Based in Bedfordshire, Blue Chip Customer Engineering Ltd was registered on 13 July 1987, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Rounding, Andy, Burke, Roy, Cornish, Bernard Robert, Evans, Ian, Ferguson, Alan, Haley, Andrew, Henry, Victor John, Nesbitt, James Mitchell, Truscott, Thomas Keith, Blue Chip Customer Engineering Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, Roy | N/A | 17 June 2016 | 1 |
CORNISH, Bernard Robert | 02 October 2000 | 21 August 2001 | 1 |
EVANS, Ian | 14 September 1992 | 30 August 1996 | 1 |
FERGUSON, Alan | 01 November 2009 | 04 April 2016 | 1 |
HALEY, Andrew | 04 February 2011 | 25 November 2012 | 1 |
HENRY, Victor John | 02 October 2000 | 11 January 2013 | 1 |
NESBITT, James Mitchell | 08 January 2008 | 15 January 2013 | 1 |
TRUSCOTT, Thomas Keith | 02 October 2000 | 26 November 2008 | 1 |
BLUE CHIP CUSTOMER ENGINEERING LIMITED | 01 February 2009 | 01 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUNDING, Andy | 31 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 17 March 2020 | |
RESOLUTIONS - N/A | 10 March 2020 | |
MR01 - N/A | 13 February 2020 | |
MR01 - N/A | 13 February 2020 | |
MR01 - N/A | 13 February 2020 | |
MR04 - N/A | 10 February 2020 | |
RP04CS01 - N/A | 02 April 2019 | |
RP04CS01 - N/A | 02 April 2019 | |
RP04CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 21 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AP01 - Appointment of director | 05 September 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 14 June 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
TM01 - Termination of appointment of director | 23 February 2018 | |
AP01 - Appointment of director | 16 August 2017 | |
AP01 - Appointment of director | 16 August 2017 | |
CS01 - N/A | 25 July 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
CH01 - Change of particulars for director | 03 May 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
CH03 - Change of particulars for secretary | 10 January 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
SH01 - Return of Allotment of shares | 21 September 2016 | |
RP04AR01 - N/A | 22 August 2016 | |
RP04AR01 - N/A | 22 August 2016 | |
MR04 - N/A | 18 August 2016 | |
MR04 - N/A | 18 August 2016 | |
MR04 - N/A | 18 August 2016 | |
MR01 - N/A | 11 August 2016 | |
CS01 - N/A | 20 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 July 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
AA - Annual Accounts | 07 June 2016 | |
SH03 - Return of purchase of own shares | 31 May 2016 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AA - Annual Accounts | 16 June 2014 | |
MR04 - N/A | 03 September 2013 | |
MR04 - N/A | 03 September 2013 | |
MR04 - N/A | 03 September 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 18 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
AA - Annual Accounts | 05 January 2013 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
AR01 - Annual Return | 07 August 2012 | |
SH01 - Return of Allotment of shares | 07 October 2011 | |
SH01 - Return of Allotment of shares | 07 October 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 July 2011 | |
AR01 - Annual Return | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
AP01 - Appointment of director | 18 July 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
AP01 - Appointment of director | 03 December 2010 | |
AP02 - Appointment of corporate director | 03 December 2010 | |
AA - Annual Accounts | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 July 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
395 - Particulars of a mortgage or charge | 02 September 2009 | |
AA - Annual Accounts | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 August 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 August 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 August 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 August 2009 | |
395 - Particulars of a mortgage or charge | 04 August 2009 | |
363a - Annual Return | 30 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2009 | |
AA - Annual Accounts | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
363a - Annual Return | 01 July 2008 | |
225 - Change of Accounting Reference Date | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
RESOLUTIONS - N/A | 14 August 2007 | |
169 - Return by a company purchasing its own shares | 14 August 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 12 March 2007 | |
RESOLUTIONS - N/A | 05 March 2007 | |
RESOLUTIONS - N/A | 05 March 2007 | |
RESOLUTIONS - N/A | 05 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 March 2007 | |
363a - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 23 February 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
363s - Annual Return | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2005 | |
287 - Change in situation or address of Registered Office | 24 March 2005 | |
AA - Annual Accounts | 21 February 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
169 - Return by a company purchasing its own shares | 10 January 2005 | |
RESOLUTIONS - N/A | 15 December 2004 | |
RESOLUTIONS - N/A | 15 December 2004 | |
RESOLUTIONS - N/A | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
363s - Annual Return | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2004 | |
AA - Annual Accounts | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
363s - Annual Return | 08 August 2003 | |
AAMD - Amended Accounts | 17 June 2003 | |
AA - Annual Accounts | 27 May 2003 | |
169 - Return by a company purchasing its own shares | 20 May 2003 | |
RESOLUTIONS - N/A | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
363s - Annual Return | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
AA - Annual Accounts | 05 February 2002 | |
AA - Annual Accounts | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
AUD - Auditor's letter of resignation | 14 August 2000 | |
363s - Annual Return | 08 August 2000 | |
395 - Particulars of a mortgage or charge | 26 April 2000 | |
363a - Annual Return | 05 January 2000 | |
AA - Annual Accounts | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
AA - Annual Accounts | 18 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 1999 | |
363s - Annual Return | 14 July 1998 | |
395 - Particulars of a mortgage or charge | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1997 | |
AA - Annual Accounts | 10 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 1997 | |
363a - Annual Return | 03 September 1997 | |
363(353) - N/A | 03 September 1997 | |
363(190) - N/A | 03 September 1997 | |
AA - Annual Accounts | 28 August 1997 | |
288 - N/A | 02 October 1996 | |
AA - Annual Accounts | 05 August 1996 | |
363s - Annual Return | 28 June 1996 | |
363s - Annual Return | 05 September 1995 | |
AA - Annual Accounts | 27 April 1995 | |
363s - Annual Return | 21 September 1994 | |
288 - N/A | 18 July 1994 | |
288 - N/A | 18 July 1994 | |
288 - N/A | 18 July 1994 | |
288 - N/A | 18 July 1994 | |
AA - Annual Accounts | 08 March 1994 | |
395 - Particulars of a mortgage or charge | 10 September 1993 | |
363s - Annual Return | 06 August 1993 | |
AA - Annual Accounts | 02 April 1993 | |
287 - Change in situation or address of Registered Office | 17 March 1993 | |
288 - N/A | 11 December 1992 | |
288 - N/A | 28 September 1992 | |
363s - Annual Return | 11 August 1992 | |
AA - Annual Accounts | 01 November 1991 | |
363a - Annual Return | 08 July 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
AA - Annual Accounts | 10 January 1991 | |
363 - Annual Return | 10 January 1991 | |
395 - Particulars of a mortgage or charge | 02 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1990 | |
RESOLUTIONS - N/A | 04 January 1990 | |
123 - Notice of increase in nominal capital | 04 January 1990 | |
288 - N/A | 29 November 1989 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 13 July 1989 | |
363 - Annual Return | 26 April 1989 | |
PUC 2 - N/A | 16 May 1988 | |
288 - N/A | 18 April 1988 | |
287 - Change in situation or address of Registered Office | 28 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 January 1988 | |
288 - N/A | 15 August 1987 | |
NEWINC - New incorporation documents | 13 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 08 August 2016 | Fully Satisfied |
N/A |
Legal charge | 08 February 2013 | Fully Satisfied |
N/A |
Legal charge | 08 February 2013 | Fully Satisfied |
N/A |
Debenture | 08 February 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 01 October 2010 | Fully Satisfied |
N/A |
Deed of legal mortgage | 01 October 2010 | Fully Satisfied |
N/A |
Deed of legal mortgage | 01 October 2010 | Fully Satisfied |
N/A |
Legal charge | 28 August 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 24 July 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 24 July 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 01 July 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 27 July 2005 | Fully Satisfied |
N/A |
Legal charge | 20 May 2005 | Fully Satisfied |
N/A |
Legal charge | 12 November 2004 | Fully Satisfied |
N/A |
Guarantee and debenture | 18 October 2004 | Fully Satisfied |
N/A |
Legal charge | 27 January 2004 | Fully Satisfied |
N/A |
Rent deposit | 09 October 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 April 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 21 May 1998 | Fully Satisfied |
N/A |
A credit agreement | 01 September 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 27 February 1990 | Fully Satisfied |
N/A |