Bluestripe Remanufacturing Limited

General information

Name:

Bluestripe Remanufacturing Ltd

Office Address:

Richmond Works, Timmis Road Stourbridge DY9 7BQ West Midlands

Number: 02849325

Incorporation date: 1993-08-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Bluestripe Remanufacturing was founded on Tuesday 31st August 1993 as a Private Limited Company. This business's head office can be gotten hold of in West Midlands on Richmond Works, Timmis Road, Stourbridge. When you want to contact this business by post, the area code is DY9 7BQ. The office registration number for Bluestripe Remanufacturing Limited is 02849325. Although lately it's been referred to as Bluestripe Remanufacturing Limited, it was not always so. The firm was known as Bluestripe Engineering until Friday 30th June 2000, at which point the company name was changed to Carlyle Bluestripe. The last change took place on Wednesday 11th December 2002. This business's Standard Industrial Classification Code is 45310 which stands for Wholesale trade of motor vehicle parts and accessories. The most recent filed accounts documents were submitted for the period up to October 31, 2022 and the latest annual confirmation statement was filed on May 13, 2023.

Clive R. is the firm's single director, that was arranged to perform management duties in 1993 in November. Since 2001 Neil B., had been responsible for a variety of tasks within this specific limited company up to the moment of the resignation on Thursday 3rd January 2002. In addition another director, specifically Robert W. gave up the position on Monday 30th June 1997. In addition, the director's assignments are regularly helped with by a secretary - Geoffrey D., who was chosen by this specific limited company on Thursday 3rd January 2002.

  • Previous company's names
  • Bluestripe Remanufacturing Limited 2002-12-11
  • Carlyle Bluestripe Limited 2000-06-30
  • Bluestripe Engineering Limited 1993-08-31

Financial data based on annual reports

Company staff

Geoffrey D.

Role: Secretary

Appointed: 03 January 2002

Latest update: 1 December 2023

Clive R.

Role: Director

Appointed: 11 November 1993

Latest update: 1 December 2023

People with significant control

Clive R. is the individual who controls this firm, owns over 3/4 of company shares.

Clive R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 May 2013
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 19 June 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 12 May 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
End Date For Period Covered By Report 2013-10-31
Annual Accounts 05/07/2017
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 05/07/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-10-31 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
30
Company Age

Similar companies nearby

Closest companies