UKBizDB.co.uk

BLUE STAR INNS LIMITED

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Cambridge Chase, Cleckheaton, Bradford, England, BD194PW

Director04 April 2011Active
47 Fearnley Croft, Gomersal, Cleckheaton, United Kingdom, BD19 4NQ

Director31 March 2020Active
36 Javelin Close, Bradford, BD10 8SU

Secretary27 February 2006Active
11 Acer Way, Scholes, Cleckheaton, United Kingdom, BD19 6JQ

Secretary09 March 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary14 December 2005Active
196-198 Barkerend Road, Bradford, BD3 9BH

Director27 February 2006Active
36 Javelin Close, Bradford, BD10 8SU

Director09 March 2006Active
11 Acer Way, Scholes, Cleckheaton, United Kingdom, BD19 6JQ

Director16 October 2008Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director14 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Address

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

Download
2020-08-12Address

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

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Officers

Change person secretary company with change date.

Download
2016-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.