Bluechem Gb Limited TAUNTON


Bluechem Gb started in year 2012 as Private Limited Company with registration number 08006528. The Bluechem Gb company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Taunton at Stafford House. Postal code: TA1 2PX.

Currently there are 2 directors in the the firm, namely Lucinda E. and Werner U.. In addition one secretary - Tracey S. - is with the company. As of 10 July 2025, there were 2 ex directors - Addison H., Jeremy E. and others listed below. There were no ex secretaries.

Bluechem Gb Limited Address / Contact

Office Address Stafford House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08006528
Date of Incorporation Mon, 26th Mar 2012
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Tracey S.

Position: Secretary

Appointed: 30 May 2024

Lucinda E.

Position: Director

Appointed: 08 August 2013

Werner U.

Position: Director

Appointed: 08 August 2013

Addison H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 May 2017

Jeremy E.

Position: Director

Appointed: 26 March 2012

Resigned: 29 April 2024

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Lucinda E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jeremy E. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucinda E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jeremy E.

Notified on 6 April 2016
Ceased on 30 May 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth100-26 555-15 98345 485        
Balance Sheet
Cash Bank In Hand 7 1509 58324 657        
Cash Bank On Hand        136 716123 184109 26761 376
Current Assets10021 699189 539215 740234 318238 071348 726499 081444 694640 732585 838617 255
Debtors1003 914115 975102 487    205 834356 061335 423416 452
Net Assets Liabilities      74 784130 432207 337356 623310 437388 096
Property Plant Equipment        866650434218
Stocks Inventory 10 63563 98188 596        
Total Inventories        102 144161 487141 148139 427
Reserves/Capital
Called Up Share Capital100400400405        
Profit Loss Account Reserve -26 955-16 38345 080        
Shareholder Funds100-26 555-15 98345 485        
Other
Accrued Liabilities        2 8883 0533 2533 481
Accumulated Depreciation Impairment Property Plant Equipment        217433649865
Bank Borrowings Overdrafts        10 00010 00020 00010 000
Called Up Share Capital Not Paid        25252525
Called Up Share Capital Not Paid Not Expressed As Current Asset    2525252525   
Corporation Tax Payable        31 14542 97119 92225 120
Creditors   170 255239 092231 836273 96750 13240 00030 00020 00010 000
Creditors Due Within One Year 48 254205 522170 255        
Increase From Depreciation Charge For Year Property Plant Equipment         216216216
Net Current Assets Liabilities100-26 555-15 98345 485-4 7746 23574 759180 539246 446385 973330 003397 878
Number Shares Allotted 1001005        
Par Value Share 111        
Prepayments Accrued Income         353535
Property Plant Equipment Gross Cost        1 0831 0831 083 
Share Capital Allotted Called Up Paid501001005        
Total Assets Less Current Liabilities100-26 555-15 98345 485-4 7746 26074 784180 564247 337386 623330 437398 096
Trade Creditors Trade Payables        66 790107 543156 88699 523
Trade Debtors Trade Receivables        104 299231 991190 433263 555
Value Shares Allotted   5        
Fixed Assets        866   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/06/30
filed on: 24th, February 2025
Free Download (7 pages)

Company search

Advertisements