Bluebridge Industrial Estate
Halstead
CO9 2SU
Director Name | Mr Scott Giles |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | Vehicle Refinishing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
Registered Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Karl Dyer 50.00% Ordinary |
---|---|
50 at £1 | Scott Giles 50.00% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Director's details changed for Mr Karl Ashley Dyer on 13 February 2024 (2 pages) |
13 February 2024 | Director's details changed for Mr Scott Giles on 13 February 2024 (2 pages) |
12 February 2024 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 12 February 2024 (1 page) |
3 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
14 October 2019 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 14 October 2019 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
26 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
20 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017 (1 page) |
14 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 August 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Register(s) moved to registered inspection location Unit 8 & 9 Oyster Park Greenstead Road Colchester Essex CO1 2SJ (1 page) |
11 August 2015 | Register(s) moved to registered inspection location Unit 8 & 9 Oyster Park Greenstead Road Colchester Essex CO1 2SJ (1 page) |
11 August 2015 | Register inspection address has been changed to Unit 8 & 9 Oyster Park Greenstead Road Colchester Essex CO1 2SJ (1 page) |
11 August 2015 | Register inspection address has been changed to Unit 8 & 9 Oyster Park Greenstead Road Colchester Essex CO1 2SJ (1 page) |
19 February 2014 | Registered office address changed from L B Group East Hill Colchester Essex CO1 2QW England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from L B Group East Hill Colchester Essex CO1 2QW England on 19 February 2014 (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|