About

Registered Number: 02146732
Date of Incorporation: 13/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Franklin Court, Priory Business, Park, Bedford, Bedfordshire, MK44 3JZ

 

Based in Bedfordshire, Blue Chip Customer Engineering Ltd was founded on 13 July 1987, it's status is listed as "Active". The current directors of the company are 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. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.