UKBizDB.co.uk

BLUESTRIPE REMANUFACTURING LIMITED

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

This company is commonly known as Bluestripe Remanufacturing Limited. The company was founded 30 years ago and was given the registration number 02849325. The firm's registered office is in WEST MIDLANDS. You can find them at Richmond Works, Timmis Road, Stourbridge, West Midlands, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:BLUESTRIPE REMANUFACTURING LIMITED
Company Number:02849325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Richmond Works, Timmis Road, Stourbridge, West Midlands, DY9 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Manor Orchard, Harborough Road, Brixworth, Northampton, NN6 9BX

Secretary03 January 2002Active
The Greenhouse, Hawford Wood, Ombersley, Droitwich, United Kingdom, WR9 0EZ

Director11 November 1993Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Secretary31 August 1993Active
18 Whitehill Road, Kidderminster, DY11 6JJ

Secretary11 November 1993Active
Old Timbers, Pumphouse Lane Hanbury, Bromsgrove, B60 4BX

Director08 June 2001Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director31 August 1993Active
164a Park Hill Road, Harborne, Birmingham,

Nominee Director31 August 1993Active
18 Whitehill Road, Kidderminster, DY11 6JJ

Director11 November 1993Active
Bridge House, Fish House Lane, Stoke Prior, B60 4JT

Director11 November 1993Active
The Barn Quarry Lane, Mancetter, Atherstone, CV9 1NL

Director01 July 1996Active

People with Significant Control

Mr Clive Randle
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Richmond Works, Timmis Road, West Midlands, DY9 7BQ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts amended with accounts type micro entity.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.