Bluehouse Farm Community Centre Limited ESSEX


Founded in 2003, Bluehouse Farm Community Centre, classified under reg no. 05003829 is an active company. Currently registered at Laindon Link SS15 5UL, Essex the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Ian M., appointed on 15 January 2019. In addition, a secretary was appointed - Ian M., appointed on 19 September 2016. At present 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.

Bluehouse Farm Community Centre Limited Address / Contact

Office Address Laindon Link
Office Address2 Basildon
Town Essex
Post code SS15 5UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003829
Date of Incorporation Wed, 24th Dec 2003
Industry
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Ian M.

Position: Director

Appointed: 15 January 2019

Ian M.

Position: Secretary

Appointed: 19 September 2016

Peter S.

Position: Director

Appointed: 16 September 2016

Resigned: 15 January 2019

Suzanne V.

Position: Secretary

Appointed: 02 January 2014

Resigned: 16 September 2016

David V.

Position: Director

Appointed: 01 May 2012

Resigned: 16 September 2016

Graham A.

Position: Director

Appointed: 01 May 2012

Resigned: 16 August 2019

Jacqueline S.

Position: Secretary

Appointed: 01 May 2012

Resigned: 01 January 2014

Tracey B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 May 2012

Denise O.

Position: Director

Appointed: 28 June 2004

Resigned: 01 May 2012

Tarnia T.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 November 2005

John S.

Position: Director

Appointed: 01 January 2004

Resigned: 28 June 2004

Peter S.

Position: Director

Appointed: 01 January 2004

Resigned: 01 May 2012

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 24 December 2003

Resigned: 01 January 2004

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 24 December 2003

Resigned: 01 January 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Ian M. The abovementioned PSC has significiant influence or control over this company,.

Ian M.

Notified on 16 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand58 37164 19743 09551 35454 78665 775 
Current Assets80 86479 86856 69963 62265 636243 073267 961
Debtors5 5592 9061 5069435 3294 288 
Other Debtors5 5592 9061 5069435 3294 288 
Total Inventories16 93412 76512 09811 3255 52110 928 
Net Assets Liabilities     259 737280 259
Other
Average Number Employees During Period98881088
Creditors124 192108 01972 05686 45897 376660720
Net Current Assets Liabilities-43 328-28 151-15 357-22 836-31 740242 413267 241
Other Creditors8 36512 9309 1276 2085 16310 232 
Other Taxation Social Security Payable1 708 5 0832 8501 1905 104 
Total Assets Less Current Liabilities-43 328-28 151-15 357-22 836-31 740259 737280 259
Fixed Assets     17 32413 018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements