BLUEWAY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 08/01/2002)
dot icon19/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon16/12/2025
Registered office address changed from 31D Chorlton Green Manchester M21 9FQ England to 13 Moorfield Road Manchester M20 2UZ on 2025-12-16
dot icon15/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/12/2022
Secretary's details changed for Mr Igor Rogelj on 2022-12-02
dot icon14/12/2022
Director's details changed for Mr Llion Rowlands on 2022-12-02
dot icon14/12/2022
Registered office address changed from Regency House Flat 25 36 Withworth Street Manchester Lancashire M1 3NR England to 31D Chorlton Green Manchester M21 9FQ on 2022-12-14
dot icon14/12/2022
Register inspection address has been changed to 13 Moorfield Road Manchester M20 2UZ
dot icon14/12/2022
Register(s) moved to registered inspection location 13 Moorfield Road Manchester M20 2UZ
dot icon14/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon14/12/2022
Register inspection address has been changed from 13 Moorfield Road Manchester M20 2UZ England to 13 13 Moorfield Road Manchester Eng M20 2UZ
dot icon02/03/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon12/12/2021
Registered office address changed from 99 Hale Road Hale Altrincham WA15 9HL United Kingdom to Regency House Flat 25 36 Withworth Street Manchester Lancashire M1 3NR on 2021-12-12
dot icon11/05/2021
Accounts for a dormant company made up to 2020-11-30
dot icon20/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon19/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon17/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon24/09/2018
Termination of appointment of Stephen Ryder as a director on 2018-09-13
dot icon24/09/2018
Appointment of Mr Llion Rowlands as a director on 2018-09-13
dot icon24/09/2018
Registered office address changed from 13 Moorfield Road Manchester Lancashire M20 2UZ to 99 Hale Road Hale Altrincham WA15 9HL on 2018-09-24
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon18/12/2016
Previous accounting period extended from 2016-09-30 to 2016-11-30
dot icon11/12/2016
Termination of appointment of Igor Rogelj as a director on 2016-12-10
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon16/11/2016
Termination of appointment of Katherine Elizabeth Blackwell as a secretary on 2016-11-16
dot icon16/11/2016
Appointment of Mr Igor Rogelj as a secretary on 2016-11-16
dot icon16/11/2016
Appointment of Mr Stephen Ryder as a director on 2016-11-16
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon29/12/2015
Register inspection address has been changed from 16 Hale Low Road Hale Altrincham Cheshire WA15 8BD United Kingdom to 50 Barlow Moor Road Didsbury Manchester Lancs M20 6TR
dot icon25/12/2015
Director's details changed for Mr Igor Rogelj on 2015-09-30
dot icon25/12/2015
Secretary's details changed for Katherine Elizabeth Rogelj on 2015-05-30
dot icon06/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon01/01/2013
Register inspection address has been changed
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/01/2009
Return made up to 08/01/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/03/2008
Return made up to 08/01/08; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 08/01/07; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2006
Certificate of change of name
dot icon13/01/2006
Return made up to 08/01/06; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/02/2005
Return made up to 08/01/05; full list of members
dot icon20/01/2004
Return made up to 08/01/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-09-30
dot icon22/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/10/2003
Accounting reference date shortened from 31/01/04 to 30/09/03
dot icon19/03/2003
Ad 25/09/02--------- £ si 1@1
dot icon04/02/2003
Return made up to 08/01/03; full list of members
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New secretary appointed
dot icon25/09/2002
Registered office changed on 25/09/02 from: 2ND floor 90 deansgate manchester M3 2QJ
dot icon10/05/2002
Certificate of change of name
dot icon08/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.65K
-
0.00
418.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Rowlands, Llion
Director
13/09/2018 - Present
7
Rogelj, Igor
Secretary
16/11/2016 - 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 BLUEWAY ASSOCIATES LIMITED

BLUEWAY ASSOCIATES LIMITED is an(a) Active company incorporated on 08/01/2002 with the registered office located at 13 Moorfield Road, Manchester M20 2UZ. 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 BLUEWAY ASSOCIATES LIMITED?

toggle

BLUEWAY ASSOCIATES LIMITED is currently Active. It was registered on 08/01/2002 .

Where is BLUEWAY ASSOCIATES LIMITED located?

toggle

BLUEWAY ASSOCIATES LIMITED is registered at 13 Moorfield Road, Manchester M20 2UZ.

What does BLUEWAY ASSOCIATES LIMITED do?

toggle

BLUEWAY ASSOCIATES LIMITED operates in the Manufacture of machinery for metallurgy (28.91 - SIC 2007) sector.

What is the latest filing for BLUEWAY ASSOCIATES LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-07 with no updates.