St Peter Port
GY1 1QT
Director Name | Ms Christina Margaret Bunce |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 August 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Bon Air Bon Air Estate St Martin Guernsey GY4 6SE |
Secretary Name | Mark Leonard Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | Bon Air Bon Air Estate St Martins Guernsey GY4 6SE |
Director Name | Mr Neil Wakefield |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(10 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Energy Cell Unit 4 Concorde House Kirmington Business Park Kirmington North Lincolnshire DN39 6YP |
Director Name | Mr James Cameron Sutherland |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Kingston House Saxon Way Priory Park West Hessle East Riding Of Yorks HU13 9PB |
Director Name | Mr John William Redhead |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, Kingston House Saxon Way Priory Park West Hessle East Riding Of Yorks HU13 9PB |
Director Name | Mr Gareth Lee Heggie |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Kingston House Saxon Way Priory Park West Hessle East Riding Of Yorks HU13 9PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 26 Priory Tec Park Saxon Way Hessle HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
5 March 2014 | Delivered on: 5 March 2014 Persons entitled: Ballistic Blue Limited Classification: A registered charge Particulars: All right, title, estate and other interests of the company in each of the properties owned or leased by the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on those properties or their proceeds of sale and the proceeds of any insurance affecting those properties;. All intellectual property rights, choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
---|
17 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 January 2023 | Termination of appointment of Gareth Lee Heggie as a director on 9 January 2023 (1 page) |
9 January 2023 | Appointment of Mrs Andrea Bunce as a director on 9 January 2023 (2 pages) |
15 November 2022 | Change of details for Mr Mark Leonard Bunce as a person with significant control on 28 October 2021 (5 pages) |
28 October 2022 | Memorandum and Articles of Association (23 pages) |
28 October 2022 | Resolutions
|
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 February 2022 | Resolutions
|
11 February 2022 | Memorandum and Articles of Association (23 pages) |
17 August 2021 | Director's details changed for Mr Gareth Lee Heggie on 29 July 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (3 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 February 2020 | Registered office address changed from Suite 4, Kingston House Saxon Way Priory Park West Hessle East Riding of Yorks HU13 9PB to Unit 26 Priory Tec Park Saxon Way Hessle HU13 9PB on 11 February 2020 (1 page) |
5 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 April 2018 | Notification of Mark Leonard Bunce as a person with significant control on 6 April 2016 (4 pages) |
11 April 2018 | Cessation of A Person with Significant Control as a person with significant control on 6 April 2016 (3 pages) |
29 March 2018 | Notification of Mark Leonard Bunce as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Cessation of Ballistic Blue Limited as a person with significant control on 6 April 2016 (1 page) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 June 2017 | Termination of appointment of John William Redhead as a director on 11 May 2017 (1 page) |
2 June 2017 | Termination of appointment of John William Redhead as a director on 11 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
13 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Termination of appointment of James Cameron Sutherland as a director on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of James Cameron Sutherland as a director on 4 April 2016 (1 page) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 September 2015 | Director's details changed for Mr Gareth Lee Heggie on 11 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Gareth Lee Heggie on 11 September 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr James Cameron Sutherland on 25 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr James Cameron Sutherland on 25 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Gareth Lee Heggie on 25 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Gareth Lee Heggie on 25 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr John William Redhead on 25 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr John William Redhead on 25 March 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (4 pages) |
21 March 2014 | Registered office address changed from C/O Energy Cell Unit 4 Concorde House Kirmington Business Park Kirmington North Lincolnshire DN39 6YP on 21 March 2014 (1 page) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 March 2014 | Registered office address changed from C/O Energy Cell Unit 4 Concorde House Kirmington Business Park Kirmington North Lincolnshire DN39 6YP on 21 March 2014 (1 page) |
5 March 2014 | Registration of charge 047123750001 (24 pages) |
5 March 2014 | Registration of charge 047123750001 (24 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
12 February 2014 | Appointment of Mr James Cameron Sutherland as a director on 10 February 2014 (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
12 February 2014 | Termination of appointment of Neil Wakefield as a director on 10 February 2014 (1 page) |
12 February 2014 | Appointment of Mr James Cameron Sutherland as a director on 10 February 2014 (2 pages) |
12 February 2014 | Appointment of Mr Gareth Lee Heggie as a director on 10 February 2014 (2 pages) |
12 February 2014 | Termination of appointment of Neil Wakefield as a director on 10 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Mark Leonard Bunce as a secretary on 10 February 2014 (1 page) |
12 February 2014 | Appointment of Mr John Redhead as a director on 10 February 2014 (2 pages) |
12 February 2014 | Company name changed ballistic blue LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Termination of appointment of Mark Leonard Bunce as a secretary on 10 February 2014 (1 page) |
12 February 2014 | Appointment of Mr John Redhead as a director on 10 February 2014 (2 pages) |
12 February 2014 | Appointment of Mr Gareth Lee Heggie as a director on 10 February 2014 (2 pages) |
12 February 2014 | Company name changed ballistic blue LIMITED\certificate issued on 12/02/14
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Appointment of Mr Neil Wakefield as a director on 25 March 2013 (2 pages) |
25 March 2013 | Termination of appointment of Christina Margaret Bunce as a director on 23 August 2012 (1 page) |
25 March 2013 | Appointment of Mr Neil Wakefield as a director on 25 March 2013 (2 pages) |
25 March 2013 | Termination of appointment of Christina Margaret Bunce as a director on 23 August 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
27 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
9 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (10 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (10 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
4 April 2008 | Return made up to 26/03/08; no change of members (6 pages) |
4 April 2008 | Return made up to 26/03/08; no change of members (6 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
4 September 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
4 September 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members
|
31 March 2006 | Return made up to 26/03/06; full list of members
|
20 July 2005 | Return made up to 26/03/05; full list of members (6 pages) |
20 July 2005 | Return made up to 26/03/05; full list of members (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
8 March 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
17 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
18 January 2004 | Registered office changed on 18/01/04 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
3 December 2003 | Company name changed urbanallied LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed urbanallied LIMITED\certificate issued on 03/12/03 (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (3 pages) |
26 March 2003 | Incorporation (17 pages) |
26 March 2003 | Incorporation (17 pages) |