BLUELANE LIMITED
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 7LP

Company number 03557362
Status Active
Incorporation Date 5 May 1998
Company Type Private Limited Company
Address 114 HAMLET COURT ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7LP
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 sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BLUELANE LIMITED are www.bluelane.co.uk, and www.bluelane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Bluelane Limited is a Private Limited Company. The company registration number is 03557362. Bluelane Limited has been working since 05 May 1998. The present status of the company is Active. The registered address of Bluelane Limited is 114 Hamlet Court Road Westcliff On Sea Essex Ss0 7lp. The company`s financial liabilities are £59.87k. It is £5.07k against last year. The cash in hand is £0.36k. It is £-0.9k against last year. And the total assets are £98.9k, which is £-0.9k against last year. WESTCLIFFE BUSINESS SERVICES LTD is a Secretary of the company. LEUNG, Tak Ming is a Director of the company. YEUNG, Chui Kuen is a Director of the company. Secretary IVAN WALLACE ASSOCIATES has been resigned. Secretary DP SHORT & CO has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director YUEN, Sau Ngan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bluelane Key Finiance

LIABILITIES £59.87k
+9%
CASH £0.36k
-72%
TOTAL ASSETS £98.9k
-1%
All Financial Figures

Current Directors

Secretary
WESTCLIFFE BUSINESS SERVICES LTD
Appointed Date: 12 April 2012

Director
LEUNG, Tak Ming
Appointed Date: 03 July 2013
58 years old

Director
YEUNG, Chui Kuen
Appointed Date: 03 August 2015
60 years old

Resigned Directors

Secretary
IVAN WALLACE ASSOCIATES
Resigned: 16 August 2002
Appointed Date: 06 May 1998

Secretary
DP SHORT & CO
Resigned: 12 April 2012
Appointed Date: 01 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 May 1998
Appointed Date: 05 May 1998

Director
YUEN, Sau Ngan
Resigned: 04 October 2013
Appointed Date: 06 May 1998
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 May 1998
Appointed Date: 05 May 1998

BLUELANE LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 May 2016
08 Jul 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Oct 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

26 Aug 2015
Appointment of Ms Chui Kuen Yeung as a director on 3 August 2015
...
... and 58 more events
14 May 1998
New director appointed
14 May 1998
Secretary resigned
14 May 1998
Director resigned
12 May 1998
Registered office changed on 12/05/98 from: 788/790 finchley road london NW11 7UR
05 May 1998
Incorporation

BLUELANE LIMITED Charges

27 November 2013
Charge code 0355 7362 0004
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 lampits hill corringham thurrock; t/no EX430312. By way…
8 June 1998
Legal charge
Delivered: 23 June 1998
Status: Satisfied on 1 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H 3 lampits hill corringham essex-EX430312.
27 May 1998
Debenture
Delivered: 1 June 1998
Status: Satisfied on 6 March 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…