About

Registered Number: 04213116
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF,

 

Based in Surrey, Blue Gap Ltd was setup in 2001, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Craig, Yolanda, Craig, Gordon Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Gordon Douglas 14 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Yolanda 14 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 19 March 2019
PSC04 - N/A 09 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 02 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
363s - Annual Return 28 May 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 19 October 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
325 - Location of register of directors' interests in shares etc 18 May 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 2001
353 - Register of members 18 May 2001
225 - Change of Accounting Reference Date 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 January 2002 Fully Satisfied

N/A

Legal mortgage 03 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.