Bluegrasscoms Ltd NEWBURY


Bluegrasscoms Ltd was officially closed on 2023-01-03. Bluegrasscoms was a private limited company that was located at Construction House Winchester Road, Burghclere, Newbury, RG20 9EQ, Berkshire, ENGLAND. Its total net worth was estimated to be 245845 pounds, and the fixed assets belonging to the company totalled up to 77986 pounds. This company (formed on 2008-04-04) was run by 3 directors.
Director Christopher C. who was appointed on 10 December 2020.
Director Rebecca S. who was appointed on 10 December 2020.
Director Matthew K. who was appointed on 09 April 2020.

The company was classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2022-04-04 and last time the accounts were filed was on 31 December 2020. 2016-04-04 was the date of the last annual return.

Bluegrasscoms Ltd Address / Contact

Office Address Construction House Winchester Road
Office Address2 Burghclere
Town Newbury
Post code RG20 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06555517
Date of Incorporation Fri, 4th Apr 2008
Date of Dissolution Tue, 3rd Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 18th Apr 2023
Last confirmation statement dated Mon, 4th Apr 2022

Company staff

Christopher C.

Position: Director

Appointed: 10 December 2020

Rebecca S.

Position: Director

Appointed: 10 December 2020

Matthew K.

Position: Director

Appointed: 09 April 2020

Ike H.

Position: Director

Appointed: 01 November 2018

Resigned: 10 December 2020

Perry C.

Position: Director

Appointed: 01 November 2018

Resigned: 06 October 2021

Ronald C.

Position: Director

Appointed: 01 November 2018

Resigned: 10 December 2020

Scott C.

Position: Director

Appointed: 01 November 2018

Resigned: 09 April 2020

Alistair M.

Position: Director

Appointed: 24 November 2016

Resigned: 01 November 2018

Corinne B.

Position: Director

Appointed: 02 June 2016

Resigned: 01 November 2018

Lee S.

Position: Director

Appointed: 02 December 2014

Resigned: 01 November 2018

Christopher S.

Position: Director

Appointed: 02 December 2014

Resigned: 01 November 2018

Henry C.

Position: Director

Appointed: 01 September 2014

Resigned: 03 March 2015

Marc R.

Position: Director

Appointed: 01 September 2014

Resigned: 01 November 2018

Matthew K.

Position: Director

Appointed: 01 September 2014

Resigned: 01 November 2018

Stuart B.

Position: Director

Appointed: 04 April 2008

Resigned: 02 January 2020

Birgitte B.

Position: Secretary

Appointed: 04 April 2008

Resigned: 01 November 2018

Birgitte B.

Position: Director

Appointed: 04 April 2008

Resigned: 01 November 2018

People with significant control

Oec International Limited

Springfield Lyons House Chelmsford Business Park, Chelmsford, CM2 5TH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09117341
Notified on 28 July 2022
Nature of control: 75,01-100% shares

Oec Europe Holdings Limited

Springfield Lyons House Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00453155
Notified on 1 November 2018
Ceased on 28 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart B.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 50,01-75% shares

Birgitte B.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth245 845362 367568 9031 100 9341 315 640
Balance Sheet
Cash Bank In Hand198 968410 039780 352315 992455 980
Current Assets636 306785 7101 166 0371 878 9192 118 400
Debtors356 818294 830323 5901 492 6641 478 069
Net Assets Liabilities Including Pension Asset Liability245 845362 367568 9031 100 9341 315 640
Stocks Inventory80 52080 84162 09570 263184 351
Tangible Fixed Assets77 98662 99376 551102 331121 523
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve245 745362 267568 8031 100 8341 315 540
Shareholder Funds245 845362 367568 9031 100 9341 315 640
Other
Creditors Due Within One Year460 769477 572666 420873 165912 432
Net Current Assets Liabilities175 537308 138499 6171 005 7541 205 968
Number Shares Allotted 100100100100
Par Value Share 1111
Provisions For Liabilities Charges7 6788 7647 2657 15111 851
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 97 21151 798119 751106 083
Tangible Fixed Assets Cost Or Valuation117 110111 830160 628226 009268 473
Tangible Fixed Assets Depreciation39 12448 83784 077123 678146 950
Tangible Fixed Assets Depreciation Charged In Period 43 62935 84041 91944 248
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 9166002 31820 976
Tangible Fixed Assets Disposals 102 4913 00054 37063 619
Total Assets Less Current Liabilities253 523371 131576 1681 108 0851 327 491

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
On 1970/01/01 location of registered inspection location was changed to 80 Mount Street Nottingham NG1 6HH
filed on: 7th, April 2022
Free Download (1 page)

Company search

Advertisements