BLUECHANT LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 8AA

Company number 03752294
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 20 BURNS STREET, ILKESTON, DERBYSHIRE, DE7 8AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 127,429 . The most likely internet sites of BLUECHANT LIMITED are www.bluechant.co.uk, and www.bluechant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Bluechant Limited is a Private Limited Company. The company registration number is 03752294. Bluechant Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Bluechant Limited is 20 Burns Street Ilkeston Derbyshire De7 8aa. The company`s financial liabilities are £154.29k. It is £-5.07k against last year. The cash in hand is £58.46k. It is £6.29k against last year. And the total assets are £85.28k, which is £11.94k against last year. FRAVOLINI, Jayne is a Director of the company. Secretary BEARDSLEY, Vivien has been resigned. Secretary FRAVOLINI, Lauren Victoria has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director FRAVOLINI, Michael has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


bluechant Key Finiance

LIABILITIES £154.29k
-4%
CASH £58.46k
+12%
TOTAL ASSETS £85.28k
+16%
All Financial Figures

Current Directors

Director
FRAVOLINI, Jayne
Appointed Date: 22 December 2000
68 years old

Resigned Directors

Secretary
BEARDSLEY, Vivien
Resigned: 31 May 2002
Appointed Date: 14 June 1999

Secretary
FRAVOLINI, Lauren Victoria
Resigned: 23 February 2012
Appointed Date: 09 January 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 12 May 1999
Appointed Date: 14 April 1999

Director
FRAVOLINI, Michael
Resigned: 23 December 2000
Appointed Date: 14 June 1999
71 years old

Nominee Director
JPCORD LIMITED
Resigned: 12 May 1999
Appointed Date: 14 April 1999

Persons With Significant Control

Mrs Jayne Fravolini
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BLUECHANT LIMITED Events

19 Apr 2017
Confirmation statement made on 14 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 127,429

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 127,429

...
... and 46 more events
05 Jul 1999
New secretary appointed
21 May 1999
Registered office changed on 21/05/99 from: 17 city business centre lower road london SE16 1AA
21 May 1999
Secretary resigned
21 May 1999
Director resigned
14 Apr 1999
Incorporation

BLUECHANT LIMITED Charges

10 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of newton, marazion, penzance…
10 November 2005
Debenture
Delivered: 15 November 2005
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…