Background WavePink WaveYellow Wave

A BLUE LIMITED (NI038996)

A BLUE LIMITED (NI038996) is an active UK company. incorporated on 27 July 2000. with registered office in Rostrevor. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. A BLUE LIMITED has been registered for 25 years. Current directors include BLUE, Alan Robert.

Company Number
NI038996
Status
active
Type
ltd
Incorporated
27 July 2000
Age
25 years
Address
199 Killowen Road, Rostrevor, BT34 3AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
BLUE, Alan Robert
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A BLUE LIMITED

A BLUE LIMITED is an active company incorporated on 27 July 2000 with the registered office located in Rostrevor. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. A BLUE LIMITED was registered 25 years ago.(SIC: 47520)

Status

active

Active since 25 years ago

Company No

NI038996

LTD Company

Age

25 Years

Incorporated 27 July 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

199 Killowen Road Rostrevor, BT34 3AH,

Previous Addresses

199 Killowen Road Rostrevor Newry County Down BT34 3AH
From: 28 October 2014To: 30 July 2015
17-19 Newcastle Street Kilkeel Newry County Down BT34 4AF
From: 21 August 2012To: 28 October 2014
17-19 Newcastle Street Kilkeel Newry BT34 4AP
From: 27 July 2000To: 21 August 2012
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Share Issue
Jul 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ACHESON, David Robert

Active
10 Ascot Crescent, Co AntrimBT28 3DA
Secretary
Appointed 27 Jul 2000

BLUE, Alan Robert

Active
201 Killowen Road, NewryBT34 3AH
Born November 1974
Director
Appointed 27 Jul 2000

Persons with significant control

1

Mr Alan Robert Blue

Active
Killowen Road, RostrevorBT34 3AH
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
30 July 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date
26 November 2010
AR01AR01
Annual Return Company With Made Up Date
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
16 June 2008
AC(NI)AC(NI)
Legacy
1 June 2007
AC(NI)AC(NI)
Legacy
13 June 2006
AC(NI)AC(NI)
Legacy
26 September 2005
371S(NI)371S(NI)
Legacy
14 June 2005
AC(NI)AC(NI)
Legacy
21 September 2004
AC(NI)AC(NI)
Legacy
1 August 2003
AC(NI)AC(NI)
Legacy
31 January 2003
371S(NI)371S(NI)
Legacy
30 April 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 February 2002
402(NI)402(NI)
Legacy
17 October 2001
371S(NI)371S(NI)
Legacy
27 July 2000
MEM(NI)MEM(NI)
Legacy
27 July 2000
ARTS(NI)ARTS(NI)
Legacy
27 July 2000
G21(NI)G21(NI)
Legacy
27 July 2000
G23(NI)G23(NI)