BLUE SQUARE UTILITIES LTD

Dissolved Newcastle Upon Tyne

Electrical installation

Environment, agriculture and waste Electrical installation
B

BLUE SQUARE UTILITIES LTD

Electrical installation

Founded 8 Apr 2017 Dissolved Newcastle Upon Tyne, United Kingdom website.com
Environment, agriculture and waste Electrical installation
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BLUE SQUARE UTILITIES LTD (10717009), a dissolved environment, agriculture and waste company based in Newcastle Upon Tyne, United Kingdom. Incorporated 8 Apr 2017. Electrical installation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

19 Allotments 54,849,288 Shares £1.21m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Jul 20211,320,000£13k£0.01
31 May 2021226,205£2k£0.01
21 May 20211,410,000£14k£0.01
24 Mar 20217,000,000£70k£0.01
17 Mar 20218,913,988£89k£0.01

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (19)

Mabu (holdings) Limited
34.6%
Richard Ronald James Burns
23.5%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Moray Brebner Martin

British

Active
Notified 22 Mar 2019
Residence United Kingdom
DOB April 1955
Nature of Control
  • Voting Rights 25 To 50 Percent

Richard Burn

British

Active
Notified 9 Jan 2019
Residence Scotland
DOB May 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Richard Antony Scott

Ceased 20 Sept 2018

Ceased

Timothy John Cantle-jones

Ceased 21 Dec 2017

Ceased

Richard Calvert

Ceased 20 Sept 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 Mar 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 Apr 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 Apr 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 Feb 2022AddressChange Registered Office Address Company With Date Old Address New Address
24 Mar 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

17 Mar 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Apr 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Apr 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

28 Feb 2022 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 months ago on 24 Mar 2026

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 17 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 18 Apr 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 18 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 28 Feb 2022