This company is commonly known as Bluebell Industries Limited. The company was founded 26 years ago and was given the registration number 03465629. The firm's registered office is in ALFRETON. You can find them at Unit 6 Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.
Name | : | BLUEBELL INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 03465629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire, DE55 6LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Am Fleckenberg, Limburg, Germany, D-65549 | Director | 30 March 2023 | Active |
Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ | Director | 01 December 2006 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 14 November 1997 | Active |
16 Stonebridge Lane, Warsop, Mansfield, NG20 0DS | Secretary | 03 November 1999 | Active |
Woodhouse Station Enterprise Centre, Mansfield Woodhouse, NG19 9NZ | Secretary | 14 November 1997 | Active |
Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ | Secretary | 01 September 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 14 November 1997 | Active |
Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ | Director | 01 December 2006 | Active |
Unit 6, Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ | Director | 01 March 2000 | Active |
The Courtyard House, 15 Hurn Court Hurn, Christchurch, BH23 6BH | Director | 01 March 2000 | Active |
Woodhouse Station Enterprise Centre, Mansfield Woodhouse, NG19 9NZ | Director | 14 November 1997 | Active |
Mr John David Carpenter | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Unit 6, Stonebroom Industrial Estate, Alfreton, DE55 6LQ |
Nature of control | : |
|
Mr Stephen Betts | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Unit 6, Stonebroom Industrial Estate, Alfreton, DE55 6LQ |
Nature of control | : |
|
Mr Michael Brentnall | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Unit 6, Stonebroom Industrial Estate, Alfreton, DE55 6LQ |
Nature of control | : |
|
B&M Optik Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 20, Am Fleckenberg, Limburg An Der Lahn, Germany, 65549 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-01 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.