Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUECHIP CONSTRUCTION SERVICES LIMITED
Company Information for

BLUECHIP CONSTRUCTION SERVICES LIMITED

20 SUMMERFIELDS, BOURNEMOUTH, BH7 7RN,
Company Registration Number
02786173
Private Limited Company
Active

Company Overview

About Bluechip Construction Services Ltd
BLUECHIP CONSTRUCTION SERVICES LIMITED was founded on 1993-02-03 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Bluechip Construction Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUECHIP CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
20 SUMMERFIELDS
BOURNEMOUTH
BH7 7RN
Other companies in BH23
 
Filing Information
Company Number 02786173
Company ID Number 02786173
Date formed 1993-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB723547926  
Last Datalog update: 2024-03-06 23:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUECHIP CONSTRUCTION SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of BLUECHIP CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD LAWRENCE
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WALTER MCKAY
Company Secretary 1993-02-03 2013-07-01
STEPHEN WALTER MCKAY
Director 1993-02-03 2013-07-01
TIMOTHY MCKAY
Director 1993-02-03 2013-07-01
JOHN PLUMLEY
Director 1999-05-01 2002-01-25
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-02-03 1993-02-03
WILDMAN & BATTELL LIMITED
Nominated Director 1993-02-03 1993-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM Unit 1 Beaver Industrial Estate 8 Airfield Road Christchurch Dorset BH23 3TG
2023-08-23Change of details for Mr James Edward Lawrence as a person with significant control on 2023-08-16
2023-08-23Director's details changed for Mr James Edward Lawrence on 2023-08-16
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-16AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-10AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-04AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCKAY
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKAY
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN MCKAY
2013-08-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0130/01/12 ANNUAL RETURN FULL LIST
2012-01-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0130/01/11 ANNUAL RETURN FULL LIST
2011-01-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0130/01/10 ANNUAL RETURN FULL LIST
2009-12-02AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCKAY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALTER MCKAY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LAWRENCE / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WALTER MCKAY / 13/10/2009
2009-01-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 30A CROMWELL ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2JN
2008-02-13363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-22363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-23363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-26363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-28169£ SR 100@1 01/11/02
2003-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-03-24288bDIRECTOR RESIGNED
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-03363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: BOW HOUSE 11A HIGH STREET CHRISTCHURCH DORSET BH23 1AB
2001-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-25363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-07-2588(2)RAD 01/05/00--------- £ SI 200@1=200 £ IC 200/400
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-2288(2)RAD 01/06/99--------- £ SI 198@1
2000-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-04-26225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1999-02-05363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-03-19363sRETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS
1997-12-18287REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 968 CASTLE LANE BOURNEMOUTH DORSET BH7 6SP
1997-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-03-04363sRETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS
1996-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96
1996-02-21363sRETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS
1995-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
1995-02-23363sRETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS
1994-12-02SRES03EXEMPTION FROM APPOINTING AUDITORS 25/11/94
1994-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94
1994-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-06363sRETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS
1993-12-20ELRESS252 DISP LAYING ACC 16/02/93
1993-12-20ELRESS386 DISP APP AUDS 16/02/93
1993-02-13287REGISTERED OFFICE CHANGED ON 13/02/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to BLUECHIP CONSTRUCTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUECHIP CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 15,347
Provisions For Liabilities Charges 2012-05-01 £ 896
Provisions For Liabilities Charges 2012-04-30 £ 896
Provisions For Liabilities Charges 2011-04-30 £ 896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 BLUECHIP CONSTRUCTION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 300
Called Up Share Capital 2012-04-30 £ 300
Called Up Share Capital 2011-04-30 £ 300
Cash Bank In Hand 2012-05-01 £ 14,757
Cash Bank In Hand 2012-04-30 £ 21,280
Cash Bank In Hand 2011-04-30 £ 14,869
Current Assets 2012-05-01 £ 43,546
Current Assets 2012-04-30 £ 75,511
Current Assets 2011-04-30 £ 73,604
Debtors 2012-05-01 £ 28,789
Debtors 2012-04-30 £ 54,231
Debtors 2011-04-30 £ 58,735
Fixed Assets 2012-05-01 £ 3,888
Fixed Assets 2012-04-30 £ 5,185
Fixed Assets 2011-04-30 £ 6,913
Shareholder Funds 2012-05-01 £ 31,191
Shareholder Funds 2012-04-30 £ 58,318
Shareholder Funds 2011-04-30 £ 47,702
Tangible Fixed Assets 2012-05-01 £ 3,888
Tangible Fixed Assets 2012-04-30 £ 5,185
Tangible Fixed Assets 2011-04-30 £ 6,913

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUECHIP CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUECHIP CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of BLUECHIP CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUECHIP CONSTRUCTION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as BLUECHIP CONSTRUCTION SERVICES LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where BLUECHIP CONSTRUCTION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUECHIP CONSTRUCTION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUECHIP CONSTRUCTION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1