BLUE SONIC LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 05131321
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 051313210011, created on 25 November 2016; Registration of charge 051313210010, created on 25 November 2016. The most likely internet sites of BLUE SONIC LIMITED are www.bluesonic.co.uk, and www.blue-sonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Blue Sonic Limited is a Private Limited Company. The company registration number is 05131321. Blue Sonic Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Blue Sonic Limited is 44 46 Old Steine Brighton East Sussex Bn1 1nh. . NEWTON, Amanda Louise is a Secretary of the company. NEWTON, Andrew John is a Director of the company. Secretary NEWTON, Andrew John has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director THOMPSON, Iia Dianne has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
NEWTON, Amanda Louise
Appointed Date: 14 January 2005

Director
NEWTON, Andrew John
Appointed Date: 07 June 2004
65 years old

Resigned Directors

Secretary
NEWTON, Andrew John
Resigned: 14 January 2005
Appointed Date: 07 June 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 June 2004
Appointed Date: 18 May 2004

Director
THOMPSON, Iia Dianne
Resigned: 17 September 2014
Appointed Date: 07 June 2004
74 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 June 2004
Appointed Date: 18 May 2004

BLUE SONIC LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
28 Nov 2016
Registration of charge 051313210011, created on 25 November 2016
28 Nov 2016
Registration of charge 051313210010, created on 25 November 2016
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

18 Feb 2016
Accounts for a small company made up to 31 May 2015
...
... and 49 more events
18 Jun 2004
New secretary appointed
04 Jun 2004
Registered office changed on 04/06/04 from: 3 marlborough road lancing sussex BN15 8UF
04 Jun 2004
Secretary resigned
04 Jun 2004
Director resigned
18 May 2004
Incorporation

BLUE SONIC LIMITED Charges

25 November 2016
Charge code 0513 1321 0011
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The orchards nursery and farmshop, uckfield road, ringmer…
25 November 2016
Charge code 0513 1321 0010
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The orchards nursery and farmshop, uckfield road, ringmer…
28 November 2012
Fixed charge over land
Delivered: 5 December 2012
Status: Satisfied on 28 November 2015
Persons entitled: Homes and Communities Agency
Description: Land adjacent to the nurseries malling street lewes east…
16 December 2008
Legal charge
Delivered: 19 December 2008
Status: Satisfied on 4 April 2014
Persons entitled: West Register (Investments) Limited
Description: T/No's ESX157710,ESX284224 and ESX290975 by way of fixed…
16 December 2008
Legal charge
Delivered: 19 December 2008
Status: Satisfied on 30 April 2015
Persons entitled: Royal Bank of Scotland PLC
Description: T/No's ESX157710,ESX284224 and ESX290975 by way of fixed…
16 October 2008
Legal charge
Delivered: 4 November 2008
Status: Satisfied on 28 March 2014
Persons entitled: West Register (Investments) Limited
Description: Land and buildings on the west side of malling street easr…
6 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 30 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The corner house the spinneys lewes, land at 1A the…
26 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 30 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 128 malling street lewes. By way of fixed charge…
2 May 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 12 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings pn the west side of malling street lewes…
8 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 28 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land rear of 53 arundel road brighton. By way of fixed…
9 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied on 30 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…