BLUESPOT FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BLUESPOT FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04338293

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pkf Gm 3rd Floor, One Park Row, Leeds LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon08/04/2025
Final Gazette dissolved following liquidation
dot icon08/01/2025
Notice of move from Administration to Dissolution
dot icon12/08/2024
Administrator's progress report
dot icon20/02/2024
Administrator's progress report
dot icon09/01/2024
Notice of extension of period of Administration
dot icon26/08/2023
Administrator's progress report
dot icon15/04/2023
Notice of deemed approval of proposals
dot icon23/03/2023
Statement of administrator's proposal
dot icon06/03/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon30/01/2023
Appointment of an administrator
dot icon30/01/2023
Registered office address changed from Unit 500 Bretton Park Way Dewsbury West Yorkshire WF12 9BS to C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 2023-01-30
dot icon20/01/2023
Satisfaction of charge 043382930006 in full
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/08/2022
Termination of appointment of Andrew Clay Waterhouse as a director on 2022-08-23
dot icon06/04/2022
Termination of appointment of Clark John Williams as a director on 2022-03-31
dot icon07/03/2022
Director's details changed for Mr John Sumner on 2022-03-07
dot icon07/03/2022
Change of details for Mr John Sumner as a person with significant control on 2022-03-07
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon07/12/2021
Appointment of Mr Andrew Clay Waterhouse as a director on 2021-12-06
dot icon07/12/2021
Appointment of Mr Clark John Williams as a director on 2021-12-06
dot icon15/07/2021
Termination of appointment of Adam John Butler as a director on 2021-07-12
dot icon27/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon18/05/2020
Appointment of Mr Adam John Butler as a director on 2020-05-18
dot icon31/03/2020
Registration of charge 043382930005, created on 2020-03-27
dot icon31/03/2020
Registration of charge 043382930006, created on 2020-03-27
dot icon02/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon18/10/2019
Satisfaction of charge 2 in full
dot icon11/10/2019
Termination of appointment of Jeremy Poole as a director on 2019-10-11
dot icon12/09/2019
Director's details changed for Mr Jeremy Poole on 2019-08-28
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon16/03/2018
Resolutions
dot icon20/02/2018
Satisfaction of charge 043382930004 in full
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Appointment of Mr Jeremy Poole as a director on 2016-09-12
dot icon14/09/2016
Cancellation of shares. Statement of capital on 2016-07-15
dot icon02/08/2016
Resolutions
dot icon01/08/2016
Purchase of own shares.
dot icon15/07/2016
Termination of appointment of Andrew David Hill as a director on 2016-07-15
dot icon16/05/2016
Register(s) moved to registered inspection location C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon18/09/2015
Termination of appointment of Mark Richard Langford as a director on 2015-09-09
dot icon19/08/2015
Director's details changed for Mr John Sumner on 2015-08-03
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon23/06/2015
Cancellation of shares. Statement of capital on 2015-03-18
dot icon23/06/2015
Purchase of own shares.
dot icon20/05/2015
Satisfaction of charge 3 in full
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/05/2015
Termination of appointment of Portsdown Group Limited as a director on 2015-03-17
dot icon09/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon10/11/2014
Registration of charge 043382930004, created on 2014-10-30
dot icon31/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon31/12/2013
Director's details changed for Mr John Sumner on 2013-12-10
dot icon31/12/2013
Secretary's details changed for Lisa Mary Sumner on 2013-12-10
dot icon31/12/2013
Director's details changed for Dr Andrew Cooper on 2013-12-10
dot icon31/12/2013
Register inspection address has been changed from C/O 28 Prescott Street 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom
dot icon31/12/2013
Register(s) moved to registered office address
dot icon04/12/2013
Appointment of Mr Mark Richard Langford as a director
dot icon04/12/2013
Appointment of Mr Andrew David Hill as a director
dot icon21/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Registered office address changed from Lock Way Ravensthorpe Industrial Estate Ravensthorpe Dewsbury West Yorkshire WF13 3SX on 2013-11-19
dot icon14/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon14/01/2013
Register(s) moved to registered inspection location
dot icon11/01/2013
Register inspection address has been changed
dot icon23/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon20/11/2012
Particulars of variation of rights attached to shares
dot icon20/11/2012
Change of share class name or designation
dot icon20/11/2012
Resolutions
dot icon15/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Particulars of variation of rights attached to shares
dot icon19/04/2012
Change of share class name or designation
dot icon05/04/2012
Appointment of Portsdown Group Limited as a director
dot icon20/02/2012
Cancellation of shares. Statement of capital on 2012-02-20
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Purchase of own shares.
dot icon16/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon01/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon26/10/2010
Resolutions
dot icon13/10/2010
Memorandum and Articles of Association
dot icon08/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr John Sumner on 2009-12-10
dot icon19/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon14/12/2007
Return made up to 11/12/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon28/08/2007
Registered office changed on 28/08/07 from: 28 prescott street halifax yorkshire HX1 2JL
dot icon03/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/12/2006
Director's particulars changed
dot icon12/12/2006
Return made up to 11/12/06; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB
dot icon04/07/2006
Particulars of mortgage/charge
dot icon02/02/2006
Return made up to 11/12/05; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon22/07/2005
New director appointed
dot icon22/06/2005
Div 01/06/05
dot icon18/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/12/2004
Return made up to 11/12/04; full list of members
dot icon24/04/2004
Particulars of mortgage/charge
dot icon26/01/2004
Accounts for a small company made up to 2003-09-30
dot icon24/12/2003
Return made up to 11/12/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-09-30
dot icon07/02/2003
Return made up to 11/12/02; full list of members
dot icon04/12/2002
Ad 16/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/11/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon14/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Certificate of change of name
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
New director appointed
dot icon11/12/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

36
2021
change arrow icon0 % *

* during past year

Cash in Bank

£192,270.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
10/12/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
104.18K
-
0.00
192.27K
-
2021
36
104.18K
-
0.00
192.27K
-

Employees

2021

Employees

36 Ascended- *

Net Assets(GBP)

104.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

192.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/12/2001 - 11/12/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/12/2001 - 11/12/2001
67500
Sumner, John
Director
11/12/2001 - Present
4
Waterhouse, Andrew Clay
Director
06/12/2021 - 23/08/2022
2
Langford, Mark Richard
Director
13/11/2013 - 09/09/2015
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BLUESPOT FURNITURE LIMITED

BLUESPOT FURNITURE LIMITED is an(a) Dissolved company incorporated on 11/12/2001 with the registered office located at C/O Pkf Gm 3rd Floor, One Park Row, Leeds LS1 5HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESPOT FURNITURE LIMITED?

toggle

BLUESPOT FURNITURE LIMITED is currently Dissolved. It was registered on 11/12/2001 and dissolved on 08/04/2025.

Where is BLUESPOT FURNITURE LIMITED located?

toggle

BLUESPOT FURNITURE LIMITED is registered at C/O Pkf Gm 3rd Floor, One Park Row, Leeds LS1 5HN.

What does BLUESPOT FURNITURE LIMITED do?

toggle

BLUESPOT FURNITURE LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does BLUESPOT FURNITURE LIMITED have?

toggle

BLUESPOT FURNITURE LIMITED had 36 employees in 2021.

What is the latest filing for BLUESPOT FURNITURE LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved following liquidation.