This company is commonly known as Blue Star Inns Limited. The company was founded 18 years ago and was given the registration number 05654444. The firm's registered office is in BRADFORD. You can find them at Suite 4 Prospect House, 62 Tong Street, Bradford, West Yorkshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | BLUE STAR INNS LIMITED |
---|---|---|
Company Number | : | 05654444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 Prospect House, 62 Tong Street, Bradford, West Yorkshire, United Kingdom, BD4 9LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cambridge Chase, Cleckheaton, Bradford, England, BD194PW | Director | 04 April 2011 | Active |
47 Fearnley Croft, Gomersal, Cleckheaton, United Kingdom, BD19 4NQ | Director | 31 March 2020 | Active |
36 Javelin Close, Bradford, BD10 8SU | Secretary | 27 February 2006 | Active |
11 Acer Way, Scholes, Cleckheaton, United Kingdom, BD19 6JQ | Secretary | 09 March 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 14 December 2005 | Active |
196-198 Barkerend Road, Bradford, BD3 9BH | Director | 27 February 2006 | Active |
36 Javelin Close, Bradford, BD10 8SU | Director | 09 March 2006 | Active |
11 Acer Way, Scholes, Cleckheaton, United Kingdom, BD19 6JQ | Director | 16 October 2008 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 14 December 2005 | Active |
Mr Andrew Cooper | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Highcliffe Mill, Bruntcliffe Lane, Leeds, England, LS27 9LR |
Nature of control | : |
|
Mr. David Hill | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Highcliffe Mill, Bruntcliffe Lane, Leeds, England, LS27 9LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Officers | Change person secretary company with change date. | Download |
2016-01-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.