Company NameBlue Spot Tools Limited
DirectorsMichael Coward and Kimberley Claire Coward
Company StatusActive
Company Number05181550
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Coward
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameKimberley Claire Coward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameKimberley Claire Coward
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.bluespot.uk.com
Telephone0800 0930115
Telephone regionFreephone

Location

Registered Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Coward
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

12 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 June 2017Registered office address changed from 67 Derby Street Cheetham Hill Manchester M8 8HE to Orme Business Centre Greenacres Road Lees Oldham OL4 3NS on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 67 Derby Street Cheetham Hill Manchester M8 8HE to Orme Business Centre Greenacres Road Lees Oldham OL4 3NS on 14 June 2017 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Director's details changed for Michael Coward on 1 May 2014 (2 pages)
1 September 2014Director's details changed for Michael Coward on 1 May 2014 (2 pages)
1 September 2014Director's details changed for Michael Coward on 1 May 2014 (2 pages)
1 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
6 August 2013Director's details changed for Kimberley Claire Coward on 1 January 2013 (2 pages)
6 August 2013Director's details changed for Kimberley Claire Coward on 1 January 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 October 2012Secretary's details changed for Kimberley Claire Coward on 16 July 2012 (2 pages)
17 October 2012Secretary's details changed for Kimberley Claire Coward on 16 July 2012 (2 pages)
17 October 2012Director's details changed for Kimberley Claire Coward on 16 July 2012 (2 pages)
17 October 2012Director's details changed for Kimberley Claire Coward on 16 July 2012 (2 pages)
17 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Director's details changed for Kimberley Claire Coward on 1 October 2009 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Kimberley Claire Coward on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Kimberley Claire Coward on 1 October 2009 (2 pages)
4 September 2009Return made up to 16/07/09; full list of members (3 pages)
4 September 2009Return made up to 16/07/09; full list of members (3 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 February 2009Return made up to 16/07/08; full list of members (3 pages)
26 February 2009Return made up to 16/07/08; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 July 2006Return made up to 16/07/06; full list of members (7 pages)
25 July 2006Return made up to 16/07/06; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
26 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Ad 16/07/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
8 October 2004Ad 16/07/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
16 July 2004Incorporation (20 pages)
16 July 2004Incorporation (20 pages)