Company NameBlue Flag Accident Management Limited
DirectorAlan Wesley Gibson
Company StatusActive
Company Number03634941
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Alan Wesley Gibson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(15 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268 Chapel Street
Salford
M3 5JZ
Director NameMr Paul Charles Serle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
Greater Manchester
M32 9BQ
Secretary NameHarry Walthall
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandyway
Prestwich
Manchester
M25 9PG
Secretary NameMr Paul Charles Serle
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ross Drive
Clifton
Manchester
M27 6PS
Secretary NameJulie Ann Gibson
NationalityBritish
StatusResigned
Appointed18 September 2000(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address7 Turfnell Way
Worsley
Manchester
M28 2PZ
Director NameMr Allan Matthew Gibson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
Greater Manchester
M32 9BQ
Secretary NameAskham Agencies Limited (Corporation)
StatusResigned
Appointed15 May 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2008)
Correspondence Address1 Sandyway
Prestwich
Manchester
M25 9PG

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Alan Wesley Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£165,337
Cash£48,364
Current Liabilities£46,585

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

31 March 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
16 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
18 October 2016Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ to Alex House 260-268 Chapel Street Salford M3 5JZ on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ to Alex House 260-268 Chapel Street Salford M3 5JZ on 18 October 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(3 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(3 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(3 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(3 pages)
26 February 2014Appointment of Mr Alan Wesley Gibson as a director (2 pages)
26 February 2014Appointment of Mr Alan Wesley Gibson as a director (2 pages)
26 February 2014Termination of appointment of Allan Gibson as a director (1 page)
26 February 2014Termination of appointment of Allan Gibson as a director (1 page)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (3 pages)
16 January 2014Termination of appointment of Paul Serle as a director (1 page)
16 January 2014Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5,000
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5,000
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5,000
(3 pages)
16 January 2014Termination of appointment of Paul Serle as a director (1 page)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Director's details changed for Mr Allan Matthew Gibson on 18 September 2011 (2 pages)
18 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Mr Paul Charles Serle on 17 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Paul Charles Serle on 17 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Allan Matthew Gibson on 18 September 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Return made up to 18/09/08; full list of members (3 pages)
23 January 2009Return made up to 18/09/08; full list of members (3 pages)
22 January 2009Return made up to 18/09/07; full list of members (3 pages)
22 January 2009Return made up to 18/09/07; full list of members (3 pages)
20 October 2008Appointment terminated secretary askham agencies LIMITED (1 page)
20 October 2008Director appointed allan matthew gibson (2 pages)
20 October 2008Director appointed allan matthew gibson (2 pages)
20 October 2008Appointment terminated secretary askham agencies LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from 1 sandiway prestwich manchester M25 9PG (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 May 2008Registered office changed on 22/05/2008 from 1 sandiway prestwich manchester M25 9PG (1 page)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 18/09/06; full list of members (6 pages)
9 October 2006Return made up to 18/09/06; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 December 2005Return made up to 18/09/05; full list of members (6 pages)
16 December 2005Return made up to 18/09/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2004Return made up to 18/09/04; full list of members (6 pages)
21 October 2004Return made up to 18/09/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
30 September 2002Return made up to 18/09/02; full list of members (6 pages)
30 September 2002Return made up to 18/09/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (3 pages)
16 May 2000New secretary appointed (3 pages)
19 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Incorporation (19 pages)
18 September 1998Incorporation (19 pages)