Company number 03405305
Status Active
Incorporation Date 18 July 1997
Company Type Private Limited Company
Address UNIT 7 SOVEREIGN BUSINESS PARK, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BLUELITE GRAPHICS LIMITED are www.bluelitegraphics.co.uk, and www.bluelite-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 7.1 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluelite Graphics Limited is a Private Limited Company.
The company registration number is 03405305. Bluelite Graphics Limited has been working since 18 July 1997.
The present status of the company is Active. The registered address of Bluelite Graphics Limited is Unit 7 Sovereign Business Park Albert Drive Burgess Hill West Sussex Rh15 9ty. . AVERY, Lorraine Kay is a Director of the company. AVERY, Steve Desmond is a Director of the company. LOW, Peter Alan is a Director of the company. Secretary CLARK, Terence Roy has been resigned. Secretary MASTERS, Peter David Alastair has been resigned. Secretary SPRINGHAM, Mark has been resigned. Secretary STEVENSON, Peter Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOX, Adele Kim has been resigned. Director LOW, Gillian Louisa Rosina has been resigned. Director MATTHEWS, Geoffrey Howard has been resigned. Director MCGLONE, Paul has been resigned. Director SPRINGHAM, Mark has been resigned. Director VEASEY, John Charles Freere has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
SPRINGHAM, Mark
Resigned: 30 September 2004
Appointed Date: 01 November 1999
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 1997
Appointed Date: 18 July 1997
Director
BOX, Adele Kim
Resigned: 30 April 2007
Appointed Date: 01 January 2004
57 years old
Director
MCGLONE, Paul
Resigned: 24 January 2006
Appointed Date: 01 October 2004
53 years old
Director
SPRINGHAM, Mark
Resigned: 01 January 2004
Appointed Date: 24 September 2001
67 years old
Persons With Significant Control
Mrs Lorraine Kay Avery
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
BLUELITE GRAPHICS LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 30 September 2016
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
18 Aug 2015
Termination of appointment of Gillian Louisa Rosina Low as a director on 12 August 2013
...
... and 67 more events
07 Oct 1997
Registered office changed on 07/10/97 from: osborne house station road burgess hill west sussex RH15 9EH
07 Oct 1997
Accounting reference date extended from 31/07/98 to 30/09/98
20 Sep 1997
Particulars of mortgage/charge
22 Jul 1997
Secretary resigned
18 Jul 1997
Incorporation
5 January 2015
Charge code 0340 5305 0004
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 7 sovereign business park albert drive burgess hill…
21 September 2006
Rent deposit deed
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Hitchins Smith & Co. Limited
Description: Interest in a deposit account. See the mortgage charge…
18 January 2005
Debenture
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 September 1997
Rent deposit deed
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Mwb (Business Centres) Limited
Description: The deposit of £2,050 and the company's interest in the…