UKBizDB.co.uk

BLUE STREAK EUROPE LIMITED

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

This company is commonly known as Blue Streak Europe Limited. The company was founded 28 years ago and was given the registration number 03147490. The firm's registered office is in ANNESLEY. You can find them at Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire. This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:BLUE STREAK EUROPE LIMITED
Company Number:03147490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

Office Address & Contact

Registered Address:Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Oak Drive, Sherwood Park, Annesley, NG15 0DR

Director18 April 2002Active
Flat 4 Melton Court, 7 Melton Road, West Bridgford, NG2 7NW

Secretary12 January 1996Active
Little Oak Drive, Sherwood Park, Annesley, NG15 0DR

Secretary28 April 2005Active
Woodstock Buddon Lane, Quorn, Loughborough, LE12 8AA

Secretary29 February 2000Active
The Grove 1 Hall Drive, Burton On The Wolds, Loughborough, LE12 5AD

Secretary03 April 2000Active
165 Musters Road, West Bridgford, Nottingham, NG2 7AF

Secretary19 April 1996Active
Tall Trees, Bowdon Road, Altrincham, WA4 2AJ

Secretary25 March 2003Active
12 Hood Lane, Armitage, Rugeley, WS15 4AG

Director01 January 1999Active
Flat 4 Melton Court, 7 Melton Road, West Bridgford, NG2 7NW

Director12 January 1996Active
Little Oak Drive, Sherwood Park, Annesley, NG15 0DR

Director01 January 2009Active
Woodstock Buddon Lane, Quorn, Loughborough, LE12 8AA

Director19 April 1996Active
10249 Walmer, Overland Park, Usa,

Director19 April 1996Active
Flat 3, 39 Bingham Road Sherwood, Nottingham, NG5 2EP

Director12 January 1996Active
4a Queens Drive, Prestwich, Manchester, M25 0LB

Director03 September 2001Active
Tall Trees, Bowdon Road, Altrincham, WA4 2AJ

Director25 March 2003Active
29 Moodie Drive, Richmond Hill, Ontario, Canada,

Director19 April 1996Active
22 Daniell Road, Wellesbourne, CV35 9UD

Director01 September 2006Active

People with Significant Control

Standard Motor Products Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Little Oak Drive, Sherwood Park, Nottingham, United Kingdom, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type dormant.

Download
2016-03-08Officers

Termination secretary company with name termination date.

Download
2016-03-07Officers

Termination director company with name termination date.

Download
2016-01-22Mortgage

Mortgage satisfy charge full.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type dormant.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Accounts

Accounts with accounts type dormant.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.