This company is commonly known as Bluebird Toys Limited. The company was founded 44 years ago and was given the registration number 01485995. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BLUEBIRD TOYS LIMITED |
---|---|---|
Company Number | : | 01485995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Secretary | 12 July 2005 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 11 January 2019 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 01 October 2013 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 01 February 2021 | Active |
144 Northampton Road, Market Harborough, LE16 9HF | Secretary | 06 April 1999 | Active |
24 Springfield Road, Maidenhead, SL6 2YN | Secretary | 30 March 2000 | Active |
Meadowbank, 25 Rutts Lane West Lavington, Devizes, SN10 4LN | Secretary | 09 August 1993 | Active |
80 Milton Park, Highgate, London, N6 5PZ | Secretary | - | Active |
Old Farm Barn, Amphey Crucis, Cirencester, GL7 5SF | Secretary | 23 July 1993 | Active |
Park Farm House, Castle Street, Wallingford, OX10 8DW | Director | 14 January 2008 | Active |
Little Acorns Main Street, Stoke Row, Henley On Thames, RG9 5RB | Director | 30 March 2000 | Active |
10 Hop Gardens, Henley On Thames, RG9 2EH | Director | 10 July 1997 | Active |
Meadowview, Leasemore, Newbury, RG16 0JF | Director | - | Active |
80 Palace Gardens Terrace, London, W8 4RS | Director | - | Active |
30068 Avenida Elegante, Rancho Palos Verdes, 90274 | Director | 24 July 1998 | Active |
Heather Cottage School Lane, Lower Swell, Cheltenham, GL54 1LH | Director | 24 July 1998 | Active |
Close Hill, Naunton, Cheltenham, GL54 3AA | Director | 28 October 1996 | Active |
The Long House, 41 High Street, Odiham, Hook, RG29 1LF | Director | - | Active |
College House, Inglesham, Swindon, SN6 7QU | Director | 21 March 1994 | Active |
28 Llanvair Drive, South Ascot, SL5 9HT | Director | 01 September 2004 | Active |
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG | Director | 09 December 1998 | Active |
Ashdean, 29 Langdon Lane Galmpton, Brixham, TQ5 0PH | Director | 23 May 1996 | Active |
333 Continental Boulevard, El Segundo, Usa, | Director | 10 February 2000 | Active |
Coledown House, Vicarage Lane, Curdridge, Southampton, S032 2DP | Director | - | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 21 May 2001 | Active |
White Lodge, Llanfoist Merthyr Road, Abergavenny, NP7 9LR | Director | - | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 10 June 2013 | Active |
17 Wodeland Avenue, Guildford, GU2 5JX | Director | - | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 10 August 2011 | Active |
19 Woodlands Grove, Isleworth, TW7 6NS | Director | 24 November 2003 | Active |
Willow House, Thornhill Road South Marston, Swindon, SN3 4RY | Director | - | Active |
Wayfield 1a Gossmore Lane, Marlow, SL7 1QQ | Director | 20 July 2001 | Active |
1547 Via Coronel, Palos Verdes Estates, 90274 | Director | 24 July 1998 | Active |
62, Gloucester Crescent, London, NW1 7EG | Director | - | Active |
Danes Place, New Road, Lower Shiplake, RG9 3LG | Director | 24 November 2003 | Active |
J. W. Spear & Sons Limited | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, The Porter Building, Slough, England, SL1 1FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Capital | Capital allotment shares. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2020-01-09 | Capital | Legacy. | Download |
2020-01-09 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-09 | Insolvency | Legacy. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.