BLU 3 (UK) LIMITED
AYLESFORD RUSSELL BLU3 LIMITED RUSSELL UTILITIES LIMITED HARRIS UTILITIES LIMITED

Hellopages » Kent » Tonbridge and Malling » ME20 7UH

Company number 05035161
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address EDEN HOUSE 454 NEW HYTHE LANE, LARKFIELD, AYLESFORD, ENGLAND, ME20 7UH
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Michael James Southworth as a director on 20 October 2016. The most likely internet sites of BLU 3 (UK) LIMITED are www.blu3uk.co.uk, and www.blu-3-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Chatham Rail Station is 5.6 miles; to Rochester Rail Station is 5.7 miles; to Bearsted Rail Station is 6 miles; to Gillingham (Kent) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blu 3 Uk Limited is a Private Limited Company. The company registration number is 05035161. Blu 3 Uk Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Blu 3 Uk Limited is Eden House 454 New Hythe Lane Larkfield Aylesford England Me20 7uh. . CHANEY, Danny Jamie is a Director of the company. SOUTHWORTH, Michael James is a Director of the company. Secretary CHANEY, Danny has been resigned. Secretary DRAPER, Wendy Julia has been resigned. Secretary RICKWOOD, Paul Michael has been resigned. Director CHANEY, Danny has been resigned. Director FINCH, Darren Michael Youens has been resigned. Director HARRIS, Warren Robert has been resigned. Director RICKWOOD, Paul Michael has been resigned. Director RUSSELL, Robert has been resigned. The company operates in "Demolition".


Current Directors

Director
CHANEY, Danny Jamie
Appointed Date: 11 April 2007
49 years old

Director
SOUTHWORTH, Michael James
Appointed Date: 20 October 2016
70 years old

Resigned Directors

Secretary
CHANEY, Danny
Resigned: 01 March 2006
Appointed Date: 05 February 2004

Secretary
DRAPER, Wendy Julia
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Secretary
RICKWOOD, Paul Michael
Resigned: 16 September 2013
Appointed Date: 01 March 2006

Director
CHANEY, Danny
Resigned: 01 March 2004
Appointed Date: 05 February 2004
49 years old

Director
FINCH, Darren Michael Youens
Resigned: 31 March 2006
Appointed Date: 05 February 2004
55 years old

Director
HARRIS, Warren Robert
Resigned: 19 November 2004
Appointed Date: 05 February 2004
58 years old

Director
RICKWOOD, Paul Michael
Resigned: 16 September 2013
Appointed Date: 04 July 2005
59 years old

Director
RUSSELL, Robert
Resigned: 11 April 2007
Appointed Date: 05 February 2004
62 years old

Persons With Significant Control

Blu3 (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLU 3 (UK) LIMITED Events

24 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
20 Oct 2016
Appointment of Mr Michael James Southworth as a director on 20 October 2016
08 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 102

08 Mar 2016
Register(s) moved to registered office address 56-58 Factory Lane Croydon Surrey CR0 3RL
...
... and 76 more events
23 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

18 Feb 2004
Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100
13 Feb 2004
Secretary resigned
13 Feb 2004
New secretary appointed
05 Feb 2004
Incorporation

BLU 3 (UK) LIMITED Charges

24 December 2014
Charge code 0503 5161 0006
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 November 2014
Charge code 0503 5161 0005
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 August 2012
Debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2010
Debenture
Delivered: 14 May 2010
Status: Satisfied on 16 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2009
Debenture
Delivered: 7 February 2009
Status: Satisfied on 18 September 2009
Persons entitled: Terriman Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied on 18 September 2009
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property,assets,business,undertaking and rights,fixed…