UKBizDB.co.uk

BLUESTAR ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Bluestar Environmental Services Limited. The company was founded 22 years ago and was given the registration number 04413052. The firm's registered office is in HOPE VALLEY. You can find them at 6 The Pearson Suite, Stretfield Mill Bradwell, Hope Valley, Derbyshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:BLUESTAR ENVIRONMENTAL SERVICES LIMITED
Company Number:04413052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 39000 - Remediation activities and other waste management services
  • 43120 - Site preparation

Office Address & Contact

Registered Address:6 The Pearson Suite, Stretfield Mill Bradwell, Hope Valley, Derbyshire, S33 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel Cottage 10 Cecil Road, Dronfield, Sheffield, S18 2GU

Secretary13 January 2003Active
Nether Water Farm, Tideswell, Buxton, SK17 8RR

Director24 May 2002Active
Well Lane Farm, Upper Loads Holymoorside, Chesterfield, S42 7HP

Secretary24 May 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary10 April 2002Active
The Green Main Street, Chelmorton, Buxton, SK17 9SL

Director23 May 2005Active
Well Lane Farm, Upper Loads Holymoorside, Chesterfield, S42 7HP

Director24 May 2002Active
1 Stone Close, Stainton, LA13 0NU

Director24 May 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director10 April 2002Active

People with Significant Control

Mr Ronald David Sidebottom
Notified on:10 April 2017
Status:Active
Date of birth:January 1979
Nationality:British
Address:6, The Pearson Suite, Hope Valley, S33 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Mary Briggs
Notified on:10 April 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:6, The Pearson Suite, Hope Valley, S33 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-07Address

Change registered office address company with date old address.

Download
2013-05-21Capital

Capital return purchase own shares.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.