UKBizDB.co.uk

BLUEFIELD SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluefield Services Limited. The company was founded 9 years ago and was given the registration number 09535914. The firm's registered office is in BRISTOL. You can find them at The Tramshed, 25 Lower Park Row, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUEFIELD SERVICES LIMITED
Company Number:09535914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Tramshed, 25 Lower Park Row, Bristol, BS1 5BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 New Street Square, London, United Kingdom, EC4A 3BF

Director23 May 2016Active
3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director13 May 2021Active
6 New Street Square, London, United Kingdom, EC4A 3BF

Director10 April 2015Active
6 New Street Square, London, United Kingdom, EC4A 3BF

Director17 July 2018Active
6 New Street Square, London, United Kingdom, EC4A 3BF

Director10 April 2015Active
6 New Street Square, London, United Kingdom, EC4A 3BF

Director08 January 2019Active
6 New Street Square, London, United Kingdom, EC4A 3BF

Director23 May 2016Active
6 New Street Square, London, United Kingdom, EC4A 3BF

Director17 July 2018Active
Bluefield, 53 Chandos Place, London, England, WC2N 4HS

Director10 April 2015Active

People with Significant Control

Mr Michael Antony Rand
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:English
Country of residence:United Kingdom
Address:6 New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Robert Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:6 New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giovanni Terranova
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:Italian
Country of residence:United Kingdom
Address:6 New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.