Company NameBlue Boy Limited
DirectorScott Blieu McQuie
Company StatusActive
Company Number04458043
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameScott Blieu McQuie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Weetmans Drive
Colchester
Essex
CO4 9EA
Secretary NameNiki Joanne Stanley
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address80 Low Road
Dovercourt
Essex
CO12 3TX
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Scott Blieu Mcquie
100.00%
Ordinary

Financials

Year2014
Net Worth£362
Cash£2,191
Current Liabilities£3,334

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
12 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
25 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
24 June 2022Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 24 June 2022 (1 page)
13 June 2022Confirmation statement made on 11 June 2022 with updates (5 pages)
19 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
14 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
17 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 21 December 2016 (1 page)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Director's details changed for Scott Blieu Mcquie on 11 June 2014 (2 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Director's details changed for Scott Blieu Mcquie on 11 June 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Director's details changed for Scott Blieu Mcquie on 11 June 2010 (2 pages)
22 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Scott Blieu Mcquie on 11 June 2010 (2 pages)
22 July 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 22 July 2010 (1 page)
22 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 11/06/09; full list of members (3 pages)
25 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 November 2008Appointment terminated secretary niki stanley (1 page)
14 November 2008Appointment terminated secretary niki stanley (1 page)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 July 2007Return made up to 11/06/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 November 2006Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
3 November 2006Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
29 June 2006Return made up to 11/06/06; full list of members (2 pages)
29 June 2006Return made up to 11/06/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
5 April 2005Registered office changed on 05/04/05 from: 80 low road dovercourt harwich essex CO12 3TX (1 page)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Registered office changed on 05/04/05 from: 80 low road dovercourt harwich essex CO12 3TX (1 page)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 11/06/03; full list of members (6 pages)
8 July 2003Return made up to 11/06/03; full list of members (6 pages)
20 August 2002Registered office changed on 20/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
11 June 2002Incorporation (15 pages)
11 June 2002Incorporation (15 pages)