Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blue Rock Surfacing London Limited
Blue Rock Surfacing London Limited is a dissolved company incorporated on 25 March 2015 with the registered office located in Norwich, Norfolk. Blue Rock Surfacing London Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 October 2022
(3 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
09509040
Private limited company
Age
10 years
Incorporated
25 March 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Blue Rock Surfacing London Limited
Contact
Update Details
Address
Prospect House
Rouen Road
Norwich
NR1 1RE
Address changed on
1 Mar 2022
(3 years ago)
Previous address was
Townshend House Crown Road Norwich NR1 3DT
Companies in NR1 1RE
Telephone
02086182212
Email
Unreported
Website
Bluerocksurfacing.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Abigail Eliza Beatrice Mary Douglas
Director • Surface Engineer • British • Lives in UK • Born in Oct 1988
Mr Michael James Tucker
PSC • British • Lives in UK • Born in Jul 1978
Mrs Abigail Eliza Beatrice Mary Douglas
PSC • British • Lives in England • Born in Sep 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BRG Contractors Ltd
Abigail Eliza Beatrice Mary Douglas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£13.59K
Turnover
Unreported
Employees
Unreported
Total Assets
£68.87K
Total Liabilities
-£68.71K
Net Assets
£161
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 26 Oct 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Michael James Tucker Resigned
4 Years Ago on 28 Jun 2021
Registered Address Changed
7 Years Ago on 9 Aug 2018
Registered Address Changed
7 Years Ago on 1 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 25 Jul 2018
Confirmation Submitted
7 Years Ago on 14 Jun 2018
New Charge Registered
7 Years Ago on 24 Jan 2018
Mr Michael James Tucker Appointed
8 Years Ago on 26 Apr 2017
Confirmation Submitted
8 Years Ago on 7 Apr 2017
Get Alerts
Get Credit Report
Discover Blue Rock Surfacing London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Oct 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 26 Jul 2022
Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022
Submitted on 1 Mar 2022
Liquidators' statement of receipts and payments to 4 July 2021
Submitted on 13 Aug 2021
Termination of appointment of Michael James Tucker as a director on 28 June 2021
Submitted on 7 Aug 2021
Liquidators' statement of receipts and payments to 4 July 2020
Submitted on 30 Jul 2020
Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR to Townshend House Crown Road Norwich NR1 3DT on 9 August 2018
Submitted on 9 Aug 2018
Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 1 August 2018
Submitted on 1 Aug 2018
Statement of affairs
Submitted on 25 Jul 2018
Appointment of a voluntary liquidator
Submitted on 25 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs