About

Registered Number: 05139277
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Blueroc Limited T/A Leasing4u Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY,

 

Having been setup in 2004, Blueroc Ltd have registered office in Congleton in Cheshire. There are 2 directors listed as Hull, Peter Colin, Hull, Simone for this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, Peter Colin 27 May 2004 - 1
HULL, Simone 27 May 2004 12 June 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 June 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 30 May 2018
AD01 - Change of registered office address 08 May 2018
PSC04 - N/A 23 March 2018
SH01 - Return of Allotment of shares 28 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 04 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2016
CH01 - Change of particulars for director 06 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 23 May 2013
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AD01 - Change of registered office address 02 November 2012
RP04 - N/A 01 October 2012
AAMD - Amended Accounts 10 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 23 June 2008
RESOLUTIONS - N/A 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
123 - Notice of increase in nominal capital 04 June 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
128(4) - Notice of assignment of name or new name to any class of shares 20 June 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
225 - Change of Accounting Reference Date 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.