Blu3 (holdings) Limited AYLESFORD


Blu3 (holdings) started in year 2005 as Private Limited Company with registration number 05513280. The Blu3 (holdings) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Aylesford at Eden House 454 New Hythe Lane. Postal code: ME20 7UH. Since 2015/11/06 Blu3 (holdings) Limited is no longer carrying the name Blu3.

Currently there are 5 directors in the the firm, namely Ramnik K., Richard H. and Paul Z. and others. In addition one secretary - Victoria C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blu3 (holdings) Limited Address / Contact

Office Address Eden House 454 New Hythe Lane
Office Address2 Larkfield
Town Aylesford
Post code ME20 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05513280
Date of Incorporation Tue, 19th Jul 2005
Industry Activities of construction holding companies
End of financial Year 30th March
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Ramnik K.

Position: Director

Appointed: 02 March 2023

Richard H.

Position: Director

Appointed: 02 March 2023

Paul Z.

Position: Director

Appointed: 02 March 2023

Gerard C.

Position: Director

Appointed: 27 September 2021

Victoria C.

Position: Secretary

Appointed: 13 November 2015

Danny C.

Position: Director

Appointed: 18 January 2007

Daniel E.

Position: Director

Appointed: 01 December 2010

Resigned: 28 September 2011

Darren F.

Position: Director

Appointed: 18 January 2007

Resigned: 31 March 2008

Paul R.

Position: Director

Appointed: 18 January 2007

Resigned: 16 September 2013

Steve B.

Position: Secretary

Appointed: 19 July 2005

Resigned: 19 July 2005

Wendy D.

Position: Secretary

Appointed: 19 July 2005

Resigned: 19 July 2005

Robert R.

Position: Director

Appointed: 19 July 2005

Resigned: 11 April 2007

Paul R.

Position: Secretary

Appointed: 19 July 2005

Resigned: 16 September 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Victoria C. This PSC and has 25-50% shares. The second entity in the PSC register is Danny C. This PSC owns 50,01-75% shares.

Victoria C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Danny C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Blu3 November 6, 2015
Russell Construction Services April 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-31
Net Worth102102102
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability102102102
Reserves/Capital
Shareholder Funds102102102
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset102102102
Number Shares Allotted 102102
Par Value Share 11
Share Capital Allotted Called Up Paid102102102

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 10th, January 2024
Free Download (22 pages)

Company search

Advertisements