Company NameBluerose Engineering Limited
DirectorLiam Berry
Company StatusActive
Company Number06092131
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Liam Berry
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleEngineering Design Consuiltant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameMrs Kathryn Louise Berry
StatusCurrent
Appointed21 January 2015(7 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameMrs Anne Estelle Berry
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
M15 4JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kathryn Louise Berry
50.00%
Ordinary B
1 at £1Liam Berry
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,589
Cash£15,044
Current Liabilities£18,944

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

10 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
23 January 2015Secretary's details changed for Mrs Kathryn Louise Berry on 22 January 2015 (1 page)
23 January 2015Appointment of Mrs Kathryn Louise Berry as a secretary on 21 January 2015 (2 pages)
23 January 2015Appointment of Mrs Kathryn Louise Berry as a secretary on 21 January 2015 (2 pages)
23 January 2015Secretary's details changed for Mrs Kathryn Louise Berry on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Anne Estelle Berry as a secretary on 21 January 2015 (1 page)
22 January 2015Termination of appointment of Anne Estelle Berry as a secretary on 21 January 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 June 2011Secretary's details changed for Mrs Anne Estelle Berry on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Mrs Anne Estelle Berry on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Liam Berry on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Liam Berry on 24 June 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 March 2011Secretary's details changed for Mrs Anne Estelle Berry on 1 February 2011 (2 pages)
24 March 2011Secretary's details changed for Mrs Anne Estelle Berry on 1 February 2011 (2 pages)
24 March 2011Secretary's details changed for Mrs Anne Estelle Berry on 1 February 2011 (2 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Liam Berry on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Liam Berry on 14 January 2011 (2 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 August 2009Resolutions
  • RES13 ‐ Transfer of shares 20/07/2009
(1 page)
21 August 2009Resolutions
  • RES13 ‐ Transfer of shares 20/07/2009
(1 page)
21 May 2009Secretary's change of particulars / anne berry / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / liam berry / 21/05/2009 (1 page)
21 May 2009Secretary's change of particulars / anne berry / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / liam berry / 21/05/2009 (1 page)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Secretary's change of particulars / anne berry / 25/02/2008 (1 page)
17 February 2009Secretary's change of particulars / anne berry / 25/02/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 February 2008Return made up to 09/02/08; full list of members (3 pages)
29 February 2008Return made up to 09/02/08; full list of members (3 pages)
2 July 2007Registered office changed on 02/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
2 July 2007Registered office changed on 02/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
28 March 2007Ad 09/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2007Ad 09/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
9 February 2007Registered office changed on 09/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
9 February 2007Incorporation (9 pages)
9 February 2007Incorporation (9 pages)