BLUESPARK AUTOMOTIVE LTD

Register to unlock more data on OkredoRegister

BLUESPARK AUTOMOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07541023

Incorporation date

24/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

23a Cherry Way, Dubmire Industrial Estate, Houghton Le Spring DH4 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon23/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Registered office address changed from Linden Gardens Station Road Houghton Le Spring County Durham DH4 6SE United Kingdom to 23a Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ on 2025-03-17
dot icon26/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-02-25 with updates
dot icon17/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon22/03/2016
Registered office address changed from Linden Gardens Station Road West Rainton Houghton Le Spring Tyne and Wear DH4 6SE to Linden Gardens Station Road Houghton Le Spring County Durham DH4 6SE on 2016-03-22
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Termination of appointment of Jason Anthony Lovell as a director on 2015-05-08
dot icon27/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon27/02/2015
Director's details changed for Mr Alan Edward Fisher on 2015-02-01
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Registered office address changed from 48 Middlehope Grove Bishop Auckland County Durham DL14 0SH to Linden Gardens Station Road West Rainton Houghton Le Spring Tyne and Wear DH4 6SE on 2014-07-30
dot icon13/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mr Alan Edward Fisher on 2014-05-01
dot icon13/05/2014
Registered office address changed from 19 Barley Rise New Brancepeth Durham County Durham DH7 7EF United Kingdom on 2014-05-13
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon18/06/2012
Director's details changed for Mr Alan Edward Fisher on 2012-06-16
dot icon18/06/2012
Registered office address changed from C/O Edward Fisher 48 Middlehope Grove Bishop Auckland County Durham DL14 0SH England on 2012-06-18
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon24/02/2011
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
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
484.20K
-
0.00
-
-
2022
6
626.58K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Anthony Lovell
Director
24/02/2011 - 08/05/2015
4
Mr Alan Edward Fisher
Director
24/02/2011 - Present
2

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 BLUESPARK AUTOMOTIVE LTD

BLUESPARK AUTOMOTIVE LTD is an(a) Active company incorporated on 24/02/2011 with the registered office located at 23a Cherry Way, Dubmire Industrial Estate, Houghton Le Spring DH4 5RJ. 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 BLUESPARK AUTOMOTIVE LTD?

toggle

BLUESPARK AUTOMOTIVE LTD is currently Active. It was registered on 24/02/2011 .

Where is BLUESPARK AUTOMOTIVE LTD located?

toggle

BLUESPARK AUTOMOTIVE LTD is registered at 23a Cherry Way, Dubmire Industrial Estate, Houghton Le Spring DH4 5RJ.

What does BLUESPARK AUTOMOTIVE LTD do?

toggle

BLUESPARK AUTOMOTIVE LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BLUESPARK AUTOMOTIVE LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-25 with no updates.