ABOUT BLUELITE GRAPHICS LIMITED
Bluelite Graphics
are a vehicle livery design company who is the market leader in the supply of high visibility livery and markings to the emergency services and other highway users.
The company is the leading supplier of vinyl vehicle livery design kits and specialist materials to the majority of police, fire and ambulance services across the UK . We also work closely with specialist vehicle converters and a wide range of other highway users who have a need to be visible on Britain ‘s busy road network.
KEY FINANCES
Year
2016
Assets
£705.55k
▲ £39.79k (5.98 %)
Cash
£438.02k
▲ £78.5k (21.84 %)
Liabilities
£366.88k
▲ £29.57k (8.77 %)
Net Worth
£338.67k
▲ £10.22k (3.11 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Mid Sussex
- Company name
- BLUELITE GRAPHICS LIMITED
- Company number
- 03405305
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jul 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bluelite.co.uk
- Phones
-
01444 232 366
- Registered Address
- UNIT 7 SOVEREIGN BUSINESS PARK,
ALBERT DRIVE,
BURGESS HILL,
WEST SUSSEX,
RH15 9TY
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 10 Jan 2017
- Total exemption small company accounts made up to 30 September 2016
- 20 Jul 2016
- Confirmation statement made on 18 July 2016 with updates
- 14 Apr 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
5 January 2015
- Status
- Outstanding
- Delivered
- 7 January 2015
-
Persons entitled
- Bank of Scotland PLC
- Description
- Unit 7 sovereign business park albert drive burgess hill…
-
21 September 2006
- Status
- Outstanding
- Delivered
- 27 September 2006
-
Persons entitled
- Hitchins Smith & Co. Limited
- Description
- Interest in a deposit account. See the mortgage charge…
-
18 January 2005
- Status
- Outstanding
- Delivered
- 22 January 2005
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
17 September 1997
- Status
- Outstanding
- Delivered
- 20 September 1997
-
Persons entitled
- Mwb (Business Centres) Limited
- Description
- The deposit of £2,050 and the company's interest in the…
See Also
Last update 2018
BLUELITE GRAPHICS LIMITED DIRECTORS
Lorraine Kay Avery
Acting
PSC
- Appointed
- 01 January 2004
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 7, Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex, England, RH15 9TY
- Country Of Residence
- England
- Name
- AVERY, Lorraine Kay
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Steve Desmond Avery
Acting
- Appointed
- 31 October 2010
- Occupation
- Commercial Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Unit 7, Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex, England, RH15 9TY
- Country Of Residence
- England
- Name
- AVERY, Steve Desmond
Peter Alan Low
Acting
- Appointed
- 18 July 1997
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Unit 7, Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex, England, RH15 9TY
- Country Of Residence
- United Kingdom
- Name
- LOW, Peter Alan
Terence Roy Clark
Resigned
- Appointed
- 18 July 1997
- Resigned
- 31 March 1999
- Role
- Secretary
- Address
- Doriel The Street, Shoreham By Sea, West Sussex, BN43 5NJ
- Name
- CLARK, Terence Roy
Peter David Alastair Masters
Resigned
- Appointed
- 01 April 1999
- Resigned
- 01 November 1999
- Role
- Secretary
- Address
- 34 Coombe Rise, Findon Valley, Worthing, West Sussex, BN14 0ED
- Name
- MASTERS, Peter David Alastair
Mark Springham
Resigned
- Appointed
- 01 November 1999
- Resigned
- 30 September 2004
- Role
- Secretary
- Nationality
- British
- Address
- 35 Wood Ride, Haywards Heath, West Sussex, RH16 4NL
- Name
- SPRINGHAM, Mark
Peter Robert Stevenson
Resigned
- Appointed
- 10 December 2004
- Resigned
- 01 July 2009
- Role
- Secretary
- Address
- Littlecroft Copyhold Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5EB
- Name
- STEVENSON, Peter Robert
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 July 1997
- Resigned
- 18 July 1997
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Adele Kim Box
Resigned
- Appointed
- 01 January 2004
- Resigned
- 30 April 2007
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 24 Petworth Drive, Burgess Hill, West Sussex, RH15 8JY
- Name
- BOX, Adele Kim
Gillian Louisa Rosina Low
Resigned
- Appointed
- 01 January 2004
- Resigned
- 12 August 2013
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Unit 7, Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex, England, RH15 9TY
- Country Of Residence
- England
- Name
- LOW, Gillian Louisa Rosina
Geoffrey Howard Matthews
Resigned
- Appointed
- 01 January 2004
- Resigned
- 30 September 2008
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Hamilton Cottage, 36 Manor Road, Worthing, West Sussex, BN11 4RU
- Country Of Residence
- England
- Name
- MATTHEWS, Geoffrey Howard
Paul Mcglone
Resigned
- Appointed
- 01 October 2004
- Resigned
- 24 January 2006
- Occupation
- Managing Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 5 Grove Shaw, Kingswood, Surrey, KT20 6QL
- Country Of Residence
- United Kingdom
- Name
- MCGLONE, Paul
Mark Springham
Resigned
- Appointed
- 24 September 2001
- Resigned
- 01 January 2004
- Occupation
- Finance Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 35 Wood Ride, Haywards Heath, West Sussex, RH16 4NL
- Country Of Residence
- United Kingdom
- Name
- SPRINGHAM, Mark
John Charles Freere Veasey
Resigned
- Appointed
- 07 March 2000
- Resigned
- 01 January 2004
- Occupation
- Sales Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The Cottage, Watts Cross, Hildenborough, Kent, TN11 8NQ
- Name
- VEASEY, John Charles Freere
REVIEWS
Check The Company
Excellent according to the company’s financial health.