BLUE STAR INNS LIMITED

Register to unlock more data on OkredoRegister

BLUE STAR INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05654444

Incorporation date

14/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Highcliffe Mill Bruntcliffe Lane, Morley, Leeds, West Yorkshire LS27 9LRCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon20/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/03/2026
Confirmation statement made on 2025-12-14 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/02/2021
Confirmation statement made on 2020-12-14 with updates
dot icon23/12/2020
Registered office address changed from Suite 4 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX United Kingdom to Unit 3 Highcliffe Mill Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR on 2020-12-23
dot icon12/08/2020
Registered office address changed from Unit 3 Highcliffe Mill Bruntcliffe Lane Morley, Leeds West Yorkshire LS27 9LR to Suite 4 Prospect House 62 Tong Street Bradford West Yorkshire BD4 9LX on 2020-08-12
dot icon12/08/2020
Termination of appointment of Nicky Lee Hill as a secretary on 2020-03-31
dot icon12/08/2020
Termination of appointment of Nicky Lee Hill as a director on 2020-03-31
dot icon12/08/2020
Termination of appointment of David Hill as a director on 2020-03-31
dot icon12/08/2020
Appointment of Mr Oliver Cooper as a director on 2020-03-31
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/02/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon26/01/2016
Secretary's details changed for Mr Nicky Lee Hill on 2015-11-30
dot icon26/01/2016
Director's details changed for Mr Nicky Lee Hill on 2015-11-30
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/04/2011
Appointment of Mr Andrew Cooper as a director
dot icon10/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2010
Termination of appointment of Stephen Ford as a director
dot icon26/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/04/2009
Return made up to 14/12/08; full list of members
dot icon16/10/2008
Director appointed mr nicky lee hill
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/02/2008
Return made up to 14/12/07; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon27/07/2007
Accounts for a dormant company made up to 2006-07-31
dot icon02/05/2007
Accounting reference date shortened from 31/12/06 to 31/07/06
dot icon23/02/2007
Registered office changed on 23/02/07 from: no 2 essex street bradford west yorkshire BD4 7PG
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Return made up to 14/12/06; full list of members
dot icon30/08/2006
New director appointed
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Ad 09/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Registered office changed on 02/03/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN
dot icon14/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
53.44K
-
0.00
46.60K
-
2022
5
57.32K
-
0.00
48.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
14/12/2005 - 27/02/2006
1264
Hill, David
Secretary
27/02/2006 - 09/03/2006
-
Hill, Nicky Lee
Secretary
09/03/2006 - 31/03/2020
-
Cooper, Oliver
Director
31/03/2020 - Present
1
CREDITREFORM LIMITED
Corporate Director
14/12/2005 - 27/02/2006
1253

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 STAR INNS LIMITED

BLUE STAR INNS LIMITED is an(a) Active company incorporated on 14/12/2005 with the registered office located at Unit 3 Highcliffe Mill Bruntcliffe Lane, Morley, Leeds, West Yorkshire LS27 9LR. There are currently 2 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 INNS LIMITED?

toggle

BLUE STAR INNS LIMITED is currently Active. It was registered on 14/12/2005 .

Where is BLUE STAR INNS LIMITED located?

toggle

BLUE STAR INNS LIMITED is registered at Unit 3 Highcliffe Mill Bruntcliffe Lane, Morley, Leeds, West Yorkshire LS27 9LR.

What does BLUE STAR INNS LIMITED do?

toggle

BLUE STAR INNS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BLUE STAR INNS LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-07-31.