ABOUT BLUE ROCK SYSTEMS LIMITED
We are a friendly group aged 10 to 80+ with a wide variety of backgrounds and wide range of archery skills from beginners to master bowmen.
We are mainly a target archery club but we have members who are interested in fields archery.
We are affiliated to Lincolnshire County Archery Society, East Midland Archery Society, Archery GB (national governing body) and World Archery (WA) (formerly FITA).
We are based at Whitgift School in Grimsby
DO NOT USE THIS FORM TO TRY TO SELL US PRODUCTS OR SERVICES
KEY FINANCES
Year
2017
Assets
£875.17k
▼ £-381.57k (-30.36 %)
Cash
£331.89k
▼ £-129.07k (-28.00 %)
Liabilities
£161.24k
▼ £-1120.18k (-87.42 %)
Net Worth
£713.92k
▼ £738.61k (-2,992.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
New Forest
- Company name
- BLUE ROCK SYSTEMS LIMITED
- Company number
- 05398038
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Mar 2005
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- grimsbyarchers.co.uk
- Phones
-
0609 201 726
- Registered Address
- THE SQUARE,
FAWLEY,
SOUTHAMPTON,
HAMPSHIRE,
SO45 1DD
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
LAST EVENTS
- 20 Jul 2016
- Confirmation statement made on 7 July 2016 with updates
- 10 Jun 2016
- Total exemption small company accounts made up to 31 January 2016
- 22 Jul 2015
- Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
GBP 107,277
CHARGES
-
30 August 2012
- Status
- Outstanding
- Delivered
- 31 August 2012
-
Persons entitled
- Marina Developments Limited
- Description
- The deposit balance in the account see image for full…
-
27 October 2009
- Status
- Outstanding
- Delivered
- 28 October 2009
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
5 October 2009
- Status
- Satisfied
on 3 November 2010
- Delivered
- 13 October 2009
-
Persons entitled
- Sense Enterprise Solutions Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
5 June 2006
- Status
- Satisfied
on 2 March 2010
- Delivered
- 8 June 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
20 March 2006
- Status
- Outstanding
- Delivered
- 21 March 2006
-
Persons entitled
- Mdl Estates Limited
- Description
- Under the rent deposit deed the interest in the account and…
See Also
Last update 2018
BLUE ROCK SYSTEMS LIMITED DIRECTORS
George Michael Troullis
Acting
- Appointed
- 01 December 2006
- Role
- Secretary
- Nationality
- British
- Address
- 30 Holly Hill, Southampton, Hampshire, SO16 7EW
- Name
- TROULLIS, George Michael
Glen Jewell
Acting
- Appointed
- 01 February 2006
- Occupation
- Sales Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 110a Hamble Lane, Hamble, Southampton, SO31 4HT
- Country Of Residence
- England
- Name
- JEWELL, Glen
Lance Norton
Acting
- Appointed
- 01 February 2006
- Occupation
- Commercial Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 46 Meadowmead Avenue, Regents Park, Southampton, Hampshire, SO15 4LX
- Country Of Residence
- England
- Name
- NORTON, Lance
George Michael Troullis
Acting
PSC
- Appointed
- 26 April 2006
- Occupation
- Managing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 30 Holly Hill, Southampton, Hampshire, SO16 7EW
- Country Of Residence
- England
- Name
- TROULLIS, George Michael
- Notified On
- 7 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Simon Andrew Coombes
Resigned
- Appointed
- 21 December 2005
- Resigned
- 01 December 2006
- Role
- Secretary
- Address
- 3 Amos Hill, Totland Bay, Isle Of Wight, PO39 0DW
- Name
- COOMBES, Simon Andrew
Rupert Michael David Illesley
Resigned
- Appointed
- 20 April 2005
- Resigned
- 21 December 2005
- Role
- Secretary
- Address
- 4 Cherry Tree Close, Churchdown, Gloucestershire, GL3 1JA
- Name
- ILLESLEY, Rupert Michael David
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 18 March 2005
- Resigned
- 18 March 2005
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Simon Andrew Coombes
Resigned
- Appointed
- 06 March 2006
- Resigned
- 23 January 2008
- Occupation
- Finance Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Flat 3, 8 Stanford Avenue, Brighton, East Sussex, BN1 6AA
- Name
- COOMBES, Simon Andrew
Raymond Peter Holloway
Resigned
- Appointed
- 12 April 2005
- Resigned
- 22 December 2005
- Occupation
- Programmer
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 26 Rookley, Southampton, Hampshire, SO31 5PH
- Name
- HOLLOWAY, Raymond Peter
Daniel Marsh
Resigned
- Appointed
- 20 February 2006
- Resigned
- 23 March 2009
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Flat 10 The Newlands, 587 Portswood Rd, Southampton, Hampshire, SO17 3SE
- Name
- MARSH, Daniel
Paul Staley
Resigned
- Appointed
- 01 August 2006
- Resigned
- 01 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 19 Partridge Road, Dibden Purlieu, Southampton, Hampshire, SO45 4LL
- Name
- STALEY, Paul
Paul Staley
Resigned
- Appointed
- 01 February 2006
- Resigned
- 30 April 2006
- Occupation
- Software Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 19 Partridge Road, Dibden Purlieu, Southampton, Hampshire, SO45 4LL
- Name
- STALEY, Paul
Ian Patrick Williams
Resigned
- Appointed
- 30 April 2006
- Resigned
- 23 March 2009
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Flat 3, 65 Suffolk Avenue, Southampton, SO15 5EF
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Ian Patrick
Andrew Williamson
Resigned
- Appointed
- 22 December 2005
- Resigned
- 23 March 2009
- Occupation
- Systems Analyst
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Staincliff House, 16 Station Avenue, Sandown, Isle Of Wight, PO36 9BW
- Country Of Residence
- England
- Name
- WILLIAMSON, Andrew
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 18 March 2005
- Resigned
- 18 March 2005
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.