This company is commonly known as Blyth Star Enterprises Limited. The company was founded 36 years ago and was given the registration number 02152943. The firm's registered office is in BLYTH. You can find them at The Old Chandlery, 30 Ridley Street, Blyth, Northumberland. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | BLYTH STAR ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02152943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Chandlery, 30 Ridley Street, Blyth, Northumberland, NE24 3AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Church View, Longhorsley, NE65 8UQ | Secretary | 14 July 2003 | Active |
73 The Wynding, Willow Grange, Bedlington, NE22 6HW | Director | 18 December 1995 | Active |
4 Church View, Longhorsley, NE65 8UQ | Director | - | Active |
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG | Director | 07 September 2016 | Active |
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG | Director | 28 March 2019 | Active |
2 Butchers Lonnen, Morpeth, NE61 1BT | Secretary | 01 April 1997 | Active |
4 West Court, Blyth, NE24 5RZ | Secretary | - | Active |
95 Disraeli Street, Blyth, NE24 1JB | Director | 13 July 1992 | Active |
15 Temple Avenue, Blyth, NE24 5ET | Director | 25 July 1994 | Active |
28 Bolam Avenue, Blyth, NE24 5BX | Director | 15 March 1993 | Active |
28 Bolam Avenue, Blyth, NE24 5BX | Director | - | Active |
113 Dykelands Road, Sunderland, SR6 8DX | Director | 08 March 2004 | Active |
14 Fourteenth Avenue, Blyth, NE24 2QQ | Director | 08 November 1993 | Active |
21 Glenfield Avenue, Cramlington, NE23 9SZ | Director | 10 May 1993 | Active |
25 Witton Grove, Snipperley Park, Durham City, DH1 5AB | Director | - | Active |
Frenchfield, Birches Nook, Stocksfield, NE42 7JP | Director | - | Active |
42 Rothbury Avenue, Newcastle Upon Tyne, NE3 3HJ | Director | 14 February 2000 | Active |
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG | Director | 17 December 2014 | Active |
188 Plessdy Road, Blyth, | Director | 14 November 1994 | Active |
8 Selkirk Way, Chirton Park, North Shields, NE29 8DD | Director | - | Active |
35 De Mowbray Way, Morpeth, NE61 3RF | Director | - | Active |
The White House, High Hesket, Carlisle, CA4 0HS | Director | 24 March 2010 | Active |
28 Westbourne Avenue, Newcastle Upon Tyne, NE3 2HN | Director | 09 June 1997 | Active |
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG | Director | 17 December 2014 | Active |
30 Barnard Close, Bedlington, NE22 6NE | Director | 11 February 2002 | Active |
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG | Director | 27 January 2010 | Active |
2 Butchers Lonnen, Morpeth, NE61 1BT | Director | 26 February 1996 | Active |
2 Butchers Lonnen, Morpeth, NE61 1BT | Director | - | Active |
20 Bullers Green, Morpeth, NE61 1DF | Director | 14 March 2005 | Active |
4 West Court, Blyth, NE24 5RZ | Director | 10 July 2001 | Active |
4 West Court, Blyth, NE24 5RZ | Director | - | Active |
8 Birtley Close, Gosforth, Newcastle Upon Tyne, NE3 4RL | Director | - | Active |
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG | Director | 17 December 2014 | Active |
The Old Chandlery, 30 Ridley Street, Blyth, NE24 3AG | Director | 01 April 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-02-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.