About

Registered Number: 06013546
Date of Incorporation: 29/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 1 (PO BOX 24) Moody Lane, Corner With Woad Lane, Great Coates, Grimsby, N.E. Lincolnshire, DN31 2SS

 

Blue Star Fibres Company Ltd was registered on 29 November 2006 and has its registered office in Great Coates, Grimsby, N.E. Lincolnshire, it's status in the Companies House registry is set to "Active". The company has 8 directors. Currently we aren't aware of the number of employees at the Blue Star Fibres Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WU, Jingwan 01 December 2019 - 1
AASEN, Helge 24 January 2013 12 May 2016 1
BARON, Michael 01 April 2011 21 August 2012 1
KOENIG, Michael 12 May 2016 30 November 2019 1
LU, Xiaobao 01 April 2011 12 May 2016 1
WANG, Dazhuang 12 May 2016 18 September 2017 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Michile Ann 12 November 2014 - 1
PU, Ling Long 29 November 2006 11 January 2007 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
PSC08 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
AA - Annual Accounts 28 August 2019
TM01 - Termination of appointment of director 24 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 November 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 November 2016
AUD - Auditor's letter of resignation 01 November 2016
AA - Annual Accounts 18 August 2016
CH01 - Change of particulars for director 14 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
MR04 - N/A 11 March 2016
MR04 - N/A 18 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 06 September 2015
AP03 - Appointment of secretary 18 June 2015
AR01 - Annual Return 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 December 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 29 November 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 23 August 2011
RESOLUTIONS - N/A 22 July 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 27 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2008
353 - Register of members 27 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 25 November 2008
225 - Change of Accounting Reference Date 25 November 2008
363a - Annual Return 27 November 2007
123 - Notice of increase in nominal capital 27 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
395 - Particulars of a mortgage or charge 21 March 2007
287 - Change in situation or address of Registered Office 21 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2007 Fully Satisfied

N/A

Rent security deposit deed 09 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.