Blue Chip Customer Engineering Ltd was registered on 13 July 1987. The company has 10 directors listed 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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Brian Meredith/
1950-05 |
Individual person with significant control |
British/
England |
|
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 |