About

Registered Number: 04629477
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS

 

Based in Burgess Hill, Blue Tor Consulting Ltd was registered on 07 January 2003, it's status at Companies House is "Active". The current directors of the company are listed as Plowman, Wendy Joyce, Plowman, Gary, Plowman, Wendy Joyce. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOWMAN, Gary 07 January 2003 - 1
PLOWMAN, Wendy Joyce 01 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
PLOWMAN, Wendy Joyce 07 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 August 2013
AP01 - Appointment of director 02 August 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
CERTNM - Change of name certificate 19 July 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.