BLUEGRACE AUTOMOTIVE (UK) LTD

Register to unlock more data on OkredoRegister

BLUEGRACE AUTOMOTIVE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08996283

Incorporation date

14/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kingsley Maybrook Unitec House, 2 Albert Place, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon10/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon06/08/2024
Appointment of Mrs Anjana Hirani as a director on 2024-01-31
dot icon14/02/2024
Micro company accounts made up to 2023-06-30
dot icon09/02/2024
Cessation of Ian Keith Clark as a person with significant control on 2024-01-31
dot icon09/02/2024
Termination of appointment of Ian Keith Clark as a director on 2024-01-31
dot icon09/02/2024
Notification of Anjana Hirani as a person with significant control on 2024-01-31
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-06-30
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon05/08/2021
Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on 2021-08-05
dot icon05/08/2021
Notification of Ian Keith Clark as a person with significant control on 2021-07-01
dot icon15/06/2021
Appointment of Mr Ian Keith Clark as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Khushal Khagram as a director on 2021-06-15
dot icon15/06/2021
Cessation of Khushal Khagram as a person with significant control on 2021-06-15
dot icon02/03/2021
Micro company accounts made up to 2020-06-30
dot icon01/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon02/01/2019
Registered office address changed from Suite 21 Lawford House 4 Albert Place London N3 1QA to Lawford House 4 Albert Place London N3 1QB on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr Khushal Khagram on 2019-01-02
dot icon02/01/2019
Change of details for Mr Khushal Khagram as a person with significant control on 2019-01-02
dot icon02/01/2019
Micro company accounts made up to 2018-06-30
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-06-30
dot icon24/01/2018
Termination of appointment of Khushal Khagram as a director on 2017-11-15
dot icon16/11/2017
Appointment of Mr Khushal Khagram as a director on 2017-11-15
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/11/2017
Notification of Khushal Khagram as a person with significant control on 2017-11-15
dot icon15/11/2017
Cessation of Julian Richard Beardsley as a person with significant control on 2017-11-15
dot icon15/11/2017
Appointment of Mr Khushal Khagram as a director on 2017-11-07
dot icon15/11/2017
Termination of appointment of Julian Richard Beardsley as a director on 2017-11-15
dot icon20/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon17/02/2017
Current accounting period extended from 2017-04-30 to 2017-06-30
dot icon15/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon03/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon16/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon14/09/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Ian Dunsford as a director on 2014-10-01
dot icon21/07/2015
Termination of appointment of Ian Dunsford as a secretary on 2014-10-01
dot icon14/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khagram, Khushal
Director
15/11/2017 - 15/11/2017
82
Khagram, Khushal
Director
07/11/2017 - 15/06/2021
82
Ms Anjana Hirani
Director
31/01/2024 - Present
81
Dunsford, Ian
Director
14/04/2014 - 01/10/2014
424
Beardsley, Julian Richard
Director
14/04/2014 - 15/11/2017
319

Persons with Significant Control

5
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 BLUEGRACE AUTOMOTIVE (UK) LTD

BLUEGRACE AUTOMOTIVE (UK) LTD is an(a) Active company incorporated on 14/04/2014 with the registered office located at C/O Kingsley Maybrook Unitec House, 2 Albert Place, London N3 1QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEGRACE AUTOMOTIVE (UK) LTD?

toggle

BLUEGRACE AUTOMOTIVE (UK) LTD is currently Active. It was registered on 14/04/2014 .

Where is BLUEGRACE AUTOMOTIVE (UK) LTD located?

toggle

BLUEGRACE AUTOMOTIVE (UK) LTD is registered at C/O Kingsley Maybrook Unitec House, 2 Albert Place, London N3 1QB.

What does BLUEGRACE AUTOMOTIVE (UK) LTD do?

toggle

BLUEGRACE AUTOMOTIVE (UK) LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUEGRACE AUTOMOTIVE (UK) LTD?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-06-30.