Check the

BLUE ROCK SYSTEMS LIMITED

Company
BLUE ROCK SYSTEMS LIMITED (05398038)

BLUE ROCK SYSTEMS

Phone: 0609 201 726
A⁺ rating

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

Company name
BLUE ROCK SYSTEMS LIMITED
Company number
05398038
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 2005
Age - 20 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
55
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
54
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
64
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
45
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
59
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
54
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
70
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
70
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
61
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
59
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.