Company Information for BLUETREE TECHNOLOGIES LIMITED
22 BURY HILL VIEW BROMLEY HEATH, DOWNEND, BRISTOL, SOUTH GLOS., BS16 6PA,
|
Company Registration Number
05909941
Private Limited Company
Active |
Company Name | |
---|---|
BLUETREE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
22 BURY HILL VIEW BROMLEY HEATH DOWNEND BRISTOL SOUTH GLOS. BS16 6PA Other companies in BS16 | |
Company Number | 05909941 | |
---|---|---|
Company ID Number | 05909941 | |
Date formed | 2006-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-07 11:57:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUETREE TECHNOLOGIES PTE. LTD. | CANBERRA DRIVE Singapore 768437 | Active | Company formed on the 2018-07-05 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA MORRIS |
||
STEPHEN DAVID MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA MORRIS |
Company Secretary | ||
STEPHEN MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMERSONS GREEN VILLAGE HALL | Director | 2013-09-09 | CURRENT | 2005-11-17 | Active | |
EMERSONS GREEN VILLAGE HALL | Director | 2015-03-30 | CURRENT | 2005-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF AMANDA MORRIS AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR AMANDA MORRIS | ||
CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID MORRIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MORRIS | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 2000 | |
RES13 | DELETE NOM CAP 01/09/2011 | |
RES01 | ADOPT ARTICLES 01/11/11 | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. STEPHEN DAVID MORRIS | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/10 FROM 38 Bissex Mead Emersons Green Bristol BS16 7DY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MORRIS / 28/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY AMANDA MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MORRIS | |
288a | DIRECTOR APPOINTED MRS AMANDA MORRIS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due Within One Year | 2013-08-31 | £ 15,211 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 21,563 |
Creditors Due Within One Year | 2012-08-31 | £ 21,563 |
Creditors Due Within One Year | 2011-08-31 | £ 5,332 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUETREE TECHNOLOGIES LIMITED
Called Up Share Capital | 2013-08-31 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 2,000 |
Called Up Share Capital | 2012-08-31 | £ 2,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 15,712 |
Cash Bank In Hand | 2012-08-31 | £ 15,712 |
Current Assets | 2013-08-31 | £ 8,222 |
Current Assets | 2012-08-31 | £ 20,572 |
Current Assets | 2012-08-31 | £ 20,572 |
Current Assets | 2011-08-31 | £ 3,710 |
Debtors | 2013-08-31 | £ 7,873 |
Debtors | 2012-08-31 | £ 4,860 |
Debtors | 2012-08-31 | £ 4,860 |
Debtors | 2011-08-31 | £ 2,964 |
Shareholder Funds | 2013-08-31 | £ 2,604 |
Shareholder Funds | 2012-08-31 | £ 2,155 |
Shareholder Funds | 2012-08-31 | £ 2,155 |
Shareholder Funds | 2011-08-31 | £ 1,201 |
Tangible Fixed Assets | 2013-08-31 | £ 9,593 |
Tangible Fixed Assets | 2012-08-31 | £ 3,146 |
Tangible Fixed Assets | 2012-08-31 | £ 3,146 |
Tangible Fixed Assets | 2011-08-31 | £ 2,823 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as BLUETREE TECHNOLOGIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |