Check the

BLUELITE GRAPHICS LIMITED

Company
BLUELITE GRAPHICS LIMITED (03405305)

BLUELITE GRAPHICS

Phone: 01444 232 366
A⁺ rating

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

Company name
BLUELITE GRAPHICS LIMITED
Company number
03405305
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jul 1997
Age - 27 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
59
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
62
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
86
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
56
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
85
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
71
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
53
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
67
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
81
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.