BLUESTONE MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12107298

Incorporation date

17/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2019)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
Appointment of Mr Alistair James Jeffery as a director on 2025-09-23
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon03/07/2025
Termination of appointment of Alistair James Jeffery as a director on 2025-07-02
dot icon03/07/2025
Termination of appointment of Deborah Stokes as a director on 2025-07-02
dot icon03/07/2025
Termination of appointment of Rebecca Ann Neves as a director on 2025-07-02
dot icon03/07/2025
Application to strike the company off the register
dot icon12/05/2025
Appointment of Mrs Rebecca Ann Neves as a director on 2025-05-10
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon03/01/2024
Secretary's details changed for Mrs Emily Bourke on 2023-05-31
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/05/2023
Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon25/05/2023
Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon16/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon16/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon16/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon16/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/02/2022
Director's details changed for Mr Alistair James Jeffery on 2022-01-31
dot icon25/08/2021
Director's details changed for Mr Alistair James Jeffery on 2021-07-09
dot icon20/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon20/11/2020
Appointment of Mr Alistair James Jeffery as a director on 2020-11-18
dot icon25/06/2020
Appointment of Mr Peter Timothy Mcguinness as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Mark Allan Baird as a director on 2020-06-19
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon30/03/2020
Secretary's details changed for Mrs Emily Bourke on 2020-03-30
dot icon13/03/2020
Register inspection address has been changed from Melbourne House 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
dot icon11/03/2020
Change of details for Bluestone Credit Management Limited as a person with significant control on 2020-01-30
dot icon01/10/2019
Register(s) moved to registered inspection location Melbourne House 44-46 Aldwych London WC2B 4LL
dot icon01/10/2019
Register inspection address has been changed to Melbourne House 44-46 Aldwych London WC2B 4LL
dot icon30/09/2019
Current accounting period shortened from 2020-07-31 to 2020-06-30
dot icon17/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffery, Alistair James
Director
18/11/2020 - 02/07/2025
12
Jeffery, Alistair James
Director
23/09/2025 - Present
12
Stokes, Deborah
Director
17/07/2019 - 02/07/2025
3
Bourke, Emily
Secretary
17/07/2019 - Present
-
Neves, Rebecca Ann
Director
10/05/2025 - 02/07/2025
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESTONE MOTOR FINANCE LIMITED

BLUESTONE MOTOR FINANCE LIMITED is an(a) Dissolved company incorporated on 17/07/2019 with the registered office located at Westfield House, 60 Charter Row, Sheffield S1 3FZ. 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 BLUESTONE MOTOR FINANCE LIMITED?

toggle

BLUESTONE MOTOR FINANCE LIMITED is currently Dissolved. It was registered on 17/07/2019 and dissolved on 30/09/2025.

Where is BLUESTONE MOTOR FINANCE LIMITED located?

toggle

BLUESTONE MOTOR FINANCE LIMITED is registered at Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does BLUESTONE MOTOR FINANCE LIMITED do?

toggle

BLUESTONE MOTOR FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUESTONE MOTOR FINANCE LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.