Company Information for AZURIE BLUE LIMITED
54 TINWELL ROAD, STAMFORD, PE9 2SD,
|
Company Registration Number
07824746
Private Limited Company
Active |
Company Name | |
---|---|
AZURIE BLUE LIMITED | |
Legal Registered Office | |
54 TINWELL ROAD STAMFORD PE9 2SD Other companies in WD3 | |
Company Number | 07824746 | |
---|---|---|
Company ID Number | 07824746 | |
Date formed | 2011-10-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB804471251 |
Last Datalog update: | 2024-01-08 20:28:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOMINIQUE ELISABETH JACQUELINE SHARPE |
||
EDWARD ADRIAN SHARPE |
||
GEORGINA ALEXANDRA SHARPE |
||
WILLIAM JOHN ASHDOWN SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E A SHARPE LIMITED | Director | 2000-06-21 | CURRENT | 2000-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/12/23 FROM C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 28/03/23 FROM Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS | ||
REGISTERED OFFICE CHANGED ON 28/03/23 FROM Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS | ||
Change of details for Mrs Dominique Elisabeth Jacqueline Sharpe as a person with significant control on 2023-03-28 | ||
Change of details for Mrs Dominique Elisabeth Jacqueline Sharpe as a person with significant control on 2023-03-28 | ||
Change of details for Mr Edward Adrian Sharpe as a person with significant control on 2023-03-28 | ||
Change of details for Mr Edward Adrian Sharpe as a person with significant control on 2023-03-28 | ||
Change of details for Mrs Georgina Alexandra Sharpe as a person with significant control on 2023-02-28 | ||
Change of details for Mrs Georgina Alexandra Sharpe as a person with significant control on 2023-02-28 | ||
Director's details changed for Mrs Dominique Elisabeth Jacqueline Sharpe on 2023-03-28 | ||
Director's details changed for Mrs Dominique Elisabeth Jacqueline Sharpe on 2023-03-28 | ||
Director's details changed for Mr Edward Adrian Sharpe on 2023-03-28 | ||
Director's details changed for Mr Edward Adrian Sharpe on 2023-03-28 | ||
Director's details changed for Mrs Georgina Alexandra Sharpe on 2023-03-28 | ||
Director's details changed for Mrs Georgina Alexandra Sharpe on 2023-03-28 | ||
Director's details changed for Mr William John Ashdown Sharpe on 2023-03-28 | ||
Director's details changed for Mr William John Ashdown Sharpe on 2023-03-28 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078247460010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078247460008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALEXANDRA SHARPE / 22/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ADRIAN SHARPE / 22/12/2015 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078247460007 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED GEORGINA ALEXANDRA SHARPE | |
AP01 | DIRECTOR APPOINTED EDWARD ADRIAN SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED DOMINIQUE ELISABETH JACQUELINE SHARPE | |
AP01 | DIRECTOR APPOINTED WILLIAM JOHN ASHDOWN SHARPE | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED TRADING AS NATWEST | ||
Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED, TRADING AS NATWEST | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED TRADING AS NATWEST | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED TRADING AS NATWEST | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED TRADING AS NATWEST | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED TRADING AS NATWEST | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED TRADING AS NATWEST | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED TRADING AS NATWEST |
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 AZURIE BLUE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | FOOTFALLCAM UK LIMITED | 2012-10-12 | Outstanding |
We have found 1 mortgage charges which are owed to AZURIE BLUE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AZURIE BLUE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Shops | 13, Market Street, Nottingham, NG1 6HY NG1 6HY | GBP £11,500 | 2015-04-02 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |