BLUE AUTO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUE AUTO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09158594

Incorporation date

01/08/2014

Size

Group

Contacts

Registered address

Registered address

Darenth House, 84 Main Road, Sundridge, Kent TN14 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2014)
dot icon16/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon15/12/2025
Satisfaction of charge 091585940001 in full
dot icon10/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon07/11/2024
Appointment of Ali Riaz Chaudhry as a director on 2024-10-11
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Statement of capital on 2024-10-02
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon14/08/2024
Termination of appointment of Tikendra Patel as a director on 2024-08-02
dot icon28/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon21/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon03/04/2023
Termination of appointment of Daniel Robert Lock as a director on 2023-03-29
dot icon23/01/2023
Statement of capital following an allotment of shares on 2022-04-13
dot icon20/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon13/10/2021
Particulars of variation of rights attached to shares
dot icon13/10/2021
Resolutions
dot icon07/10/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon05/10/2021
Memorandum and Articles of Association
dot icon20/09/2021
Director's details changed for Mr Daniel Robert Lock on 2021-09-20
dot icon20/09/2021
Registered office address changed from C/O Blue Motor Finance Ltd Darenth House 84 Main Road Sundridge Sevenoaks Kent TN14 6ER England to Darenth House 84 Main Road Sundridge Kent TN14 6ER on 2021-09-20
dot icon01/09/2021
Appointment of Mr Daniel Robert Lock as a director on 2021-08-19
dot icon15/07/2021
Group of companies' accounts made up to 2020-12-30
dot icon09/07/2021
Director's details changed for Mr Stuart John Williams on 2021-07-01
dot icon05/07/2021
Confirmation statement made on 2021-04-03 with updates
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon30/04/2021
Termination of appointment of John Patrick Stein as a director on 2021-04-30
dot icon19/04/2021
Director's details changed for Mr Stuart John Williams on 2021-04-01
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon14/01/2021
Change of constitution by enactment
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Resolutions
dot icon03/09/2020
Director's details changed for Mr John Patrick Stein on 2019-09-03
dot icon03/09/2020
Director's details changed for Mr Samuel Robert Jones on 2014-09-30
dot icon09/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/05/2020
Auditor's resignation
dot icon14/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon19/02/2020
Group of companies' accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon18/09/2019
Appointment of Mr Stuart John Williams as a director on 2019-09-03
dot icon18/09/2019
Appointment of Mr John Patrick Stein as a director on 2019-09-03
dot icon19/07/2019
Registration of a charge
dot icon10/07/2019
Registration of charge 091585940001, created on 2019-07-02
dot icon25/06/2019
Resolutions
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon16/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon13/02/2019
Appointment of Mr Tikendra Patel as a director on 2019-01-21
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon02/08/2018
Amended group of companies' accounts made up to 2017-12-31
dot icon17/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/07/2018
Sub-division of shares on 2018-05-31
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon19/06/2018
Resolutions
dot icon19/06/2018
Resolutions
dot icon21/05/2018
Confirmation statement made on 2018-04-03 with updates
dot icon31/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon21/10/2016
Termination of appointment of Daniel Edward Rosenberg as a director on 2016-10-11
dot icon19/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon28/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/01/2016
Registered office address changed from One Connaught Place London W2 2ET to C/O Blue Motor Finance Ltd Darenth House 84 Main Road Sundridge Sevenoaks Kent TN14 6ER on 2016-01-25
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-09-16
dot icon18/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-01
dot icon11/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon20/10/2014
Change of share class name or designation
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon20/10/2014
Sub-division of shares on 2014-09-30
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Appointment of Samuel Robert Jones as a director on 2014-09-30
dot icon01/08/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon01/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Tarun
Director
01/08/2014 - Present
23
Williams, Stuart John
Director
03/09/2019 - Present
3
Jones, Samuel Robert
Director
30/09/2014 - Present
18
Chaudhry, Ali Riaz
Director
11/10/2024 - Present
5
Patel, Tikendra
Director
21/01/2019 - 02/08/2024
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE AUTO HOLDINGS LIMITED

BLUE AUTO HOLDINGS LIMITED is an(a) Active company incorporated on 01/08/2014 with the registered office located at Darenth House, 84 Main Road, Sundridge, Kent TN14 6ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE AUTO HOLDINGS LIMITED?

toggle

BLUE AUTO HOLDINGS LIMITED is currently Active. It was registered on 01/08/2014 .

Where is BLUE AUTO HOLDINGS LIMITED located?

toggle

BLUE AUTO HOLDINGS LIMITED is registered at Darenth House, 84 Main Road, Sundridge, Kent TN14 6ER.

What does BLUE AUTO HOLDINGS LIMITED do?

toggle

BLUE AUTO HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BLUE AUTO HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-03 with updates.