Fulwood
Preston
PR2 3AQ
Director Name | Mr Aden Abdi Ali |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St. Gregorys Road Manchester M12 6FT |
Director Name | Mr Kyle Richard David Black |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | South Wales |
Correspondence Address | Richlands Maesteg Road Tondu Bridgend Mid Glamorgan CF32 9BT Wales |
Director Name | Mrs Faye Bayliss |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 March 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2018) |
Role | Source Operations Manager |
Country of Residence | Wales |
Correspondence Address | Office 12 Office 12 Enterprise Centre Bryn Road Tondu Bridgend Mid Glamorgan CF32 9BS Wales |
Director Name | Mrs Frances Laura Rix |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adamson House Wilmslow Road Towers Business Park, Didsbury Manchester M20 2YY |
Director Name | Mr Gary Thomas Rix |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ |
Website | bluestonesecurityservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 532155887 |
Telephone region | Mobile |
Registered Address | Unit B2-A, Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | Kyle Richard David Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,817 |
Cash | £9,425 |
Current Liabilities | £17,613 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
11 August 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mr Gary Thomas Rix as a director on 2 March 2020 (2 pages) |
30 October 2019 | Termination of appointment of Gary Thomas Rix as a director on 30 October 2019 (1 page) |
26 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
2 July 2019 | Notification of Gary Thomas Rix as a person with significant control on 1 July 2019 (2 pages) |
31 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Faye Bayliss as a director on 8 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
30 May 2018 | Appointment of Mr Gary Thomas Rix as a director on 14 May 2018 (2 pages) |
23 May 2018 | Registered 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 2018 | Director's details changed for Mrs Frances Laura Rix on 23 May 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Sub-division of shares on 26 May 2017 (4 pages) |
4 July 2017 | Sub-division of shares on 26 May 2017 (4 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
5 May 2017 | Appointment of Frances Laura Rix as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Frances Laura Rix as a director on 4 May 2017 (2 pages) |
27 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mrs Faye Bayliss as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Faye Bayliss as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Kyle Richard David Black as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Kyle Richard David Black as a director on 31 March 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|