BLUE FOX TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BLUE FOX TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05469785

Incorporation date

02/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Endeavour House, Saville Road, Peterborough, Cambridgeshire PE3 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon26/03/2025
Cessation of Jatinderjit Singh Birk as a person with significant control on 2025-03-21
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/05/2021
Change of details for Mr Balbinder Singh as a person with significant control on 2021-04-19
dot icon12/05/2021
Cessation of Terry John Mathew Waite as a person with significant control on 2021-04-19
dot icon05/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon30/03/2021
Change of details for Mr Jatinder Singh Birk as a person with significant control on 2021-03-30
dot icon30/03/2021
Director's details changed for Mr Jatinder Singh Birk on 2021-03-30
dot icon26/01/2021
Termination of appointment of Balbinder Singh as a director on 2021-01-25
dot icon03/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/03/2018
Appointment of Mr Balbinder Singh as a director on 2018-03-17
dot icon14/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon09/04/2014
Director's details changed for Mr Jatinder Singh Birk on 2014-04-09
dot icon28/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Balbinder Singh as a secretary
dot icon04/10/2012
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Registered office address changed from Fair View 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom on 2012-01-23
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon21/07/2011
Director's details changed
dot icon21/07/2011
Termination of appointment of Terry Waite as a director
dot icon21/07/2011
Director's details changed for Mr Jatinder Singh Birk on 2011-07-20
dot icon21/07/2011
Appointment of Mr Jatinder Singh Birk as a director
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Director's details changed for Terry John Matthew Waite on 2010-07-30
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Secretary's change of particulars / balbinder singh / 26/08/2009
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon01/07/2009
Secretary's change of particulars / balbinder singh / 30/06/2009
dot icon09/03/2009
Return made up to 30/06/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from fair view 192 park road peterborough cambridgeshire PE1 2UN united kingdom
dot icon09/02/2009
Secretary's change of particulars / balbinder singh / 03/02/2009
dot icon04/11/2008
Registered office changed on 04/11/2008 from norfolk house, 163A lincoln road peterborough cambs PE1 2PN
dot icon03/11/2008
Secretary's change of particulars / balbinder singh / 22/07/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/05/2008
Certificate of change of name
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon29/06/2006
Return made up to 02/06/06; full list of members
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
New director appointed
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
Director resigned
dot icon02/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-38.84 % *

* during past year

Cash in Bank

£279,539.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
316.73K
-
0.00
457.10K
-
2022
7
303.15K
-
0.00
279.54K
-
2022
7
303.15K
-
0.00
279.54K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

303.15K £Descended-4.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.54K £Descended-38.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Balbinder
Director
17/03/2018 - 25/01/2021
62
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/06/2005 - 02/06/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
02/06/2005 - 02/06/2005
41295
Mr Jatinderjit Singh Birk
Director
20/07/2011 - Present
-
Waite, Terry John Matthew
Director
02/06/2005 - 21/07/2011
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE FOX TRANSPORT LIMITED

BLUE FOX TRANSPORT LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at Endeavour House, Saville Road, Peterborough, Cambridgeshire PE3 7PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FOX TRANSPORT LIMITED?

toggle

BLUE FOX TRANSPORT LIMITED is currently Active. It was registered on 02/06/2005 .

Where is BLUE FOX TRANSPORT LIMITED located?

toggle

BLUE FOX TRANSPORT LIMITED is registered at Endeavour House, Saville Road, Peterborough, Cambridgeshire PE3 7PS.

What does BLUE FOX TRANSPORT LIMITED do?

toggle

BLUE FOX TRANSPORT LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BLUE FOX TRANSPORT LIMITED have?

toggle

BLUE FOX TRANSPORT LIMITED had 7 employees in 2022.

What is the latest filing for BLUE FOX TRANSPORT LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.