BLUE LAKE PROJECTS LIMITED
OXFORD NUKO 57 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 9GG

Company number 04339886
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address JAMES COWPER LLP, 2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9GG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of BLUE LAKE PROJECTS LIMITED are www.bluelakeprojects.co.uk, and www.blue-lake-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Blue Lake Projects Limited is a Private Limited Company. The company registration number is 04339886. Blue Lake Projects Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Blue Lake Projects Limited is James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire Ox2 9gg. . SLAUGHTER, Trevor Brian is a Secretary of the company. JONES, Nigel Gary is a Director of the company. Secretary BARTER, Robert William has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director DARBYS MANAGEMENT SERVICES LIMITED has been resigned. Director JONES, Jane Margaret has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SLAUGHTER, Trevor Brian
Appointed Date: 21 August 2014

Director
JONES, Nigel Gary
Appointed Date: 25 January 2002
78 years old

Resigned Directors

Secretary
BARTER, Robert William
Resigned: 10 July 2009
Appointed Date: 25 January 2002

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 25 January 2002
Appointed Date: 13 December 2001

Director
DARBYS MANAGEMENT SERVICES LIMITED
Resigned: 25 January 2002
Appointed Date: 13 December 2001

Director
JONES, Jane Margaret
Resigned: 30 April 2009
Appointed Date: 26 May 2004
77 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Nigel Gary Jones
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

BLUE LAKE PROJECTS LIMITED Events

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 53 more events
19 Dec 2001
New director appointed
19 Dec 2001
New secretary appointed
19 Dec 2001
Registered office changed on 19/12/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
17 Dec 2001
Company name changed nuko 57 LIMITED\certificate issued on 17/12/01
13 Dec 2001
Incorporation

BLUE LAKE PROJECTS LIMITED Charges

15 December 2006
Chattel mortgage
Delivered: 18 December 2006
Status: Satisfied on 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment and all the right, title, interest and the…
7 June 2006
Chattel mortgage
Delivered: 14 June 2006
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2000 double drum sanding machine s/n 568901, 2001 castle…