BLUE FLAME SERVICES LIMITED
MARYPORT

Hellopages » Cumbria » Allerdale » CA15 8NF
Company number 04722435
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 20B SOLWAY INDUSTRIAL ESTATE, MARYPORT, CUMBRIA, CA15 8NF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Timothy Duncan Kenneth Kemp on 12 August 2016. The most likely internet sites of BLUE FLAME SERVICES LIMITED are www.blueflameservices.co.uk, and www.blue-flame-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. The distance to to Flimby Rail Station is 1.3 miles; to Workington North Temporary Rail Station is 3.9 miles; to Harrington Rail Station is 6.8 miles; to Parton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Flame Services Limited is a Private Limited Company. The company registration number is 04722435. Blue Flame Services Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of Blue Flame Services Limited is 20b Solway Industrial Estate Maryport Cumbria Ca15 8nf. The company`s financial liabilities are £104.13k. It is £33.84k against last year. The cash in hand is £46.4k. It is £6.01k against last year. And the total assets are £374k, which is £150.84k against last year. HARRISON, David George is a Director of the company. KEMP, Timothy Duncan Kenneth is a Director of the company. Secretary KEMP, Julie Adele has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KEMP, Julie Adele has been resigned. Director MINSHAW, Stephen John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


blue flame services Key Finiance

LIABILITIES £104.13k
+48%
CASH £46.4k
+14%
TOTAL ASSETS £374k
+67%
All Financial Figures

Current Directors

Director
HARRISON, David George
Appointed Date: 25 February 2006
50 years old

Director
KEMP, Timothy Duncan Kenneth
Appointed Date: 03 April 2003
51 years old

Resigned Directors

Secretary
KEMP, Julie Adele
Resigned: 25 November 2009
Appointed Date: 03 April 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Director
KEMP, Julie Adele
Resigned: 31 March 2011
Appointed Date: 03 April 2003
49 years old

Director
MINSHAW, Stephen John
Resigned: 18 January 2011
Appointed Date: 28 August 2009
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Persons With Significant Control

Mr Timothy Duncan Kenneth Kemp
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Harrison
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE FLAME SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Director's details changed for Mr Timothy Duncan Kenneth Kemp on 12 August 2016
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 60

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
12 Apr 2003
Secretary resigned
12 Apr 2003
Director resigned
12 Apr 2003
New secretary appointed;new director appointed
12 Apr 2003
New director appointed
03 Apr 2003
Incorporation

BLUE FLAME SERVICES LIMITED Charges

20 January 2014
Charge code 0472 2435 0002
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
31 August 2007
All assets debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…