BLUESTAR MN LIMITED

Register to unlock more data on OkredoRegister

BLUESTAR MN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06819638

Incorporation date

16/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 Cornwall Road, Heald Green, Cheadle SK8 3EECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon20/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon07/02/2026
Change of details for Mr Masood Ahmad as a person with significant control on 2026-02-06
dot icon06/02/2026
Registered office address changed from 159 Birchfields Road Fallowfield Manchester M14 6PJ to 7 Cornwall Road Heald Green Cheadle SK8 3EE on 2026-02-06
dot icon06/02/2026
Change of details for Mr Masood Ahmad as a person with significant control on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Masood Ahmad on 2026-02-06
dot icon10/11/2025
Change of details for Mr Masood Ahmad as a person with significant control on 2025-11-03
dot icon07/11/2025
Change of details for Mr Masood Ahmad as a person with significant control on 2025-11-03
dot icon07/11/2025
Secretary's details changed for Nusreen Ahmad on 2025-11-03
dot icon07/11/2025
Secretary's details changed for Nusreen Ahmad on 2025-11-03
dot icon07/11/2025
Change of details for Mr Masood Ahmad as a person with significant control on 2025-11-03
dot icon29/05/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon06/05/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/02/2017
Resolutions
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/10/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon01/09/2010
Registered office address changed from 42 Charles Street Manchester Lancashire M1 7DB on 2010-09-01
dot icon22/04/2010
Capitals not rolled up
dot icon26/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon28/03/2009
Ad 16/02/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon28/03/2009
Secretary appointed nusreen ahmad
dot icon28/03/2009
Director appointed masood ahmad
dot icon19/02/2009
Appointment terminated director barbara kahan
dot icon16/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.73K
-
0.00
-
-
2022
0
4.81K
-
0.00
-
-
2022
0
4.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.81K £Ascended1.63 % *

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
Ahmad, Masood
Director
16/02/2009 - Present
3
Ahmad, Nusreen
Secretary
16/02/2009 - Present
-

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 BLUESTAR MN LIMITED

BLUESTAR MN LIMITED is an(a) Active company incorporated on 16/02/2009 with the registered office located at 7 Cornwall Road, Heald Green, Cheadle SK8 3EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTAR MN LIMITED?

toggle

BLUESTAR MN LIMITED is currently Active. It was registered on 16/02/2009 .

Where is BLUESTAR MN LIMITED located?

toggle

BLUESTAR MN LIMITED is registered at 7 Cornwall Road, Heald Green, Cheadle SK8 3EE.

What does BLUESTAR MN LIMITED do?

toggle

BLUESTAR MN LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BLUESTAR MN LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-03 with no updates.