About

Registered Number: 08431253
Date of Incorporation: 06/03/2013 (11 years and 1 month ago)
Company Status: Administration
Registered Address: 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE,

 

Established in 2013, Blue Group Uk Beds Ltd has its registered office in Accrington, Lancashire, it's status in the Companies House registry is set to "Administration". This business has one director listed as Robins, John Henry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINS, John Henry 07 December 2016 - 1

Filing History

Document Type Date
AM01 - N/A 15 July 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 20 April 2020
AD01 - Change of registered office address 17 April 2020
AP01 - Appointment of director 20 March 2020
CS01 - N/A 10 March 2020
RESOLUTIONS - N/A 09 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 27 November 2019
MR04 - N/A 01 November 2019
AA01 - Change of accounting reference date 27 September 2019
MR01 - N/A 04 July 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
AP01 - Appointment of director 19 March 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
AA - Annual Accounts 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
TM01 - Termination of appointment of director 10 January 2019
AA01 - Change of accounting reference date 28 September 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 09 March 2018
RESOLUTIONS - N/A 07 February 2018
MR01 - N/A 11 January 2018
TM01 - Termination of appointment of director 02 January 2018
SH01 - Return of Allotment of shares 05 October 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 05 July 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 04 April 2017
AA01 - Change of accounting reference date 20 March 2017
CS01 - N/A 15 March 2017
TM01 - Termination of appointment of director 27 February 2017
AP03 - Appointment of secretary 14 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 07 April 2016
RP04 - N/A 09 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 05 June 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AA01 - Change of accounting reference date 28 March 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 26 March 2013
NEWINC - New incorporation documents 06 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 22 June 2019 Outstanding

N/A

A registered charge 03 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.