Company NameBluetech Systems Limited
DirectorsJeremy Lee and John Fleming Charlton
Company StatusActive
Company Number06355962
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeremy Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Down Ladywell Farm
Ugborough Ivybridge
Plymouth
Devon
PL21 0PG
Director NameMr John Fleming Charlton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarroway
Smithy Lane Bradley
Stafford
Staffs
ST18 9DZ
Secretary NameJeremy Bernard Lee
NationalityBritish
StatusCurrent
Appointed28 January 2011(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressCarlisle Chambers Carlisle Street
Goole
East Yorkshire
DN14 5DX
Secretary NameKirk Robert Havercroft
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address123 Ports Landing Ave
Port Williams
Nova Scotia
Bop Ito
Director NameKirk Robert Havercroft
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2011)
RoleManagement Accountant
Country of ResidenceCanada
Correspondence Address123 Ports Landing
Port Williams
Nova Scotia Bt0 1to
Canada
Director NameJohn David Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed12 October 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2011)
RoleFish Farming
Country of ResidenceCanada
Correspondence Address4 Raleigh Court
Halifax
Nova Scotia
B35 1e3
Canada
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.01Jeremy Bernard Lee
54.54%
Ordinary
216.8k at £0.01Batwell Aktiengessellschaft
23.64%
Ordinary
200k at £0.01John Fleming Charlton
21.82%
Ordinary

Financials

Year2014
Net Worth-£105,049
Current Liabilities£4,800

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9,167.5
(4 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 9,167.5
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9,167.5
(4 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9,167.5
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9,167.5
(4 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9,167.5
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Director's details changed for Jeremy Lee on 1 August 2012 (2 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Jeremy Lee on 1 August 2012 (2 pages)
24 September 2012Director's details changed for Jeremy Lee on 1 August 2012 (2 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
12 September 2012Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 9,167.50
(4 pages)
12 September 2012Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 9,167.50
(4 pages)
11 September 2012Appointment of Jeremy Bernard Lee as a secretary (3 pages)
11 September 2012Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
11 September 2012Administrative restoration application (3 pages)
11 September 2012Termination of appointment of Kirk Havercroft as a director (2 pages)
11 September 2012Termination of appointment of Kirk Havercroft as a secretary (2 pages)
11 September 2012Appointment of Jeremy Bernard Lee as a secretary (3 pages)
11 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 September 2012Administrative restoration application (3 pages)
11 September 2012Termination of appointment of John Roberts as a director (2 pages)
11 September 2012Termination of appointment of Kirk Havercroft as a director (2 pages)
11 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 September 2012Termination of appointment of John Roberts as a director (2 pages)
11 September 2012Termination of appointment of Kirk Havercroft as a secretary (2 pages)
11 September 2012Annual return made up to 30 August 2011 with a full list of shareholders (14 pages)
11 September 2012Registered office address changed from , Ladywell Farm, Ugborough, Ivybridge, Devon, PL21 0PG on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from , Ladywell Farm, Ugborough, Ivybridge, Devon, PL21 0PG on 11 September 2012 (2 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
5 September 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Director's details changed for Kirk Robert Havercroft on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Jeremy Lee on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Jeremy Lee on 30 August 2010 (2 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for John David Roberts on 30 August 2010 (2 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Kirk Robert Havercroft on 30 August 2010 (2 pages)
30 September 2010Director's details changed for John David Roberts on 30 August 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (16 pages)
1 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (16 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 November 2008Return made up to 30/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 November 2008Return made up to 30/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 July 2008Ad 31/03/08\gbp si [email protected]=500\gbp ic 11560/12060\ (2 pages)
30 July 2008Ad 31/03/08\gbp si [email protected]=500\gbp ic 11560/12060\ (2 pages)
18 January 2008Statement of affairs (5 pages)
18 January 2008Statement of affairs (5 pages)
18 January 2008Ad 11/10/07--------- £ si [email protected]=499 £ ic 11061/11560 (2 pages)
18 January 2008Ad 11/10/07--------- £ si [email protected]=499 £ ic 11061/11560 (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
17 October 2007Ad 12/10/07--------- £ si [email protected]=11060 £ ic 1/11061 (2 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2007Ad 12/10/07--------- £ si [email protected]=11060 £ ic 1/11061 (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Incorporation (12 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Incorporation (12 pages)
30 August 2007New secretary appointed (1 page)
30 August 2007Secretary resigned (1 page)