Blue Compliance Limited GRANTHAM


Founded in 2008, Blue Compliance, classified under reg no. 06680385 is an active company. Currently registered at Environcom NG31 7UH, Grantham the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Simon W., Barry P. and Thomas W.. Of them, Simon W., Barry P., Thomas W. have been with the company the longest, being appointed on 5 December 2023. Currently 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.

Blue Compliance Limited Address / Contact

Office Address Environcom
Office Address2 Spittlegate Level
Town Grantham
Post code NG31 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06680385
Date of Incorporation Fri, 22nd Aug 2008
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Simon W.

Position: Director

Appointed: 05 December 2023

Barry P.

Position: Director

Appointed: 05 December 2023

Thomas W.

Position: Director

Appointed: 05 December 2023

Crispin S.

Position: Director

Appointed: 24 December 2015

Resigned: 05 December 2023

Graeme P.

Position: Director

Appointed: 08 April 2014

Resigned: 29 February 2016

Jonathan P.

Position: Secretary

Appointed: 12 October 2011

Resigned: 05 December 2023

Jonathan P.

Position: Director

Appointed: 13 July 2011

Resigned: 05 December 2023

Sean F.

Position: Director

Appointed: 30 September 2010

Resigned: 24 December 2015

Markus B.

Position: Director

Appointed: 11 June 2009

Resigned: 31 July 2011

Paul H.

Position: Secretary

Appointed: 11 June 2009

Resigned: 12 October 2011

Stewart P.

Position: Director

Appointed: 11 June 2009

Resigned: 16 June 2009

Joseph Q.

Position: Director

Appointed: 11 June 2009

Resigned: 29 June 2010

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 August 2008

Resigned: 21 September 2009

Mbm Nominees Limited

Position: Corporate Director

Appointed: 22 August 2008

Resigned: 11 June 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Environcom Limited from Edinburgh, Scotland. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Environcom Limited

Mbm Commercial Llp, 5th Floor, 125 125 Princes Street, Edinburgh, EH2 4AD, Scotland

Legal authority Companies Act
Legal form Limited Liability Company
Country registered Scotland
Place registered Scotland
Registration number Sc242647
Notified on 22 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 19137 15918 8446 385
Current Assets169 142106 117137 03877 945
Debtors47 086 56 55357 583
Net Assets Liabilities-295 42642 368-14 996-11 867
Total Inventories81 86568 95861 64113 977
Other
Audit Fees Expenses5 0512 5425 0001 923
Estimated Money Value Benefits In Kind For Non-audit Services  500500
Accrued Liabilities6 72743 6028 40813 875
Accumulated Depreciation Impairment Property Plant Equipment8 8878 8878 8878 886
Administrative Expenses104 35968 62384 0264 880
Average Number Employees During Period2222
Comprehensive Income Expense-1 404337 794-57 3643 129
Cost Sales456 460504 090501 514234 230
Creditors417 56663 749136 45771 662
Financial Liabilities417 566 136 45771 662
Finished Goods Goods For Resale81 86568 95861 64113 977
Gain Loss Due To Foreign Exchange Differences Net Tax In Other Comprehensive Income 325 661  
Government Grant Income 10 795  
Gross Profit Loss106 07583 48026 6628 009
Interest Payable Similar Charges Finance Costs3 1202 724  
Number Shares Issued Fully Paid2222
Operating Profit Loss1 71614 857-57 3643 129
Other Comprehensive Income Expense Net Tax 325 661  
Other Creditors9 6565 489861103
Par Value Share 111
Prepayments47 086 48 63457 583
Profit Loss-1 40412 133-57 3643 129
Profit Loss On Ordinary Activities Before Tax-1 40412 133-57 3643 129
Property Plant Equipment Gross Cost8 8878 8878 8868 886
Taxation Social Security Payable10 5261 5354 7102 189
Total Assets Less Current Liabilities122 14042 368121 46159 795
Trade Creditors Trade Payables20 09313 1231 5981 983
Trade Debtors Trade Receivables  7 919 
Turnover Revenue562 535587 570528 176242 239

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements