ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Star Model Yachts UK Limited

Blue Star Model Yachts UK Limited is an active company incorporated on 4 May 2012 with the registered office located in Halifax, West Yorkshire. Blue Star Model Yachts UK Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08059081
Private limited company
Age
13 years
Incorporated 4 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun30 May 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2025
Due by 28 February 2026 (3 months remaining)
Address
29 Calder Terrace
Halifax
West Yorkshire
HX3 0UQ
England
Address changed on 30 May 2025 (5 months ago)
Previous address was 26 st. Annes Road Halifax HX3 0RU England
Telephone
020 71938808
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • German • Lives in England • Born in Apr 1995
Director • Consultant • British • Lives in England • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greystoke Land Limited
Da Secretarial Limited is a mutual person.
Active
Greystoke Normanhurst Estate Ltd
Da Secretarial Limited is a mutual person.
Active
Sphere Research Ltd
Da Secretarial Limited is a mutual person.
Active
Thos.Agnew & Sons,Limited
Da Secretarial Limited is a mutual person.
Active
Helperby Therapeutics Limited
Da Secretarial Limited is a mutual person.
Active
Helperby Therapeutics Group Limited
Da Secretarial Limited is a mutual person.
Active
Osorno Limited
Da Secretarial Limited is a mutual person.
Active
Victor Wharf RTM Company Ltd
Da Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 May 2024
For period 30 May30 May 2024
Traded for 12 months
Cash in Bank
£205
Decreased by £926 (-82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£205
Decreased by £4.01K (-95%)
Total Liabilities
-£13.42K
Decreased by £1.25K (-9%)
Net Assets
-£13.21K
Decreased by £2.76K (+26%)
Debt Ratio (%)
6546%
Increased by 6197.96% (+1782%)
Latest Activity
Confirmation Submitted
5 Months Ago on 30 May 2025
Registered Address Changed
5 Months Ago on 30 May 2025
Mr Harmen Alexander Koelln Details Changed
5 Months Ago on 22 May 2025
Full Accounts Submitted
8 Months Ago on 17 Mar 2025
James Robert Sutton Tatchell (PSC) Resigned
1 Year 1 Month Ago on 11 Oct 2024
Mr Harmen Alexander Koelln Appointed
1 Year 1 Month Ago on 11 Oct 2024
Da Secretarial Limited Resigned
1 Year 1 Month Ago on 11 Oct 2024
James Robert Sutton Tatchell Resigned
1 Year 1 Month Ago on 11 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Sep 2024
Harmen Koelln (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Blue Star Model Yachts UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 May 2025 with updates
Submitted on 30 May 2025
Registered office address changed from 26 st. Annes Road Halifax HX3 0RU England to 29 Calder Terrace Halifax West Yorkshire HX3 0UQ on 30 May 2025
Submitted on 30 May 2025
Director's details changed for Mr Harmen Alexander Koelln on 22 May 2025
Submitted on 30 May 2025
Total exemption full accounts made up to 30 May 2024
Submitted on 17 Mar 2025
Notification of Harmen Koelln as a person with significant control on 6 April 2016
Submitted on 25 Oct 2024
Cessation of James Robert Sutton Tatchell as a person with significant control on 11 October 2024
Submitted on 25 Oct 2024
Appointment of Mr Harmen Alexander Koelln as a director on 11 October 2024
Submitted on 22 Oct 2024
Certificate of change of name
Submitted on 16 Oct 2024
Termination of appointment of Da Secretarial Limited as a secretary on 11 October 2024
Submitted on 15 Oct 2024
Termination of appointment of James Robert Sutton Tatchell as a director on 11 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year