Bluemark Development Solutions Limited COVENTRY


Bluemark Development Solutions started in year 2013 as Private Limited Company with registration number 08626997. The Bluemark Development Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Coventry at 1110 Elliott Court Coventry Business Park. Postal code: CV5 6UB.

The firm has 3 directors, namely David S., Nigel B. and Stuart K.. Of them, David S., Nigel B., Stuart K. have been with the company the longest, being appointed on 26 July 2013. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Bluemark Development Solutions Limited Address / Contact

Office Address 1110 Elliott Court Coventry Business Park
Office Address2 Herald Avenue
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08626997
Date of Incorporation Fri, 26th Jul 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

David S.

Position: Director

Appointed: 26 July 2013

Nigel B.

Position: Director

Appointed: 26 July 2013

Stuart K.

Position: Director

Appointed: 26 July 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Stuart K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nigel B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart K.

Notified on 22 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel B.

Notified on 22 July 2016
Ceased on 27 February 2024
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 22 July 2016
Ceased on 27 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth99999999999999 
Balance Sheet
Cash Bank On Hand      9957 921
Current Assets      9982 921
Debtors       25 000
Other Debtors       25 000
Property Plant Equipment       960
Cash Bank In Hand99999999999999 
Net Assets Liabilities Including Pension Asset Liability99999999999999 
Reserves/Capital
Shareholder Funds99999999999999 
Other
Accrued Liabilities       1 025
Accumulated Depreciation Impairment Property Plant Equipment       240
Creditors       87 225
Increase From Depreciation Charge For Year Property Plant Equipment       240
Net Current Assets Liabilities      99-4 304
Property Plant Equipment Gross Cost       1 200
Total Additions Including From Business Combinations Property Plant Equipment       1 200
Total Assets Less Current Liabilities      99-3 344

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounting reference date changed from 31st December 2022 to 31st March 2023
filed on: 24th, May 2023
Free Download (1 page)

Company search

Advertisements