Company NameBluestone Security Services Limited
DirectorsGary Thomas Rix and Aden Abdi Ali
Company StatusActive
Company Number08554199
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Gary Thomas Rix
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 10 80 Lytham Road
Fulwood
Preston
PR2 3AQ
Director NameMr Aden Abdi Ali
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St. Gregorys Road
Manchester
M12 6FT
Director NameMr Kyle Richard David Black
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceSouth Wales
Correspondence AddressRichlands Maesteg Road
Tondu
Bridgend
Mid Glamorgan
CF32 9BT
Wales
Director NameMrs Faye Bayliss
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityWelsh
StatusResigned
Appointed31 March 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2018)
RoleSource Operations Manager
Country of ResidenceWales
Correspondence AddressOffice 12 Office 12 Enterprise Centre
Bryn Road Tondu
Bridgend
Mid Glamorgan
CF32 9BS
Wales
Director NameMrs Frances Laura Rix
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House Wilmslow Road
Towers Business Park, Didsbury
Manchester
M20 2YY
Director NameMr Gary Thomas Rix
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 10 80 Lytham Road
Fulwood
Preston
PR2 3AQ

Contact

Websitebluestonesecurityservices.co.uk
Email address[email protected]
Telephone07 532155887
Telephone regionMobile

Location

Registered AddressUnit B2-A, Longford Trading Estate, Thomas Street
Stretford
Manchester
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Kyle Richard David Black
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,817
Cash£9,425
Current Liabilities£17,613

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

11 August 2020Micro company accounts made up to 30 June 2020 (2 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 March 2020Appointment of Mr Gary Thomas Rix as a director on 2 March 2020 (2 pages)
30 October 2019Termination of appointment of Gary Thomas Rix as a director on 30 October 2019 (1 page)
26 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
2 July 2019Notification of Gary Thomas Rix as a person with significant control on 1 July 2019 (2 pages)
31 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Termination of appointment of Faye Bayliss as a director on 8 June 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
30 May 2018Appointment of Mr Gary Thomas Rix as a director on 14 May 2018 (2 pages)
23 May 2018Registered office address changed from Office 12 Enterprise Centre, Bryn Road Tondu Bridgend CF32 9BS Wales to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 23 May 2018 (1 page)
23 May 2018Director's details changed for Mrs Frances Laura Rix on 23 May 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Sub-division of shares on 26 May 2017 (4 pages)
4 July 2017Sub-division of shares on 26 May 2017 (4 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
5 May 2017Appointment of Frances Laura Rix as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Frances Laura Rix as a director on 4 May 2017 (2 pages)
27 April 2017Registered office address changed from Richlands Maesteg Road Tondu Bridgend Mid Glamorgan CF32 9BT Wales to Office 12 Enterprise Centre, Bryn Road Tondu Bridgend CF32 9BS on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Richlands Maesteg Road Tondu Bridgend Mid Glamorgan CF32 9BT Wales to Office 12 Enterprise Centre, Bryn Road Tondu Bridgend CF32 9BS on 27 April 2017 (1 page)
20 April 2017Appointment of Mrs Faye Bayliss as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mrs Faye Bayliss as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Kyle Richard David Black as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Kyle Richard David Black as a director on 31 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Registered office address changed from 28a Heol Cae Glas Sarn Bridgend Mid Glamorgan CF32 9UG to Richlands Maesteg Road Tondu Bridgend Mid Glamorgan CF32 9BT on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 28a Heol Cae Glas Sarn Bridgend Mid Glamorgan CF32 9UG to Richlands Maesteg Road Tondu Bridgend Mid Glamorgan CF32 9BT on 8 January 2016 (1 page)
1 November 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(3 pages)
1 November 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(3 pages)
1 November 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(3 pages)
17 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(3 pages)
17 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)