Bluechip Technologies Holdings Limited LISBURN


Bluechip Technologies Holdings started in year 2000 as Private Limited Company with registration number NI039754. The Bluechip Technologies Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Lisburn at 5 Dorchester Park. Postal code: BT28 3DE.

At present there are 4 directors in the the company, namely Robert C., Henry W. and Michael B. and others. In addition one secretary - Michael B. - is with the firm. As of 3 May 2024, there were 10 ex directors - Craig H., Neil S. and others listed below. There were no ex secretaries.

Bluechip Technologies Holdings Limited Address / Contact

Office Address 5 Dorchester Park
Town Lisburn
Post code BT28 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039754
Date of Incorporation Thu, 30th Nov 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Robert C.

Position: Director

Appointed: 29 March 2011

Henry W.

Position: Director

Appointed: 24 September 2002

Michael B.

Position: Director

Appointed: 21 May 2001

Geoffrey H.

Position: Director

Appointed: 21 May 2001

Michael B.

Position: Secretary

Appointed: 30 November 2000

Craig H.

Position: Director

Appointed: 22 March 2006

Resigned: 29 March 2011

Neil S.

Position: Director

Appointed: 01 June 2003

Resigned: 03 April 2015

Stephen A.

Position: Director

Appointed: 27 March 2002

Resigned: 31 October 2002

Paul L.

Position: Director

Appointed: 22 March 2002

Resigned: 30 April 2003

Stephen W.

Position: Director

Appointed: 21 May 2001

Resigned: 15 November 2002

Caroline M.

Position: Director

Appointed: 21 May 2001

Resigned: 30 November 2004

Paul D.

Position: Director

Appointed: 21 May 2001

Resigned: 30 June 2017

Robin J.

Position: Director

Appointed: 21 May 2001

Resigned: 15 November 2002

Claire E.

Position: Director

Appointed: 30 November 2000

Resigned: 21 May 2001

Alan B.

Position: Director

Appointed: 30 November 2000

Resigned: 21 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth295 416476 937      
Balance Sheet
Current Assets299 016480 537529 566567 836669 696669 106668 698668 280
Net Assets Liabilities 476 937526 376526 286629 046628 626628 218627 800
Cash Bank In Hand109 56430 190      
Debtors189 452450 347      
Net Assets Liabilities Including Pension Asset Liability295 416476 937      
Reserves/Capital
Called Up Share Capital98 633114 397      
Profit Loss Account Reserve145 09475 968      
Shareholder Funds295 416476 937      
Other
Creditors 3 7193 3091 669769599599599
Fixed Assets119119119119119119119119
Net Current Assets Liabilities295 297476 818526 257566 167668 927668 507668 099667 681
Total Assets Less Current Liabilities295 416476 937526 376566 286669 046668 626668 218667 800
Creditors Due Within One Year3 7193 719      
Investments Fixed Assets119119      
Number Shares Allotted299 15065 000      
Other Aggregate Reserves51 68951 689      
Par Value Share 1      
Share Capital Allotted Called Up Paid65 00065 000      
Share Premium Account 234 883      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Other Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements