Check the

BLUE MICROELECTRONICS LTD

Company
BLUE MICROELECTRONICS LTD (02799732)

BLUE MICROELECTRONICS

Phone: +44 (0)1788 510 518
A rating

KEY FINANCES

Year
2017
Assets
£59.5k ▲ £3.93k (7.08 %)
Cash
£49.22k ▼ £-2.62k (-5.06 %)
Liabilities
£25.09k ▼ £-2.33k (-8.49 %)
Net Worth
£34.4k ▲ £6.26k (22.25 %)

REGISTRATION INFO

Company name
BLUE MICROELECTRONICS LTD
Company number
02799732
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
bluemicro.co.uk
Phones
+44 (0)1788 510 518
+44 (0)1788 221 111
01788 510 518
01788 221 111
Registered Address
19 CHURCH CLOSE,
WEST HADDON,
NORTHAMPTON,
NN6 7DY

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

LAST EVENTS

20 Apr 2017
Confirmation statement made on 15 April 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100

CHARGES

19 April 2002
Status
Satisfied on 18 December 2013
Delivered
30 April 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 July 1997
Status
Satisfied on 18 December 2013
Delivered
24 July 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 August 1996
Status
Satisfied on 18 December 2013
Delivered
10 September 1996
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

7 January 1994
Status
Satisfied on 11 December 2013
Delivered
12 January 1994
Persons entitled
3I Group PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BLUE MICROELECTRONICS LTD DIRECTORS

Chris Day

  Acting
Appointed
07 January 2014
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
19 Church Close, West Haddon, Northampton, England, NN6 7DY
Country Of Residence
England
Name
DAY, Chris

Nigel Stoneman

  Acting PSC
Appointed
29 September 1994
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
19 Church Close, West Haddon, Northampton, England, NN6 7DY
Country Of Residence
England
Name
STONEMAN, Nigel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Christopher Day

  Resigned
Appointed
23 July 1999
Resigned
30 April 2009
Role
Secretary
Address
6 Pigott Drive, Shenley Church End, Milton Keynes, MK5 6BY
Name
DAY, Christopher

Simon Paul Emary

  Resigned
Appointed
10 August 1993
Resigned
23 July 1999
Role
Secretary
Address
63 High Street, Great Houghton, Northampton, Northamptonshire, NN4 7AF
Name
EMARY, Simon Paul

MK COMPANY SECRETARIES LIMITED

  Resigned
Appointed
15 March 1993
Resigned
10 August 1993
Role
Nominee Secretary
Address
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 1LL
Name
MK COMPANY SECRETARIES LIMITED

Nicholas Adams

  Resigned
Appointed
10 August 1993
Resigned
16 April 2007
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Crooks Firs, Souldern, Oxfordshire, OX27 7HX
Name
ADAMS, Nicholas

Timothy Roger Bonnett

  Resigned
Appointed
14 June 2010
Resigned
02 January 2014
Occupation
Sales Executive
Role
Director
Age
60
Nationality
British
Address
19 Church Close, West Haddon, Northampton, England, NN6 7DY
Country Of Residence
United Kingdom
Name
BONNETT, Timothy Roger

John Mclaren Davidson

  Resigned
Appointed
23 July 1999
Resigned
01 May 2008
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
The Gatehouse Station Road, Dullingham, Newmarket, Suffolk, CB8 9UP
Country Of Residence
United Kingdom
Name
DAVIDSON, John Mclaren

Simon Paul Emary

  Resigned
Appointed
10 August 1993
Resigned
23 July 1999
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
63 High Street, Great Houghton, Northampton, Northamptonshire, NN4 7AF
Name
EMARY, Simon Paul

Thomas Klein

  Resigned
Appointed
01 May 2008
Resigned
27 October 2011
Occupation
Company Director
Role
Director
Age
61
Nationality
German
Address
2 The Stocks, Cosgrove, Milton Keynes, MK19 7JD
Country Of Residence
Germany
Name
KLEIN, Thomas

MK COMPANY DIRECTORS LIMITED

  Resigned
Appointed
15 March 1993
Resigned
10 August 1993
Role
Nominee Director
Age
35
Address
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 1LL
Name
MK COMPANY DIRECTORS LIMITED

MK COMPANY SECRETARIES LIMITED

  Resigned
Appointed
15 March 1993
Resigned
10 August 1993
Role
Nominee Director
Address
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 1LL
Name
MK COMPANY SECRETARIES LIMITED

David James Rowark

  Resigned
Appointed
20 October 2004
Resigned
30 April 2009
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
1 Excelsior Cottages, 119 High Street, Prestwood, Buckinghamshire, HP16 9EX
Name
ROWARK, David James

Royston Taylor

  Resigned
Appointed
07 January 1994
Resigned
31 October 1995
Occupation
General Manager
Role
Director
Age
60
Nationality
British
Address
The Cottage Creaton Road, Hollowell, Northampton, Northamptonshire, NN6 8RP
Name
TAYLOR, Royston

REVIEWS


Check The Company
Excellent according to the company’s financial health.