About

Registered Number: 04999049
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Former Regent Hotel 16 Otley Road, Guiseley, Leeds, LS20 8AH,

 

Based in Leeds, Blue Wax Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 2 directors listed as Abbas, Qamar, Taylor, Ross at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ross 01 May 2004 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ABBAS, Qamar 02 January 2006 01 April 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 August 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 28 December 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 22 December 2018
AD01 - Change of registered office address 17 December 2018
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 25 January 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 06 December 2006
225 - Change of Accounting Reference Date 29 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
AA - Annual Accounts 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
363a - Annual Return 19 January 2006
CERTNM - Change of name certificate 13 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
363s - Annual Return 09 December 2004
287 - Change in situation or address of Registered Office 18 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
CERTNM - Change of name certificate 20 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.