Warning: file_put_contents(c/43c32dfe32c67829303c42ff9a6de0c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bluestone Security Ltd, CF32 7AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUESTONE SECURITY LTD

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

This company is commonly known as Bluestone Security Ltd. The company was founded 5 years ago and was given the registration number 11781038. The firm's registered office is in BRIDGEND. You can find them at Glen View, Glyn Street, Bridgend, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BLUESTONE SECURITY LTD
Company Number:11781038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Glen View, Glyn Street, Bridgend, Wales, CF32 7AS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linley House, Dickinson Street, Manchester, England, M1 4LF

Director29 January 2024Active
99, Lovell Park Towers, Leeds, England, LS7 1DR

Director29 January 2024Active
Glen View, Glyn Street, Bridgend, Wales, CF32 7AS

Director22 January 2019Active
23, Commercial Street, Nantymoel, Bridgend, Wales, CF32 7RA

Director02 March 2020Active
Glen View, Glyn Street, Bridgend, Wales, CF32 7AS

Director22 January 2019Active

People with Significant Control

Mr Jamal Herow Sharif
Notified on:07 May 2024
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Linley House, Dickinson Street, Manchester, England, M1 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Thomas Rix
Notified on:22 January 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Wales
Address:Glen View, Glyn Street, Bridgend, Wales, CF32 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Frances Laura Rix
Notified on:22 January 2019
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:Wales
Address:Glen View, Glyn Street, Bridgend, Wales, CF32 7AS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Persons with significant control

Change to a person with significant control.

Download
2024-05-10Officers

Termination director company with name termination date.

Download
2024-05-10Officers

Appoint person director company with name date.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Officers

Termination director company with name termination date.

Download
2024-02-12Address

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

Download
2024-02-12Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-29Address

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

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-10-10Address

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

Download
2023-08-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.