BLUEDELL LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5HY

Company number 05667502
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address OLD BANK BUILDINGS, UPPER HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1 . The most likely internet sites of BLUEDELL LIMITED are www.bluedell.co.uk, and www.bluedell.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Bluedell Limited is a Private Limited Company. The company registration number is 05667502. Bluedell Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Bluedell Limited is Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5hy. . PATEL, Niranjan is a Director of the company. Secretary PATEL, Shamir has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director PATEL, Gita has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PATEL, Niranjan
Appointed Date: 06 April 2010
75 years old

Resigned Directors

Secretary
PATEL, Shamir
Resigned: 07 April 2010
Appointed Date: 30 January 2006

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 January 2006
Appointed Date: 05 January 2006

Director
PATEL, Gita
Resigned: 07 April 2010
Appointed Date: 30 January 2006
71 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 January 2006
Appointed Date: 05 January 2006

Persons With Significant Control

Mr Niranjan Patel
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shamir Patel
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEDELL LIMITED Events

19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

17 Jul 2015
Total exemption small company accounts made up to 31 January 2015
09 Mar 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1

...
... and 39 more events
15 Feb 2006
Registered office changed on 15/02/06 from: 2ND floor 93A rivington street london EC2A 3AY
15 Feb 2006
New secretary appointed
15 Feb 2006
Director resigned
15 Feb 2006
Secretary resigned
05 Jan 2006
Incorporation

BLUEDELL LIMITED Charges

31 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 20 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…