BLUE 02 LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5JX

Company number 05080568
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address 6 SANDY COURT, ASHLEIGH WAY,, LANGAGE BUSINESS PARK, PLYMPTON,, PLYMOUTH, DEVON, UNITED KINGDOM, PL7 5JX
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 9 December 2016 GBP 31,000 ; Purchase of own shares.; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of BLUE 02 LIMITED are www.blue02.co.uk, and www.blue-02.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Blue 02 Limited is a Private Limited Company. The company registration number is 05080568. Blue 02 Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Blue 02 Limited is 6 Sandy Court Ashleigh Way Langage Business Park Plympton Plymouth Devon United Kingdom Pl7 5jx. . STRICKLAND, Jason is a Secretary of the company. STRICKLAND, Jason is a Director of the company. TYLER, Nathan James is a Director of the company. Secretary PIKE, James Alexander has been resigned. Secretary TYLER, Nathan has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
STRICKLAND, Jason
Appointed Date: 09 May 2007

Director
STRICKLAND, Jason
Appointed Date: 22 March 2004
47 years old

Director
TYLER, Nathan James
Appointed Date: 22 March 2004
47 years old

Resigned Directors

Secretary
PIKE, James Alexander
Resigned: 27 February 2010
Appointed Date: 17 February 2005

Secretary
TYLER, Nathan
Resigned: 17 February 2005
Appointed Date: 22 March 2004

Nominee Secretary
WAYNE, Harold
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Nominee Director
WAYNE, Yvonne
Resigned: 23 March 2004
Appointed Date: 22 March 2004
45 years old

Persons With Significant Control

Mr Jason Strickland Bsc
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan James Tyler
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLUE 02 LIMITED Events

09 Jan 2017
Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 31,000

09 Jan 2017
Purchase of own shares.
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Jun 2016
Secretary's details changed for Mr Jason Strickland on 23 June 2016
...
... and 67 more events
14 Apr 2004
New director appointed
02 Apr 2004
New secretary appointed;new director appointed
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
22 Mar 2004
Incorporation

BLUE 02 LIMITED Charges

19 February 2016
Charge code 0508 0568 0006
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 6 sandy court ashleigh way plympton plymouth…
19 June 2012
Legal charge
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 45 tavistock place plymouth t/no DN438455.
27 June 2011
Deed of charge over credit balances
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
17 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Debenture
Delivered: 11 January 2011
Status: Satisfied on 17 June 2011
Persons entitled: Peter Tyler and Kathryn Tyler
Description: Fixed and floating charge over the companies assets see…
21 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 14 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…