Company NameBlue Silver Services Limited
DirectorCharles William Frazer Fearnhead
Company StatusActive
Company Number07907535
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Previous NameBlue Silver Wealth Protection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles William Frazer Fearnhead
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
SK1 1EB
Director NameMs Clarissa Bronwen Fearnhead
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91-95 Hale Road
Hale
Altrincham
Cheshire
WA15 1HW

Contact

Websitebluesilverwealth.com

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Clarissa Bronwyn Candida Fearnhead
100.00%
Ordinary

Financials

Year2014
Net Worth£417
Cash£10,981
Current Liabilities£13,870

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

18 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
20 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
20 May 2020Change of details for Mr Frazer Fearnhead as a person with significant control on 21 February 2018 (2 pages)
14 August 2019Cessation of Clarissa Bronwen Fearnhead as a person with significant control on 14 August 2019 (1 page)
14 August 2019Change of details for Mrs Clarissa Bronwen Fearnhead as a person with significant control on 21 February 2018 (2 pages)
14 August 2019Notification of Frazer Fearnhead as a person with significant control on 21 February 2018 (2 pages)
15 July 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
23 February 2018Confirmation statement made on 18 January 2018 with updates (3 pages)
23 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
8 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 October 2017Registered office address changed from 91-95 Hale Road Hale Altrincham Cheshire WA15 1HW England to 101 Hale Road Hale Altrincham WA15 9HL on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 91-95 Hale Road Hale Altrincham Cheshire WA15 1HW England to 101 Hale Road Hale Altrincham WA15 9HL on 30 October 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 July 2016Termination of appointment of Clarissa Bronwen Fearnhead as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Clarissa Bronwen Fearnhead as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Charles Frazer Fearnhead as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Mr Charles Frazer Fearnhead as a director on 30 June 2016 (2 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 October 2015Registered office address changed from 2nd Floor 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW to 91-95 Hale Road Hale Altrincham Cheshire WA15 1HW on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2nd Floor 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW to 91-95 Hale Road Hale Altrincham Cheshire WA15 1HW on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2nd Floor 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW to 91-95 Hale Road Hale Altrincham Cheshire WA15 1HW on 9 October 2015 (1 page)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
1 September 2014Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF to 2Nd Floor 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF to 2Nd Floor 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF to 2Nd Floor 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 1 September 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 December 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (2 pages)
21 December 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (2 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)