UKBizDB.co.uk

BLUEBIRD TOYS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Secretary12 July 2005Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director11 January 2019Active
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ

Director01 October 2013Active
333, Continental Boulevard, El Segundo, United States,

Director01 February 2021Active
144 Northampton Road, Market Harborough, LE16 9HF

Secretary06 April 1999Active
24 Springfield Road, Maidenhead, SL6 2YN

Secretary30 March 2000Active
Meadowbank, 25 Rutts Lane West Lavington, Devizes, SN10 4LN

Secretary09 August 1993Active
80 Milton Park, Highgate, London, N6 5PZ

Secretary-Active
Old Farm Barn, Amphey Crucis, Cirencester, GL7 5SF

Secretary23 July 1993Active
Park Farm House, Castle Street, Wallingford, OX10 8DW

Director14 January 2008Active
Little Acorns Main Street, Stoke Row, Henley On Thames, RG9 5RB

Director30 March 2000Active
10 Hop Gardens, Henley On Thames, RG9 2EH

Director10 July 1997Active
Meadowview, Leasemore, Newbury, RG16 0JF

Director-Active
80 Palace Gardens Terrace, London, W8 4RS

Director-Active
30068 Avenida Elegante, Rancho Palos Verdes, 90274

Director24 July 1998Active
Heather Cottage School Lane, Lower Swell, Cheltenham, GL54 1LH

Director24 July 1998Active
Close Hill, Naunton, Cheltenham, GL54 3AA

Director28 October 1996Active
The Long House, 41 High Street, Odiham, Hook, RG29 1LF

Director-Active
College House, Inglesham, Swindon, SN6 7QU

Director21 March 1994Active
28 Llanvair Drive, South Ascot, SL5 9HT

Director01 September 2004Active
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG

Director09 December 1998Active
Ashdean, 29 Langdon Lane Galmpton, Brixham, TQ5 0PH

Director23 May 1996Active
333 Continental Boulevard, El Segundo, Usa,

Director10 February 2000Active
Coledown House, Vicarage Lane, Curdridge, Southampton, S032 2DP

Director-Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director21 May 2001Active
White Lodge, Llanfoist Merthyr Road, Abergavenny, NP7 9LR

Director-Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director10 June 2013Active
17 Wodeland Avenue, Guildford, GU2 5JX

Director-Active
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB

Director10 August 2011Active
19 Woodlands Grove, Isleworth, TW7 6NS

Director24 November 2003Active
Willow House, Thornhill Road South Marston, Swindon, SN3 4RY

Director-Active
Wayfield 1a Gossmore Lane, Marlow, SL7 1QQ

Director20 July 2001Active
1547 Via Coronel, Palos Verdes Estates, 90274

Director24 July 1998Active
62, Gloucester Crescent, London, NW1 7EG

Director-Active
Danes Place, New Road, Lower Shiplake, RG9 3LG

Director24 November 2003Active

People with Significant Control

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:
  • 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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-04-27Address

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

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-06Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Capital

Capital allotment shares.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-09Capital

Legacy.

Download
2020-01-09Capital

Capital statement capital company with date currency figure.

Download
2020-01-09Insolvency

Legacy.

Download
2020-01-09Resolution

Resolution.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.