UKBizDB.co.uk

BLUE TRAIN GROUP LIMITED

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

This company is commonly known as Blue Train Group Limited. The company was founded 4 years ago and was given the registration number 12129364. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUE TRAIN GROUP LIMITED
Company Number:12129364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director23 February 2022Active
September Cottage, Bowers Bent, Cotes Heath, Stafford, United Kingdom, ST21 6SG

Director06 March 2020Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director19 October 2021Active
5 Kings Avenue, Stone, England, ST15 8HD

Director30 July 2019Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director30 July 2019Active

People with Significant Control

Alexander Mcdowell
Notified on:25 February 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martyn Melvyn Corfield
Notified on:19 October 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hilton Bradley
Notified on:31 July 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:September Cottage, Bowers Bent, Stafford, United Kingdom, ST21 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Steven Ormerod
Notified on:30 July 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2019-07-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.