Company NameBlue Star Cars Limited
DirectorMohammed Inam Elahi
Company StatusActive
Company Number05769246
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Mohammed Inam Elahi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleTaxi Business
Country of ResidenceEngland
Correspondence Address10 Church Street
Staines-Upon-Thames
TW18 4EP
Secretary NameJohn Michael Barlow
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleTaxi Business
Correspondence Address230 Summerwood Road
Isleworth
Middlesex
TW7 7QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebluestarcars.com

Location

Registered Address10 Church Street
Staines-Upon-Thames
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Inam Elahi
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,796
Cash£26,097
Current Liabilities£83,018

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

14 September 2006Delivered on: 19 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mohammed Inam Elahi on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Mohammed Inam Elahi on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Mohammed Inam Elahi on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2009Return made up to 04/04/09; full list of members (3 pages)
2 July 2009Return made up to 04/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 August 2008Return made up to 04/04/08; full list of members (6 pages)
4 August 2008Return made up to 04/04/08; full list of members (6 pages)
18 July 2008Registered office changed on 18/07/2008 from 132A high street staines middlesex TW18 4BY (1 page)
18 July 2008Registered office changed on 18/07/2008 from 132A high street staines middlesex TW18 4BY (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Return made up to 04/04/07; full list of members (6 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Return made up to 04/04/07; full list of members (6 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
17 May 2006Registered office changed on 17/05/06 from: maple house, 95 high street slough berks SL1 1DH (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: maple house, 95 high street slough berks SL1 1DH (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
4 April 2006Incorporation (9 pages)
4 April 2006Incorporation (9 pages)