Blue Chilli Marketing Limited HALESOWEN


Founded in 2006, Blue Chilli Marketing, classified under reg no. 06014326 is an active company. Currently registered at West Point, Second Floor Mucklow Office Park B62 8DY, Halesowen the company has been in the business for 18 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Andrew H. and Michael H.. In addition one secretary - Andrew H. - is with the company. As of 19 April 2024, there was 1 ex director - Hans R.. There were no ex secretaries.

Blue Chilli Marketing Limited Address / Contact

Office Address West Point, Second Floor Mucklow Office Park
Office Address2 Mucklow Hill
Town Halesowen
Post code B62 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06014326
Date of Incorporation Thu, 30th Nov 2006
Industry Advertising agencies
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Andrew H.

Position: Director

Appointed: 30 November 2006

Andrew H.

Position: Secretary

Appointed: 30 November 2006

Michael H.

Position: Director

Appointed: 30 November 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2006

Resigned: 30 November 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 November 2006

Resigned: 30 November 2006

Hans R.

Position: Director

Appointed: 30 November 2006

Resigned: 27 February 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Andrew H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

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

Michael H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth26 823-64 747-93 955      
Balance Sheet
Current Assets127 28266 82132 02351 01835 88665 68065 162108 69194 626
Net Assets Liabilities  -93 492-104 669-136 869-101 992-98 931-71 453-52 412
Cash Bank In Hand1171049      
Debtors126 83266 63131 958      
Net Assets Liabilities Including Pension Asset Liability26 823-64 747       
Stocks Inventory3338656      
Tangible Fixed Assets2 4755 3223 027      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve26 723-64 847-94 055      
Shareholder Funds26 823-64 747-93 955      
Other
Average Number Employees During Period    77777
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100100100100
Creditors  128 54122 28917 09811 56114 59241 97130 834
Fixed Assets  3 0271 3817849475581 0812 807
Net Current Assets Liabilities24 843-69 182-96 519-83 861-120 655-91 478-84 997-30 663-24 485
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 6682 6611 7701 5901 0986 465 
Total Assets Less Current Liabilities27 318-63 860-93 492-82 380-119 771-90 431-84 339-29 482-21 578
Creditors Due Within One Year102 439136 003128 542      
Number Shares Allotted1005050      
Par Value Share 11      
Provisions For Liabilities Charges495887463      
Tangible Fixed Assets Additions 5 496       
Tangible Fixed Assets Cost Or Valuation7 88012 87612 876      
Tangible Fixed Assets Depreciation5 4057 5539 849      
Tangible Fixed Assets Depreciation Charged In Period 2 5232 296      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 375       
Tangible Fixed Assets Disposals 500       
Value Shares Allotted10050       
Secured Debts  13 463      
Share Capital Allotted Called Up Paid 5050      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 14th, March 2023
Free Download (4 pages)

Company search