Blubeckers Limited


Blubeckers started in year 1986 as Private Limited Company with registration number 01994330. The Blubeckers company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in at 5-7 Marshalsea Road Borough. Postal code: SE1 1EP.

The company has 3 directors, namely Mark C., Andrew H. and Mary W.. Of them, Mary W. has been with the company the longest, being appointed on 5 May 2014 and Mark C. has been with the company for the least time - from 1 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blubeckers Limited Address / Contact

Office Address 5-7 Marshalsea Road Borough
Office Address2 London
Town
Post code SE1 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01994330
Date of Incorporation Mon, 3rd Mar 1986
Industry Licensed restaurants
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Mark C.

Position: Director

Appointed: 01 July 2023

Andrew H.

Position: Director

Appointed: 02 October 2019

Mary W.

Position: Director

Appointed: 05 May 2014

Kirk D.

Position: Director

Appointed: 05 February 2018

Resigned: 30 June 2023

Andrew M.

Position: Director

Appointed: 19 September 2016

Resigned: 30 June 2019

Barry N.

Position: Director

Appointed: 20 June 2016

Resigned: 21 April 2017

Daniel B.

Position: Director

Appointed: 01 September 2014

Resigned: 12 August 2016

Alex S.

Position: Secretary

Appointed: 05 April 2013

Resigned: 10 March 2017

Graham P.

Position: Director

Appointed: 03 June 2010

Resigned: 02 May 2014

Kevin B.

Position: Director

Appointed: 20 March 2007

Resigned: 05 November 2008

Robert M.

Position: Secretary

Appointed: 21 June 2005

Resigned: 05 April 2013

Robert M.

Position: Director

Appointed: 21 June 2005

Resigned: 05 April 2013

Stephen C.

Position: Director

Appointed: 21 June 2005

Resigned: 29 April 2016

Andrew P.

Position: Director

Appointed: 21 June 2005

Resigned: 08 December 2005

Donal D.

Position: Director

Appointed: 19 April 2005

Resigned: 21 June 2005

Michael W.

Position: Director

Appointed: 17 August 2004

Resigned: 21 June 2005

John Y.

Position: Secretary

Appointed: 30 July 2003

Resigned: 21 June 2005

John B.

Position: Director

Appointed: 30 July 2002

Resigned: 30 September 2005

Philip C.

Position: Director

Appointed: 24 August 2000

Resigned: 19 April 2005

Paul S.

Position: Director

Appointed: 24 August 2000

Resigned: 16 May 2005

Declan H.

Position: Secretary

Appointed: 24 August 2000

Resigned: 30 July 2003

Anthony H.

Position: Secretary

Appointed: 01 March 2000

Resigned: 24 August 2000

Ann L.

Position: Director

Appointed: 21 January 1994

Resigned: 30 July 2002

Anthony H.

Position: Director

Appointed: 18 September 1992

Resigned: 21 June 2005

Lisa O.

Position: Director

Appointed: 18 September 1992

Resigned: 01 December 2005

Tracy H.

Position: Director

Appointed: 18 September 1992

Resigned: 01 March 2000

Richard B.

Position: Director

Appointed: 18 September 1992

Resigned: 12 March 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Trg (Holdings) Ltd from London, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trg (Holdings) Ltd

5-7 Marshalsea Road, London, SE1 1EP, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Uk
Place registered England & Wales
Registration number 5556066
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-01-02
filed on: 24th, September 2022
Free Download (25 pages)

Company search

Advertisements