Company number 03947097
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address FLEET HOUSE, NEW ROAD, LANCASTER, LANCASHIRE, LA1 1EZ
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 fifty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 100
. The most likely internet sites of BLUEYE LIMITED are www.blueye.co.uk, and www.blueye.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Blueye Limited is a Private Limited Company.
The company registration number is 03947097. Blueye Limited has been working since 14 March 2000.
The present status of the company is Active. The registered address of Blueye Limited is Fleet House New Road Lancaster Lancashire La1 1ez. . HEARNE, Peter Michael is a Secretary of the company. HEARNE, Nicola Clare is a Director of the company. HEARNE, Paul Christian is a Director of the company. HEARNE, Peter Michael is a Director of the company. Secretary HEARNE, Paul Christian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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: 14 March 2000
Appointed Date: 14 March 2000
Persons With Significant Control
Vitreus Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLUEYE LIMITED Events
24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
01 Dec 2015
Previous accounting period extended from 30 April 2015 to 31 October 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
...
... and 47 more events
11 Apr 2000
Particulars of mortgage/charge
21 Mar 2000
Accounting reference date extended from 31/03/01 to 30/04/01
21 Mar 2000
Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100
14 Mar 2000
Secretary resigned
14 Mar 2000
Incorporation