BLUE STOAT LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT1 1RX

Company number 04819832
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 24 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Director's details changed for Clive Sterling Brazier on 6 April 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BLUE STOAT LIMITED are www.bluestoat.co.uk, and www.blue-stoat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Blue Stoat Limited is a Private Limited Company. The company registration number is 04819832. Blue Stoat Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Blue Stoat Limited is 24 Cornwall Road Dorchester Dorset Dt1 1rx. The company`s financial liabilities are £29.04k. It is £5.08k against last year. The cash in hand is £1.04k. It is £0.52k against last year. And the total assets are £34.28k, which is £-2.84k against last year. BRAZIER, Clive Sterling is a Director of the company. Secretary CAINES, Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


blue stoat Key Finiance

LIABILITIES £29.04k
+21%
CASH £1.04k
+100%
TOTAL ASSETS £34.28k
-8%
All Financial Figures

Current Directors

Director
BRAZIER, Clive Sterling
Appointed Date: 03 July 2003
55 years old

Resigned Directors

Secretary
CAINES, Malcolm
Resigned: 03 December 2015
Appointed Date: 03 July 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Mr Clive Sterling Brazier
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BLUE STOAT LIMITED Events

26 Aug 2016
Confirmation statement made on 3 July 2016 with updates
26 Aug 2016
Director's details changed for Clive Sterling Brazier on 6 April 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Dec 2015
Termination of appointment of Malcolm Caines as a secretary on 3 December 2015
15 Sep 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

...
... and 29 more events
25 Jul 2003
Director resigned
25 Jul 2003
New secretary appointed
25 Jul 2003
New director appointed
25 Jul 2003
Secretary resigned
03 Jul 2003
Incorporation

BLUE STOAT LIMITED Charges

17 October 2013
Charge code 0481 9832 0002
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
24 July 2009
Debenture
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…