BLUE TRAIN GROUP LIMITED
Overview
Company Name | BLUE TRAIN GROUP LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 12129364 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
What is the purpose of BLUE TRAIN GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BLUE TRAIN GROUP LIMITED located?
Registered Office Address | 12129364 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE TRAIN GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2022 |
Next Accounts Due On | Apr 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for BLUE TRAIN GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 25, 2023 |
Next Confirmation Statement Due | Mar 11, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2022 |
Overdue | Yes |
What are the latest filings for BLUE TRAIN GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Address of person with significant control Alexander Mcdowell changed to 12129364 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 07, 2025 | 1 pages | RP10 | ||
Address of officer Alexander Mcdowell changed to 12129364 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 07, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 12129364 - Companies House Default Address, Cardiff, CF14 8LH on Aug 07, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Martyn Melvyn Corfield as a director on Feb 25, 2022 | 1 pages | TM01 | ||
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on Feb 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 25, 2022 with updates | 4 pages | CS01 | ||
Notification of Alexander Mcdowell as a person with significant control on Feb 25, 2022 | 2 pages | PSC01 | ||
Appointment of Alexander Mcdowell as a director on Feb 23, 2022 | 2 pages | AP01 | ||
Cessation of Martyn Melvyn Corfield as a person with significant control on Feb 23, 2022 | 1 pages | PSC07 | ||
Cessation of Mark Hilton Bradley as a person with significant control on Oct 19, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Martyn Melvyn Corfield as a director on Oct 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Hilton Bradley as a director on Oct 19, 2021 | 1 pages | TM01 | ||
Notification of Martyn Melvyn Corfield as a person with significant control on Oct 19, 2021 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with updates | 5 pages | CS01 | ||
Change of details for Mr Mark Hilton Bradley as a person with significant control on Apr 30, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Mark Hilton Bradley on Apr 30, 2020 | 2 pages | CH01 | ||
Notification of Mark Hilton Bradley as a person with significant control on Jul 31, 2019 | 2 pages | PSC01 | ||
Cessation of Peter Steven Ormerod as a person with significant control on Jul 31, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Peter Steven Ormerod as a director on Jul 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Martyn Melvyn Corfield as a director on Mar 06, 2020 | 1 pages | TM01 | ||
Who are the officers of BLUE TRAIN GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDOWELL, Alexander | Director | 4385 CF14 8LH Cardiff 12129364 - Companies House Default Address | Scotland | British | Director | 291990000001 | ||||
BRADLEY, Mark Hilton | Director | Bowers Bent Cotes Heath ST21 6SG Stafford September Cottage Staffordshire United Kingdom | United Kingdom | British | Director | 267866250001 | ||||
CORFIELD, Martyn Melvyn | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | United Kingdom | British | Company Director | 59457760004 | ||||
CORFIELD, Martyn Melvyn | Director | ST15 8HD Stone 5 Kings Avenue Staffordshire England | United Kingdom | British | Director | 59457760004 | ||||
ORMEROD, Peter Steven | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire England | United Kingdom | British | Director | 140490710012 |
Who are the persons with significant control of BLUE TRAIN GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Alexander Mcdowell | Feb 25, 2022 | 4385 CF14 8LH Cardiff 12129364 - Companies House Default Address | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Martyn Melvyn Corfield | Oct 19, 2021 | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Mark Hilton Bradley | Jul 31, 2019 | Bowers Bent Cotes Heath ST21 6SG Stafford September Cottage Staffordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Peter Steven Ormerod | Jul 30, 2019 | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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