported its account information for the period up to 2022-07-31. The latest confirmation statement was released on 2023-04-20.

Presently, this business is supervised by just one director: Aron S., who was chosen to lead the company in 2004. In order to help the directors in their tasks, this specific business has been utilizing the skillset of Sara S. as a secretary since the appointment on 2011-07-31.

  • Previous company's names
  • Bluevision Projects Ltd 2010-06-28
  • Project Management Solutions Ltd 2004-07-09

Financial data based on annual reports

Company staff

Sara S.

Role: Secretary

Appointed: 31 July 2011

Latest update: 6 April 2024

Aron S.

Role: Director

Appointed: 09 July 2004

Latest update: 6 April 2024

People with significant control

Executives who have control over the firm are as follows: Sara S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aron S. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sara S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aron S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 September 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 November 2015
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 26 September 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 September 2012
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 1 November 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2024/02/14. New Address: 46 Main Street Mexborough S64 9DU. Previous address: 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England (AD01)
filed on: 14th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

Latimer House 6 Edward Street

Post code:

B1 2RX

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Sjd Accountancy Birmingham

Address:

Latimer House 6 Edward Street

Post code:

B1 2RX

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2013

Name:

Sjd (birmingham) Limited

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode