Company Information for BLUE STRIPWAY LIMITED
18 JOSIAH WEDGWOOD STREET, STOKE-ON-TRENT, ST1 4DG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLUE STRIPWAY LIMITED | |
Legal Registered Office | |
18 JOSIAH WEDGWOOD STREET STOKE-ON-TRENT ST1 4DG Other companies in ST1 | |
Company Number | 05608875 | |
---|---|---|
Company ID Number | 05608875 | |
Date formed | 2005-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-01-09 13:34:17 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER EDWIN KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BASIA TERESA PAGE |
Company Secretary | ||
I.D. SECRETARIAL SERVICES LTD |
Company Secretary | ||
BEN EDWARD BULLARD |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BASIA PAGE | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Edwin Knight on 2010-04-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/11/08; full list of members | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2012-11-30 | £ 3,756 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 4,077 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE STRIPWAY LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BLUE STRIPWAY LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLUE STRIPWAY LIMITED | Event Date | 2010-03-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |