BLUE STAR FIBRES COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE STAR FIBRES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06013546

Incorporation date

29/11/2006

Size

Full

Contacts

Registered address

Registered address

1 Energy Park Way, Grimsby, North East Lincolnshire DN31 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon25/10/2023
Termination of appointment of Jingwan Wu as a director on 2023-10-25
dot icon29/09/2023
Appointment of Mr Xinxian Shi as a director on 2023-09-25
dot icon28/09/2023
Appointment of Mr Wei Lu as a director on 2023-09-25
dot icon02/09/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Michile Ann Riley as a secretary on 2023-06-30
dot icon13/07/2023
Appointment of Mrs Jennifer Lynne Portas as a secretary on 2023-07-01
dot icon21/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Termination of appointment of Zhigang Hao as a director on 2022-03-08
dot icon06/04/2022
Termination of appointment of Yan Wang as a director on 2022-03-08
dot icon22/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon12/08/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Registered office address changed from 1 (PO Box 24) Moody Lane Corner with Woad Lane Great Coates, Grimsby N.E. Lincolnshire DN31 2SS to 1 Energy Park Way Grimsby North East Lincolnshire DN31 2TT on 2021-06-11
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon02/12/2019
Appointment of Mr Yan Wang as a director on 2019-12-01
dot icon02/12/2019
Appointment of Mr Jingwan Wu as a director on 2019-12-01
dot icon02/12/2019
Termination of appointment of Michael Koenig as a director on 2019-11-30
dot icon14/10/2019
Notification of a person with significant control statement
dot icon14/10/2019
Cessation of Bluestar Fibres Investment Company Limited as a person with significant control on 2016-04-06
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon24/12/2018
Termination of appointment of Hendrik Johannes Muller as a director on 2018-12-24
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon25/09/2017
Appointment of Dr Zhigang Hao as a director on 2017-09-18
dot icon18/09/2017
Termination of appointment of Dazhuang Wang as a director on 2017-09-18
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon01/11/2016
Auditor's resignation
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Director's details changed for Mr Hendrik Johannes Muller on 2016-06-14
dot icon10/06/2016
Appointment of Mr Michael Koenig as a director on 2016-05-12
dot icon09/06/2016
Appointment of Mr Dazhuang Wang as a director on 2016-05-12
dot icon09/06/2016
Appointment of Mr Hendrik Johannes Muller as a director on 2016-05-12
dot icon07/06/2016
Termination of appointment of Jian Zhong Ren as a director on 2016-05-12
dot icon07/06/2016
Termination of appointment of Xiaobao Lu as a director on 2016-05-12
dot icon07/06/2016
Termination of appointment of Rui Kang Li as a director on 2016-05-12
dot icon07/06/2016
Termination of appointment of Helge Aasen as a director on 2016-05-12
dot icon11/03/2016
Satisfaction of charge 1 in full
dot icon18/02/2016
Satisfaction of charge 2 in full
dot icon08/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Appointment of Mrs Michile Ann Riley as a secretary on 2014-11-12
dot icon11/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Michael John Forman as a secretary on 2014-07-31
dot icon28/03/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon12/11/2013
Appointment of Mr Michael James Parkington as a director
dot icon13/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/02/2013
Appointment of Mr Helge Aasen as a director
dot icon29/01/2013
Termination of appointment of David Service as a director
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Michael Baron as a director
dot icon10/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/12/2011
Appointment of Mr Xiaobao Lu as a director
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Xing Yang as a director
dot icon15/11/2011
Appointment of Mr Michael Baron as a director
dot icon23/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/07/2011
Resolutions
dot icon30/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon28/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon18/01/2010
Register inspection address has been changed
dot icon07/12/2009
Director's details changed for Mr David Mac Service on 2009-12-07
dot icon07/12/2009
Director's details changed for Xing Qiang Yang on 2009-12-07
dot icon07/12/2009
Director's details changed for Mr Rui Kang Li on 2009-12-07
dot icon07/12/2009
Director's details changed for Jian Zhong Ren on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Mr Michael John Forman on 2009-12-07
dot icon24/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon27/11/2008
Location of debenture register
dot icon27/11/2008
Location of register of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from 1 (po box 24) moody lane corner with woad lane great coates, grimsby ne lincolnshire DN31 2SS
dot icon25/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/11/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon27/11/2007
Return made up to 27/11/07; full list of members
dot icon27/11/2007
£ nc 100/18962600 29/08/07
dot icon18/10/2007
Secretary resigned
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon21/03/2007
Particulars of mortgage/charge
dot icon21/02/2007
Registered office changed on 21/02/07 from: 21 tudor street, london, EC4Y 0DJ
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
New director appointed
dot icon14/02/2007
Particulars of mortgage/charge
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned
dot icon29/11/2006
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
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG REGISTRARS LIMITED
Nominee Director
29/11/2006 - 29/11/2006
4035
Li, Rui Kang
Director
11/01/2007 - 12/05/2016
1
Wang, Yan
Director
01/12/2019 - 08/03/2022
1
Aasen, Helge
Director
24/01/2013 - 12/05/2016
2
Muller, Hendrik Johannes
Director
12/05/2016 - 24/12/2018
1

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 STAR FIBRES COMPANY LIMITED

BLUE STAR FIBRES COMPANY LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at 1 Energy Park Way, Grimsby, North East Lincolnshire DN31 2TT. 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 STAR FIBRES COMPANY LIMITED?

toggle

BLUE STAR FIBRES COMPANY LIMITED is currently Active. It was registered on 29/11/2006 .

Where is BLUE STAR FIBRES COMPANY LIMITED located?

toggle

BLUE STAR FIBRES COMPANY LIMITED is registered at 1 Energy Park Way, Grimsby, North East Lincolnshire DN31 2TT.

What does BLUE STAR FIBRES COMPANY LIMITED do?

toggle

BLUE STAR FIBRES COMPANY LIMITED operates in the Manufacture of man-made fibres (20.60 - SIC 2007) sector.

What is the latest filing for BLUE STAR FIBRES COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.