Company NameBluecrest Trading Limited
DirectorSurinder Singh Kandola
Company StatusActive
Company Number04935143
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Surinder Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(6 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Kulvir Kaur Kandola
NationalityBritish
StatusCurrent
Appointed14 October 2010(7 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Secretary NameBalwinder Singh Bal
NationalityBritish
StatusResigned
Appointed22 October 2003(6 days after company formation)
Appointment Duration6 years, 9 months (resigned 05 August 2010)
RoleSecretary
Correspondence Address103 Salt Hill Way
Slough
Berkshire
SL1 3TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Dpmk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

10 February 2006Delivered on: 17 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 March 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
5 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
5 October 2018Secretary's details changed for Kulvir Kaur Kandola on 1 October 2018 (1 page)
3 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Kulvir Kaur Kandola on 1 October 2018 (1 page)
3 October 2018Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 April 2017Director's details changed for Mr Surinderjit Singh Kandola on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Surinderjit Singh Kandola on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Surinderjit Singh Kandola on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Surinderjit Singh Kandola on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Kulvir Kaur Kandola on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Kulvir Kaur Kandola on 4 April 2017 (1 page)
10 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(4 pages)
30 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(4 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
18 August 2015Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page)
18 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Balwinder Bal as a secretary (2 pages)
11 January 2011Appointment of Kulvir Kaur Kandola as a secretary (3 pages)
11 January 2011Termination of appointment of Balwinder Bal as a secretary (2 pages)
11 January 2011Appointment of Kulvir Kaur Kandola as a secretary (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Termination of appointment of Balwinder Bal as a secretary (2 pages)
13 August 2010Termination of appointment of Balwinder Bal as a secretary (2 pages)
23 April 2010Statement of capital on 23 April 2010
  • GBP 1,000
(4 pages)
23 April 2010Statement of capital on 23 April 2010
  • GBP 1,000
(4 pages)
25 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 300,000
(4 pages)
25 February 2010Solvency statement dated 27/01/10 (1 page)
25 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2010Solvency statement dated 27/01/10 (1 page)
25 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 300,000
(4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
27 May 2008Return made up to 16/10/07; full list of members (4 pages)
27 May 2008Return made up to 16/10/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 16/10/06; full list of members (3 pages)
27 April 2007Return made up to 16/10/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 16/10/05; full list of members (3 pages)
26 June 2006Return made up to 16/10/05; full list of members (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 January 2005Return made up to 16/10/04; full list of members (6 pages)
10 January 2005Return made up to 16/10/04; full list of members (6 pages)
10 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 November 2003Ad 22/10/03--------- £ si 998@1 (2 pages)
24 November 2003Ad 22/10/03--------- £ si 998@1 (2 pages)
31 October 2003Ad 22/10/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 43 eton road harlington middlesex UB3 5HR (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Ad 22/10/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 43 eton road harlington middlesex UB3 5HR (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 October 2003Incorporation (16 pages)
16 October 2003Incorporation (16 pages)