UKBizDB.co.uk

B.K. BLUEBIRD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.k. Bluebird Limited. The company was founded 36 years ago and was given the registration number 02203307. The firm's registered office is in HULL. You can find them at Imperial House, 1251, Hedon Road, Hull, . This company's SIC code is 29203 - Manufacture of caravans.

Company Information

Name:B.K. BLUEBIRD LIMITED
Company Number:02203307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1987
End of financial year:29 September 2012
Jurisdiction:England - Wales
Industry Codes:
  • 29203 - Manufacture of caravans

Office Address & Contact

Registered Address:Imperial House, 1251, Hedon Road, Hull, HU9 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial House, 1251, Hedon Road, Hull, HU9 5NA

Secretary14 July 2009Active
28 New Village Road, Little Weighton, Cottingham, HU20 3XH

Director01 July 2004Active
12 Burley Road, Parkstone, Poole, BH12 3DA

Secretary09 December 1992Active
Chase End Frogham Hill, Stuckton, Fordingbridge, SP6 2HH

Secretary-Active
18 Queens Road, Ferndown, BH22 9RT

Director13 January 1994Active
Prospect House Ferriby High Road, North Ferriby, HU14 3LD

Director10 March 2004Active
Kirkella House, Kirkella, Hull, HU10 7TG

Director15 June 1995Active
74, Allenwater Drive, Fordingbridge, United Kingdom, SP6 1RE

Director01 December 2008Active
13 Namu Road, Bournemouth, BH9 2QU

Director01 June 1999Active
Flat 3 Quarry Court, Abbotsford Road, North Berwick, Scotland, EH3 5DB

Director15 June 1995Active
38 Frankland Crescent, Lower Parkstone, Poole, BH14 9PX

Director01 April 2003Active
Oxmardike Grange, Oxmardike, Gilberdyke, Brough, HU15 2UY

Director10 March 2004Active
Stonebeck House, Main Street, Ellerker, Brough, England, HU15 2DH

Director07 April 2003Active
7 Greenacres Drive, Otterbourne, Winchester, SO21 2HE

Director19 July 1996Active
22 Haynes Avenue, Poole, BH15 2ED

Director01 April 2003Active
The Old Vicarage, 4 Spring Road, Market Weighton, Y04 3JH

Director19 December 1996Active
122 West Way, Broadstone, Poole, BH18 9LN

Director14 May 2001Active
Chase End Frogham Hill, Stuckton, Fordingbridge, SP6 2HH

Director-Active
12 Ashchurch Terrace, London, W12 9SL

Director-Active
111 Southfield, Hessle, HU13 0ET

Director15 June 1995Active
Picadilly House, Swanmore Road, Swanmore, Southampton, SO32 2QH

Director28 June 2007Active
1 Bank Tree Cottages, Ibthorpe, Andover, SP11 0BX

Director-Active
12 St Margarets Crescent, London, SW15 6HL

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2019-12-03Restoration

Restoration order of court.

Download
2014-04-01Gazette

Gazette dissolved voluntary.

Download
2014-02-14Mortgage

Mortgage satisfy charge full.

Download
2014-01-30Mortgage

Mortgage satisfy charge full.

Download
2014-01-30Mortgage

Mortgage satisfy charge full.

Download
2014-01-30Mortgage

Mortgage satisfy charge full.

Download
2013-12-17Gazette

Gazette notice voluntary.

Download
2013-12-10Dissolution

Dissolution application strike off company.

Download
2013-10-21Change of constitution

Statement of companys objects.

Download
2013-10-17Capital

Legacy.

Download
2013-10-17Capital

Capital statement capital company with date currency figure.

Download
2013-10-17Insolvency

Legacy.

Download
2013-10-17Resolution

Resolution.

Download
2013-07-03Accounts

Accounts with accounts type full.

Download
2013-03-19Mortgage

Legacy.

Download
2013-03-11Mortgage

Legacy.

Download
2013-03-11Mortgage

Legacy.

Download
2013-03-09Mortgage

Legacy.

Download
2013-03-09Mortgage

Legacy.

Download
2013-03-09Mortgage

Legacy.

Download
2013-02-12Officers

Termination director company with name.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.