Blue3 (staffs) (holdings) Limited LEEDS


Blue3 (staffs) (holdings) started in year 2013 as Private Limited Company with registration number 08403322. The Blue3 (staffs) (holdings) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB.

The firm has 3 directors, namely Peter J., Paul H. and John G.. Of them, John G. has been with the company the longest, being appointed on 13 July 2017 and Peter J. has been with the company for the least time - from 19 December 2023. 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.

Blue3 (staffs) (holdings) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08403322
Date of Incorporation Thu, 14th Feb 2013
Industry Activities of head offices
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Peter J.

Position: Director

Appointed: 19 December 2023

Paul H.

Position: Director

Appointed: 08 February 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 12 July 2021

John G.

Position: Director

Appointed: 13 July 2017

John M.

Position: Director

Appointed: 01 March 2023

Resigned: 19 December 2023

Alan F.

Position: Director

Appointed: 01 June 2019

Resigned: 31 August 2022

Rory C.

Position: Director

Appointed: 13 July 2017

Resigned: 08 February 2023

Peter J.

Position: Secretary

Appointed: 13 July 2017

Resigned: 12 July 2021

Aftab R.

Position: Director

Appointed: 23 May 2016

Resigned: 13 July 2017

Bethan M.

Position: Secretary

Appointed: 23 May 2016

Resigned: 13 July 2017

Graham F.

Position: Director

Appointed: 23 October 2013

Resigned: 23 May 2016

Ewen M.

Position: Director

Appointed: 04 July 2013

Resigned: 13 July 2017

Wayne S.

Position: Director

Appointed: 04 July 2013

Resigned: 23 October 2013

Mark M.

Position: Director

Appointed: 04 July 2013

Resigned: 13 July 2017

Graham F.

Position: Secretary

Appointed: 14 February 2013

Resigned: 23 May 2016

Phillippa P.

Position: Director

Appointed: 14 February 2013

Resigned: 13 July 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Ppdi Assetco Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kier Project Investment Limited that entered Sandy, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ppdi Assetco Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 08827532
Notified on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kier Project Investment Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 2127111
Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Debtors73154
Other
Amounts Owed By Group Undertakings732 306
Amounts Owed To Group Undertakings73 
Dividends Paid150150
Dividends Paid On Shares Interim150150
Income From Shares In Group Undertakings150150
Interest Paid To Group Undertakings287279
Interest Payable Similar Charges Finance Costs287279
Investments Fixed Assets1010
Investments In Subsidiaries1010
Loans From Group Undertakings2 391 
Other Creditors73154
Profit Loss150150
Profit Loss On Ordinary Activities Before Tax150150
Total Borrowings8599

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/19
filed on: 5th, January 2024
Free Download (1 page)

Company search