Blue3 (staffs) Limited LEEDS


Founded in 2013, Blue3 (staffs), classified under reg no. 08403335 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for 11 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company 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. At the moment 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.

Blue3 (staffs) Limited Address / Contact

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

Company Information / Profile

Registration Number 08403335
Date of Incorporation Thu, 14th Feb 2013
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th 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

Mark M.

Position: Director

Appointed: 04 July 2013

Resigned: 13 July 2017

Wayne S.

Position: Director

Appointed: 04 July 2013

Resigned: 23 October 2013

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 register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Blue3 (Staffs) (Holdings) Limited from Leeds, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Blue3 (Staffs) (Holdings) Limited that put 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.

Blue3 (Staffs) (Holdings) Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08403322
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blue3 (Staffs) (Holdings) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 08403322
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
Cash Bank On Hand 1 268
Debtors10 
Other Debtors10 
Other
Audit Fees Expenses1312
Bank Borrowings Overdrafts22 90121 709
Corporation Tax Payable41 
Creditors25 29224 014
Current Tax For Period41 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 55
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences94216
Dividends Paid150150
Dividends Paid On Shares Final150150
Further Item Tax Increase Decrease Component Adjusting Items95161
Increase Decrease In Current Tax From Adjustment For Prior Periods -41
Interest Paid To Group Undertakings287279
Interest Payable Similar Charges Finance Costs1 5801 517
Loans From Group Undertakings2 4642 390
Other Creditors2 3912 305
Other External Charges1 2691 430
Other Interest Expense1313
Other Interest Income1 5551 487
Other Interest Receivable Similar Income Finance Income1 5551 487
Other Operating Expenses Format2188211
Other Taxation Social Security Payable158199
Profit Loss14293
Profit Loss On Ordinary Activities Before Tax277268
Tax Decrease From Utilisation Tax Losses1355
Tax Expense Credit Applicable Tax Rate5355
Tax Tax Credit On Profit Or Loss On Ordinary Activities135175
Total Current Tax Expense Credit41-41
Trade Creditors Trade Payables396

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-12-19
filed on: 5th, January 2024
Free Download (2 pages)

Company search