UKBizDB.co.uk

BLUEBIRD UK HOLDCO LIMITED

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

This company is commonly known as Bluebird Uk Holdco Limited. The company was founded 12 years ago and was given the registration number 07909464. The firm's registered office is in WAKEFIELD. You can find them at Bonmarche Ltd Jubilee Way, Grange Moor, Wakefield, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLUEBIRD UK HOLDCO LIMITED
Company Number:07909464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 January 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bonmarche Ltd Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonmarchie, Jubilee Way, Grange Moor, Wakefield, WF4 4SJ

Director12 August 2016Active
Bonmarche Ltd, Jubilee Way, Grange Moor, Wakefield, WF4 4SJ

Director14 November 2014Active
Bonmarche Ltd, Jubilee Way, Grange Moor, Wakefield, United Kingdom, WF4 4SJ

Director09 February 2012Active
Bonmarche Ltd, Jubilee Way, Grange Moor, Wakefield, WF4 4SJ

Director14 November 2014Active
2, Park Street, 1st Floor, London, United Kingdom, W1K 2HX

Director13 January 2012Active
Bonmarche Ltd, Jubilee Way, Grange Moor, Wakefield, United Kingdom, WF4 4SJ

Director09 February 2012Active
2, Park Street, 1st Floor, London, United Kingdom, W1K 2HX

Director13 January 2012Active
2, Park Street, 1st Floor, London, England, W1K 2HX

Director13 September 2013Active

People with Significant Control

Bluebird Uk Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bonmarche, Jubilee Way, Wakefield, England, WF4 4SJ
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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-02-07Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-24Gazette

Gazette notice voluntary.

Download
2019-12-16Dissolution

Dissolution application strike off company.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-07-19Accounts

Accounts with accounts type full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type full.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Officers

Appoint person director company with name date.

Download
2014-12-24Officers

Termination director company with name termination date.

Download
2014-12-24Officers

Appoint person director company with name date.

Download
2014-07-03Accounts

Accounts with accounts type full.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Mortgage

Mortgage create with deed with charge number.

Download
2013-09-17Officers

Appoint person director company with name.

Download
2013-09-17Officers

Termination director company with name.

Download
2013-09-17Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.