BLUE TORNADO LIMITED
Overview
| Company Name | BLUE TORNADO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03189752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE TORNADO LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BLUE TORNADO LIMITED located?
| Registered Office Address | The Churchill 1 Chartwell Place HA2 0HE Harrow Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE TORNADO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2023 |
| Next Accounts Due On | Jun 26, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for BLUE TORNADO LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for BLUE TORNADO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN to The Churchill 1 Chartwell Place Harrow Middlesex HA2 0HE on Feb 18, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Executor of the Estate of the Late George Jaspal Singh as a person with significant control on Apr 05, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Priya Nanwani as a person with significant control on Apr 05, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on May 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of George Jaspal Singh as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Priya Kishore Nanwani as a director on Mar 20, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BLUE TORNADO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NANWANI, Priya Kishore | Director | 1 Chartwell Place HA2 0HE Harrow The Churchill Middlesex United Kingdom | England | Maltese | 9145550002 | |||||
| ANAND, Sita Rani | Secretary | 1 Temple Lodge Temple Gardens WD3 1QJ Rickmansworth Hertfordshire | British | 58194060002 | ||||||
| SINGH, James Jasbir | Secretary | 1 Temple Gardens WD3 1QJ Rickmansworth Hertfordshire | British | 126783270001 | ||||||
| STEVENSON, Suzanne | Secretary | 6 Ridgeway Gardens BA6 8ER Glastonbury Somerset | British | 47628940001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| CHAMP, Nicholas John | Director | Coombe Cross Horsington BA8 0DD Templecombe Somerset | British | 63551790002 | ||||||
| SINGH, George Jaspal | Director | Sussex Square W2 2SS London 80 England | England | British | 194363910001 | |||||
| SINGH, Raminder Monica, The Estate Of Late Mrs | Director | Temple Lodge Temple Gardens WD3 1QJ Rickmansworth 1 | England | British | 27931790003 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of BLUE TORNADO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Executor Of The Estate Of Late George Jaspal Singh | Apr 05, 2017 | 1 Chartwell Place HA2 0HE Harrow The Churchill Middlesex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Priya Nanwani | Mar 20, 2017 | Queensbury Station Parade HA8 5NN Edgware 34 Middlesex | Yes |
Nationality: Maltese Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0