Blue Chip Parts Limited BEDFORD


Founded in 1999, Blue Chip Parts, classified under reg no. 03729738 is an active company. Currently registered at Franklin Court MK44 3JZ, Bedford the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Julie A., appointed on 30 June 2023. There are currently no secretaries appointed. At the moment 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.

Blue Chip Parts Limited Address / Contact

Office Address Franklin Court
Office Address2 Priory Business Park
Town Bedford
Post code MK44 3JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729738
Date of Incorporation Fri, 5th Mar 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Julie A.

Position: Director

Appointed: 30 June 2023

Paul A.

Position: Director

Appointed: 01 March 2021

Resigned: 30 June 2023

Paul A.

Position: Secretary

Appointed: 01 March 2021

Resigned: 30 June 2023

Andrew R.

Position: Director

Appointed: 03 August 2017

Resigned: 31 July 2021

Liam D.

Position: Director

Appointed: 03 August 2017

Resigned: 02 February 2018

Steve V.

Position: Director

Appointed: 03 August 2017

Resigned: 01 December 2018

Andrew R.

Position: Secretary

Appointed: 12 March 2002

Resigned: 01 March 2021

Angus F.

Position: Secretary

Appointed: 01 November 2001

Resigned: 12 March 2002

Glenn R.

Position: Director

Appointed: 01 September 1999

Resigned: 18 May 2000

Robert S.

Position: Director

Appointed: 01 September 1999

Resigned: 16 November 2001

Kirk M.

Position: Director

Appointed: 05 March 1999

Resigned: 15 February 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 March 1999

Resigned: 05 March 1999

Brian M.

Position: Director

Appointed: 05 March 1999

Resigned: 22 October 2020

Brian M.

Position: Secretary

Appointed: 05 March 1999

Resigned: 01 November 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1999

Resigned: 05 March 1999

Kirk M.

Position: Secretary

Appointed: 05 March 1999

Resigned: 17 February 2000

Christian J.

Position: Director

Appointed: 05 March 1999

Resigned: 12 March 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Blue Chip Customer Engineering Limited from Bedford, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Blue Chip Customer Engineering Limited

Franklin Court Stannard Way, Priory Business Park, Bedford, MK44 3JZ, England

Legal authority Ca2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02146732
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand200200200
Net Assets Liabilities200200200
Reserves/Capital
Called Up Share Capital   
Profit Loss Account Reserve   
Other
Number Shares Allotted 200200
Par Value Share 11
Share Capital Allotted Called Up Paid   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (2 pages)

Company search

Advertisements