BLUE MAX LIMITED - TROWBRIDGE
Company Profile | Company Filings |
Overview
BLUE MAX LIMITED is a Private Limited Company from TROWBRIDGE and has the status: Active.
BLUE MAX LIMITED was incorporated 36 years ago on 11/06/1987 and has the registered number: 02140237. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BLUE MAX LIMITED was incorporated 36 years ago on 11/06/1987 and has the registered number: 02140237. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BLUE MAX LIMITED - TROWBRIDGE
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5
TROWBRIDGE
WILTSHIRE
BA14 8BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JOHN WEBB | Oct 1973 | British | Director | 2018-09-27 | CURRENT |
MR GLENN PETER LEECH | May 1975 | British | Director | 2017-09-04 | CURRENT |
SIR LESLIE YOUNG | Feb 1925 | British | Director | 2003-07-21 UNTIL 2015-07-08 | RESIGNED |
NIGEL BRINDLEY PLENDERLEITH | Mar 1952 | British | Director | 2015-07-10 UNTIL 2017-12-31 | RESIGNED |
NIGEL RICHARD OSBORNE | Jul 1966 | British | Director | 2016-01-15 UNTIL 2018-06-30 | RESIGNED |
MR ANTHONY GRAHAME LORISTON-CLARKE | Dec 1935 | British | Director | RESIGNED | |
MRS MARY WINIFRED FAWCUS | Aug 1941 | British | Director | RESIGNED | |
MR DAVID STAFFORD FAWCUS | May 1933 | Uk | Director | 2002-11-11 UNTIL 2015-07-10 | RESIGNED |
MR JOHN ROBERT BLIZZARD | Aug 1939 | British | Director | RESIGNED | |
PAUL KENMUIR DOUGLAS BEVAN | Jul 1966 | British | Director | 2015-07-10 UNTIL 2016-01-31 | RESIGNED |
NIGEL BRINDLEY PLENDERLEITH | Secretary | 2015-07-10 UNTIL 2016-01-15 | RESIGNED | ||
MR NIGEL RICHARD OSBORNE | Secretary | 2016-01-15 UNTIL 2018-06-30 | RESIGNED | ||
MRS MARY WINIFRED FAWCUS | Aug 1941 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Banner Limited | 2022-03-09 | Trowbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cbpe Capital Llp | 2021-10-27 - 2022-03-09 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Cbpe Capital X Gp Llp | 2021-10-27 - 2022-03-09 | London |
Ownership of shares 75 to 100 percent Significant influence or control as firm |
|
Banner Limited | 2019-01-01 - 2021-10-27 | Trowbridge | Ownership of shares 75 to 100 percent | |
Blue Max Group Ltd | 2016-04-06 - 2019-01-01 | Trowbridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BLUE MAX LIMITED | 2023-08-09 | 31-12-2022 | £400 equity |
Micro-entity Accounts - BLUE MAX LIMITED | 2022-08-24 | 31-12-2021 | £400 equity |
Micro-entity Accounts - BLUE MAX LIMITED | 2021-08-24 | 31-12-2020 | £400 equity |
Micro-entity Accounts - BLUE MAX LIMITED | 2020-12-19 | 31-12-2019 | £400 equity |
Micro-entity Accounts - BLUE MAX LIMITED | 2019-09-28 | 31-12-2018 | £400 equity |
Micro-entity Accounts - BLUE MAX LIMITED | 2018-10-20 | 31-12-2017 | £400 equity |
Micro-entity Accounts - BLUE MAX LIMITED | 2017-09-27 | 31-12-2016 | £400 equity |
Micro-entity Accounts - BLUE MAX LIMITED | 2016-09-09 | 31-12-2015 | £400 equity |