UKBizDB.co.uk

BLUE ARROW MOTOR COMPANY LTD

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

This company is commonly known as Blue Arrow Motor Company Ltd. The company was founded 8 years ago and was given the registration number 09703103. The firm's registered office is in WALSALL. You can find them at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BLUE ARROW MOTOR COMPANY LTD
Company Number:09703103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2015
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inducta House, Fryers Road, Bloxwich, Walsall, WS2 7LZ

Director05 February 2019Active
19/21, Hatchett Street, Hockley, United Kingdom, B19 3NX

Director25 July 2015Active
19/21, Hatchett Street, Hockley, United Kingdom, B19 3NX

Director25 July 2015Active

People with Significant Control

Mr Karl Richard Martin Zawadzki
Notified on:24 June 2019
Status:Active
Date of birth:October 1989
Nationality:British
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dee Proctor
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:19/21, Hatchett Street, Hockley, United Kingdom, B19 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Michael Mcilroy
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-21Gazette

Gazette dissolved liquidation.

Download
2022-06-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-13Insolvency

Liquidation disclaimer notice.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-07-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.