BLUE MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLUE MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738187

Incorporation date

07/08/1992

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 07/08/1992)
dot icon26/02/2026
Termination of appointment of Naga Prashanth Tumuluri as a director on 2026-02-06
dot icon15/12/2025
Satisfaction of charge 027381870141 in full
dot icon15/12/2025
Satisfaction of charge 027381870140 in full
dot icon27/11/2025
Appointment of Deirdre Bernadette Mcmanus as a director on 2025-11-17
dot icon27/11/2025
Appointment of Douglas Michael Grantham as a director on 2025-11-17
dot icon27/11/2025
Appointment of Natalie Louise Mansfield as a director on 2025-11-17
dot icon10/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon07/11/2024
Appointment of Ali Riaz Chaudhry as a director on 2024-10-11
dot icon18/10/2024
Termination of appointment of Marc Adrian Rees-Price as a director on 2024-10-04
dot icon13/09/2024
Termination of appointment of Christopher Neil Jones as a director on 2024-08-28
dot icon13/09/2024
Termination of appointment of Steve Martin Grice as a director on 2024-08-30
dot icon14/08/2024
Termination of appointment of Tikendra Patel as a director on 2024-08-02
dot icon29/07/2024
Second filing for the appointment of Simon Barrow as a director
dot icon29/07/2024
Second filing for the appointment of Naga Prashanth Tumuluri as a director
dot icon22/07/2024
Second filing for the appointment of Marc Adrian Rees-Price as a director
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon13/07/2024
Second filing for the appointment of Naga Prashanth Tumuluri as a director
dot icon13/07/2024
Second filing for the appointment of Simon Barrow as a director
dot icon13/07/2024
Second filing for the appointment of Marc Adrian Rees-Price as a director
dot icon28/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/05/2024
Appointment of Marc Adrian Rees-Price as a director on 2024-05-01
dot icon02/05/2024
Appointment of Simon Barrow as a director on 2024-05-01
dot icon02/05/2024
Appointment of Naga Prashanth Tumuluri as a director on 2024-05-01
dot icon02/10/2023
Termination of appointment of Sean Piper as a director on 2023-09-29
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Daniel Robert Lock as a director on 2023-03-29
dot icon08/08/2022
Appointment of Mr Steve Martin Grice as a director on 2022-07-25
dot icon13/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon20/04/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Termination of appointment of Maksym Senchyna as a director on 2022-03-31
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon20/09/2021
Director's details changed for Mr Daniel Robert Lock on 2021-09-20
dot icon01/09/2021
Appointment of Mr Daniel Robert Lock as a director on 2021-08-19
dot icon14/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon09/07/2021
Director's details changed for Mr Stuart Williams on 2021-07-01
dot icon09/07/2021
Director's details changed for Mr Maksym Senchyna on 2021-07-01
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of John Patrick Stein as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Charles Andrew Barker as a director on 2021-04-30
dot icon15/12/2020
Registration of charge 027381870142, created on 2020-12-09
dot icon03/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon03/08/2020
Change of details for Blue Auto Finance as a person with significant control on 2016-07-04
dot icon23/07/2020
Director's details changed for Mr Maksym Senchyna on 2017-03-01
dot icon23/07/2020
Director's details changed for Mr John Patrick Stein on 2019-12-13
dot icon23/07/2020
Director's details changed for Mr Tarun Sharma on 2014-09-30
dot icon23/07/2020
Director's details changed for Mr Samuel Robert Jones on 2012-07-16
dot icon23/07/2020
Director's details changed for Mr Charles Andrew Barker on 2017-06-12
dot icon23/07/2020
Director's details changed for Mr Sean Piper on 2017-06-12
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Auditor's resignation
dot icon10/03/2020
Full accounts made up to 2018-12-31
dot icon10/03/2020
Resolutions
dot icon17/01/2020
Appointment of Mr John Patrick Stein as a director on 2019-12-13
dot icon01/10/2019
Registration of charge 027381870141, created on 2019-09-20
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/07/2019
Satisfaction of charge 027381870139 in full
dot icon17/07/2019
Resolutions
dot icon10/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon10/07/2019
Registration of charge 027381870140, created on 2019-07-02
dot icon03/05/2019
Termination of appointment of Andrew John Bromfield as a director on 2019-04-26
dot icon30/03/2019
Satisfaction of charge 027381870138 in full
dot icon12/02/2019
Appointment of Mr Tikendra Patel as a director on 2019-01-21
dot icon31/12/2018
Registration of charge 027381870139, created on 2018-12-20
dot icon03/08/2018
Appointment of Mr Andrew John Bromfield as a director on 2018-07-31
dot icon02/08/2018
Amended full accounts made up to 2017-12-31
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon20/03/2018
Registration of charge 027381870138, created on 2018-03-16
dot icon14/08/2017
Termination of appointment of Sarah Hamilton as a secretary on 2017-08-14
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon13/06/2017
Appointment of Mr Charles Andrew Barker as a director on 2017-06-12
dot icon13/06/2017
Appointment of Mr Sean Piper as a director on 2017-06-12
dot icon01/03/2017
Appointment of Mr Maksym Senchyna as a director on 2017-03-01
dot icon19/01/2017
Director's details changed for Mr Stuart Williams on 2017-01-19
dot icon06/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/06/2016
Appointment of Sarah Hamilton as a secretary on 2016-06-20
dot icon29/06/2016
Termination of appointment of Sean Piper as a secretary on 2016-06-20
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to Darenth House 84 Main Road Sundridge Kent TN14 6ER on 2015-12-03
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon06/07/2015
Appointment of Mr Stuart Williams as a director on 2015-06-01
dot icon01/07/2015
Appointment of Mr Christopher Neil Jones as a director on 2015-06-01
dot icon12/11/2014
Appointment of Mr Sean Piper as a secretary on 2014-11-12
dot icon23/10/2014
Auditor's resignation
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Statement of company's objects
dot icon16/10/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon08/10/2014
Appointment of Mr Tarun Sharma as a director on 2014-09-30
dot icon08/10/2014
Termination of appointment of Ian Patrick Rooney as a director on 2014-09-30
dot icon08/10/2014
Termination of appointment of Peter Charles Critchley as a director on 2014-09-30
dot icon08/10/2014
Termination of appointment of Richard David William Banks as a director on 2014-09-30
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Certificate of change of name
dot icon17/07/2014
Change of name notice
dot icon05/12/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Samuel Robert Jones on 2013-01-01
dot icon15/02/2013
Director's details changed for Mr Richard David William Banks on 2013-02-13
dot icon28/01/2013
Appointment of Mr Peter Charles Critchley as a director
dot icon28/01/2013
Appointment of Mr Ian Patrick Rooney as a director
dot icon13/12/2012
Director's details changed for Mr Samuel Robert Jones on 2012-12-13
dot icon17/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon15/08/2012
Director's details changed for Mr Richard David William Banks on 2012-08-15
dot icon15/08/2012
Director's details changed for Samuel Robert Jones on 2012-08-15
dot icon14/08/2012
Appointment of Samuel Robert Jones as a director
dot icon14/08/2012
Director's details changed
dot icon14/08/2012
Appointment of Mr Richard David William Banks as a director
dot icon14/08/2012
Registered office address changed from , Victoria House Stanbridge Park, Staplefield Lane, Staplefield, England, RH17 6AS, England on 2012-08-14
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
dot icon23/07/2012
Miscellaneous
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Termination of appointment of Paul Hare as a secretary
dot icon18/07/2012
Termination of appointment of Peter Stevens as a director
dot icon18/07/2012
Registered office address changed from , One Cabot Square, London, E14 4QJ on 2012-07-18
dot icon18/07/2012
Termination of appointment of Claudia Kimmel as a director
dot icon18/07/2012
Termination of appointment of Leonora Daniel as a director
dot icon18/07/2012
Termination of appointment of Maureen Coen as a director
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Appointment of Claudia Kimmel as a director
dot icon21/12/2010
Termination of appointment of Robbin Conner as a director
dot icon18/10/2010
Appointment of Robbin William Conner as a director
dot icon28/09/2010
Termination of appointment of Joshua Borg as a director
dot icon09/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Secretary's details changed for Paul Edward Hare on 2009-10-01
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Appointment terminated director adrian carr
dot icon05/04/2009
Director appointed adrian carr
dot icon19/03/2009
Director appointed joshua borg
dot icon11/03/2009
Appointment terminated director masashi washida
dot icon09/03/2009
Appointment terminated director john mcwilliams iv
dot icon06/03/2009
Appointment terminated director adrian carr
dot icon02/01/2009
Appointment terminated director louise mason
dot icon19/12/2008
Director appointed louise mason
dot icon03/12/2008
Appointment terminated director claudia kimmel
dot icon22/10/2008
Director appointed peter francis stevens
dot icon22/10/2008
Director appointed leonora daniel
dot icon22/10/2008
Director appointed maureen coen
dot icon08/10/2008
Director appointed claudia kimmel
dot icon08/10/2008
Director appointed masashi washida
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Registered office changed on 06/10/2008 from, park house 1 castleton court, fortran road, cardiff, south glamorgan CF3 olt
dot icon06/10/2008
Appointment terminated secretary barrie allen
dot icon06/10/2008
Secretary appointed paul edward hare
dot icon12/09/2008
Appointment terminated director roger gewolb
dot icon29/08/2008
Director appointed john lawrence mcwilliams iv
dot icon28/08/2008
Appointment terminated director richard bryant
dot icon20/08/2008
Return made up to 07/08/08; full list of members
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Resolutions
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 136
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 137
dot icon14/03/2008
Appointment terminated director narayanan shadagopan
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Return made up to 07/08/07; no change of members
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon01/06/2007
Director resigned
dot icon28/11/2006
Registered office changed on 28/11/06 from: park house 1 castleton court, st. Mellons business park, cardiff, glamorgan CF3 0LT
dot icon16/10/2006
New director appointed
dot icon21/09/2006
Return made up to 07/08/06; full list of members
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon22/08/2006
Full accounts made up to 2005-10-31
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Secretary resigned
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon12/07/2006
Particulars of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Return made up to 07/08/05; full list of members
dot icon16/08/2005
Director resigned
dot icon18/06/2005
Director resigned
dot icon21/03/2005
Full accounts made up to 2004-10-31
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Return made up to 07/08/04; full list of members
dot icon26/08/2004
Full accounts made up to 2003-10-31
dot icon28/05/2004
Secretary resigned;director resigned
dot icon25/03/2004
Director's particulars changed
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Resolutions
dot icon16/01/2004
Ad 30/10/03--------- £ si 88235@1=88235 £ ic 3911765/4000000
dot icon07/01/2004
Particulars of mortgage/charge
dot icon17/12/2003
New secretary appointed
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon29/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Return made up to 07/08/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon14/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon24/04/2003
New director appointed
dot icon08/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Registered office changed on 05/04/03 from: 27 park place, cardiff, south glamorgan, CF1 3BA
dot icon12/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Secretary's particulars changed
dot icon14/02/2003
Certificate of change of name
dot icon13/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon15/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon09/09/2002
Return made up to 07/08/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon28/08/2002
Full accounts made up to 2001-10-31
dot icon24/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
New director appointed
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/08/2002
New secretary appointed;new director appointed
dot icon07/08/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Secretary resigned
dot icon29/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon14/03/2002
New director appointed
dot icon02/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
Director resigned
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon31/08/2001
Full accounts made up to 2000-10-31
dot icon29/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Return made up to 07/08/01; full list of members
dot icon04/08/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Director resigned
dot icon23/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon29/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon14/10/2000
Particulars of mortgage/charge
dot icon01/09/2000
Return made up to 07/08/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-10-31
dot icon16/05/2000
New director appointed
dot icon27/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned;director resigned
dot icon07/03/2000
New secretary appointed
dot icon05/01/2000
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon28/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon18/08/1999
Return made up to 07/08/99; full list of members
dot icon14/08/1999
Particulars of mortgage/charge
dot icon19/07/1999
New director appointed
dot icon17/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
New director appointed
dot icon03/06/1999
Particulars of mortgage/charge
dot icon10/04/1999
Director resigned
dot icon29/03/1999
Full accounts made up to 1998-10-31
dot icon19/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Secretary's particulars changed;director's particulars changed
dot icon08/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon10/09/1998
Auditor's resignation
dot icon08/09/1998
Particulars of mortgage/charge
dot icon06/08/1998
Return made up to 07/08/98; full list of members
dot icon17/07/1998
Particulars of mortgage/charge
dot icon10/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Particulars of mortgage/charge
dot icon22/06/1998
Full accounts made up to 1997-10-31
dot icon06/06/1998
Particulars of mortgage/charge
dot icon30/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon02/05/1998
Particulars of mortgage/charge
dot icon14/04/1998
New director appointed
dot icon06/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Ad 04/02/98--------- £ si 436765@1=436765 £ ic 3475000/3911765
dot icon04/02/1998
Particulars of mortgage/charge
dot icon23/01/1998
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon25/10/1997
Particulars of mortgage/charge
dot icon20/10/1997
Memorandum and Articles of Association
dot icon20/10/1997
Ad 30/09/97--------- £ si 1000000@1=1000000 £ ic 2475000/3475000
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
£ nc 3000000/4000000 30/09/97
dot icon09/10/1997
Particulars of mortgage/charge
dot icon12/09/1997
Return made up to 07/08/97; full list of members
dot icon16/08/1997
Particulars of mortgage/charge
dot icon04/08/1997
Ad 30/06/97--------- £ si 2200000@1=2200000 £ ic 275000/2475000
dot icon04/08/1997
£ ic 2275000/275000 30/06/97 £ sr 2000000@1=2000000
dot icon04/08/1997
£ ic 2475000/2275000 30/06/97 £ sr 200000@1=200000
dot icon01/08/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of contract relating to shares
dot icon30/07/1997
Ad 30/06/97--------- £ si 225000@1=225000 £ ic 2250000/2475000
dot icon17/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Resolutions
dot icon15/07/1997
£ nc 2300000/5200000 30/06/97
dot icon26/06/1997
Particulars of mortgage/charge
dot icon17/06/1997
Particulars of mortgage/charge
dot icon31/05/1997
Particulars of mortgage/charge
dot icon29/05/1997
Particulars of mortgage/charge
dot icon20/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Full accounts made up to 1996-10-31
dot icon18/03/1997
Director resigned
dot icon13/03/1997
Particulars of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon23/01/1997
Particulars of mortgage/charge
dot icon14/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Ad 31/10/96--------- £ si 1000000@1=1000000 £ ic 1250000/2250000
dot icon06/01/1997
£ nc 1300000/2300000 03/10/96
dot icon27/12/1996
Particulars of mortgage/charge
dot icon09/12/1996
Particulars of mortgage/charge
dot icon26/11/1996
Particulars of mortgage/charge
dot icon15/10/1996
Particulars of mortgage/charge
dot icon15/10/1996
Return made up to 07/08/96; full list of members
dot icon09/08/1996
Particulars of mortgage/charge
dot icon18/07/1996
Particulars of mortgage/charge
dot icon25/06/1996
Particulars of mortgage/charge
dot icon01/06/1996
Particulars of mortgage/charge
dot icon29/04/1996
Director resigned
dot icon17/04/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon23/02/1996
Particulars of mortgage/charge
dot icon16/02/1996
Full accounts made up to 1995-10-31
dot icon15/02/1996
Particulars of mortgage/charge
dot icon13/02/1996
Registered office changed on 13/02/96 from: st davids court, 68A cowbridge road, cardiff, south glamorgan CF1 9DN
dot icon31/01/1996
Particulars of mortgage/charge
dot icon11/01/1996
New secretary appointed;new director appointed
dot icon23/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Particulars of mortgage/charge
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Ad 18/10/95--------- £ si 1000000@1=1000000 £ ic 250000/1250000
dot icon24/10/1995
£ nc 300000/1300000 20/10/95
dot icon27/09/1995
Return made up to 07/08/95; no change of members
dot icon26/09/1995
Particulars of mortgage/charge
dot icon31/08/1995
Particulars of mortgage/charge
dot icon17/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon20/05/1995
Particulars of mortgage/charge
dot icon20/05/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon24/04/1995
New director appointed
dot icon10/04/1995
Particulars of mortgage/charge
dot icon10/04/1995
Full accounts made up to 1994-10-31
dot icon27/03/1995
Particulars of mortgage/charge
dot icon24/02/1995
Particulars of mortgage/charge
dot icon02/02/1995
Particulars of mortgage/charge
dot icon17/01/1995
Particulars of mortgage/charge
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Particulars of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon29/09/1994
Particulars of mortgage/charge
dot icon22/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Return made up to 07/08/94; no change of members
dot icon23/07/1994
Particulars of mortgage/charge
dot icon15/06/1994
Particulars of mortgage/charge
dot icon18/05/1994
Particulars of mortgage/charge
dot icon05/05/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon16/02/1994
Full accounts made up to 1993-10-31
dot icon13/01/1994
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon13/11/1993
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon10/09/1993
Particulars of mortgage/charge
dot icon10/09/1993
Particulars of mortgage/charge
dot icon10/09/1993
Particulars of mortgage/charge
dot icon03/09/1993
Particulars of mortgage/charge
dot icon18/08/1993
Return made up to 07/08/93; full list of members
dot icon28/02/1993
Registered office changed on 28/02/93 from: 3 trinity court, 21-27 newport road, cardiff, south glamorgan , CF2 1AA
dot icon28/02/1993
Accounting reference date notified as 31/10
dot icon28/02/1993
Ad 19/02/93--------- £ si 249000@1=249000 £ ic 100/249100
dot icon28/02/1993
Ad 22/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
Resolutions
dot icon28/02/1993
£ nc 1000/300000 19/02/93
dot icon27/10/1992
New director appointed
dot icon15/10/1992
Memorandum and Articles of Association
dot icon05/10/1992
Certificate of change of name
dot icon28/09/1992
Secretary resigned;new director appointed
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon28/09/1992
Registered office changed on 28/09/92 from: 2 baches street, london, N1 6UB
dot icon07/08/1992
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
04/07/2026
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Tarun
Director
30/09/2014 - Present
23
Bromfield, Andrew John
Director
30/07/2018 - 25/04/2019
8
Grice, Steve Martin
Director
25/07/2022 - 30/08/2024
6
Stevens, Peter Francis
Director
30/09/2008 - 15/07/2012
12
Bryant, Richard Charles Marrable
Director
06/07/2006 - 21/08/2008
12

Persons with Significant Control

1
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 MOTOR FINANCE LIMITED

BLUE MOTOR FINANCE LIMITED is an(a) Active company incorporated on 07/08/1992 with the registered office located at Darenth House, 84 Main Road, Sundridge, Kent TN14 6ER. There are currently 8 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 MOTOR FINANCE LIMITED?

toggle

BLUE MOTOR FINANCE LIMITED is currently Active. It was registered on 07/08/1992 .

Where is BLUE MOTOR FINANCE LIMITED located?

toggle

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

What does BLUE MOTOR FINANCE LIMITED do?

toggle

BLUE MOTOR FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLUE MOTOR FINANCE LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Naga Prashanth Tumuluri as a director on 2026-02-06.