Company number 04401043
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 159 HALSTEAD ROAD, STANWAY, COLCHESTER, ESSEX, ENGLAND, CO3 0JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
GBP 5,000
. The most likely internet sites of BLUEPHARM LIMITED are www.bluepharm.co.uk, and www.bluepharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Bluepharm Limited is a Private Limited Company.
The company registration number is 04401043. Bluepharm Limited has been working since 21 March 2002.
The present status of the company is Active. The registered address of Bluepharm Limited is 159 Halstead Road Stanway Colchester Essex England Co3 0jt. . SINGH, Fiona Margaret is a Secretary of the company. SINGH, Fiona Margaret is a Director of the company. SINGH, Sarvjit is a Director of the company. Secretary HEDGES, Terence Stanley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEDGES, Matthew has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002
Director
HEDGES, Matthew
Resigned: 03 July 2015
Appointed Date: 21 March 2002
53 years old
Persons With Significant Control
Mr Sarvjit Singh
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
BLUEPHARM LIMITED Events
23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
10 Feb 2016
Director's details changed for Mr Sarvjit Singh on 8 February 2016
10 Feb 2016
Director's details changed for Mrs Fiona Margaret Singh on 8 February 2016
...
... and 39 more events
19 Apr 2004
Return made up to 21/03/04; full list of members
27 Jan 2004
Accounts for a dormant company made up to 31 March 2003
28 Apr 2003
Return made up to 21/03/03; full list of members
25 Mar 2002
Secretary resigned
21 Mar 2002
Incorporation
22 December 2005
Deed of charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 4 orrin walk, colchester, essex. Fixed…
22 December 2005
Deed of charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 5 orrin walk, colchester, essex. Fixed…