UKBizDB.co.uk

BLUEBELL (CREWE) LIMITED

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

This company is commonly known as Bluebell (crewe) Limited. The company was founded 36 years ago and was given the registration number 02195072. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLUEBELL (CREWE) LIMITED
Company Number:02195072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 January 2024Active
Bluebell Garage, Manchester Road, Wilmslow, SK9 2LE

Secretary-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary22 August 2016Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director14 March 2014Active
Bluebell Garage, Manchester Road, Wilmslow, SK9 2LE

Director-Active
Bede Road, Radial Park, Stoke-On-Trent, England, ST4 4GU

Director05 March 2014Active
Bluebell Garage, Manchester Road, Wilmslow, SK9 2LE

Director-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director22 August 2016Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director22 August 2016Active
Bede Road, Radial Park, Stoke-On-Trent, England, ST4 4GU

Director-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director22 August 2016Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 July 2019Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director14 March 2014Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active

People with Significant Control

Knights North West Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.