Company NameBluways Hybrids Limited
DirectorJohan Maria Antoon Lecoutere
Company StatusActive
Company Number07520073
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Previous NameAlnery No. 2960 Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Johan Maria Antoon Lecoutere
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed22 July 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleDirector Of Companies
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed10 May 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitewww.bluways.com

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Blueways International Bvba
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,856
Cash£708
Current Liabilities£109,664

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
10 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 May 2012 (1 page)
10 May 2012Appointment of Myukoffice Ltd as a secretary (2 pages)
10 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 May 2012Appointment of Myukoffice Ltd as a secretary (2 pages)
10 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 May 2012 (1 page)
9 August 2011Appointment of Mr Johan Maria Antoon Lecoutere as a director (3 pages)
9 August 2011Appointment of Mr Johan Maria Antoon Lecoutere as a director (3 pages)
28 July 2011Memorandum and Articles of Association (13 pages)
28 July 2011Memorandum and Articles of Association (13 pages)
22 July 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
22 July 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 July 2011 (1 page)
22 July 2011Company name changed alnery no. 2960 LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
22 July 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 July 2011 (1 page)
22 July 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
22 July 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
22 July 2011Company name changed alnery no. 2960 LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
22 July 2011Termination of appointment of Craig Morris as a director (1 page)
22 July 2011Termination of appointment of Craig Morris as a director (1 page)
22 July 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
7 February 2011Incorporation (23 pages)
7 February 2011Incorporation (23 pages)