Bluerye Field Ltd. STEVENAGE


Founded in 2014, Bluerye Field, classified under reg no. 09009223 is an active company. Currently registered at 2nd Floor Kestrel House SG1 3EE, Stevenage the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Tania B., appointed on 21 June 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Linda C., Mulinda M. and others listed below. There were no ex secretaries.

Bluerye Field Ltd. Address / Contact

Office Address 2nd Floor Kestrel House
Office Address2 Primett Road
Town Stevenage
Post code SG1 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09009223
Date of Incorporation Thu, 24th Apr 2014
Industry Management consultancy activities other than financial management
Industry Remediation activities and other waste management services
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 2nd Oct 2023 (2023-10-02)
Last confirmation statement dated Sun, 18th Sep 2022

Company staff

Tania B.

Position: Director

Appointed: 21 June 2021

Linda C.

Position: Director

Appointed: 18 September 2017

Resigned: 21 June 2021

Mulinda M.

Position: Director

Appointed: 01 May 2016

Resigned: 18 September 2017

Corporate Directors Limited

Position: Corporate Director

Appointed: 24 April 2014

Resigned: 24 April 2014

Joseph M.

Position: Director

Appointed: 24 April 2014

Resigned: 01 May 2016

Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 24 April 2014

Resigned: 10 June 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Rene S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Rene S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rene S.

Notified on 18 September 2017
Nature of control: significiant influence or control

Rene S.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth299436      
Balance Sheet
Cash Bank In Hand31 51423 888      
Cash Bank On Hand 23 88816 937104 670210 673199 420303 365251 742
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve199336      
Shareholder Funds299436      
Other
Creditors 23 45216 322104 145210 123198 569303 369251 651
Creditors Due Within One Year31 21523 452      
Net Current Assets Liabilities299436615525550851-491
Number Shares Allotted100100      
Other Creditors 23 41811 462104 145210 123198 514303 369251 651
Other Taxation Social Security Payable 3444  55  
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities299436615525550851-491
Trade Creditors Trade Payables  4 816     
Average Number Employees During Period    1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 2nd Floor Kestrel House Primett Road Stevenage Herts SG1 3EE United Kingdom on Wed, 24th Jan 2024 to 3 Hedgecroft Dorking Road Walton on the Hill Surrey KT20 7NJ
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements