BLUEBELL PRESTIGE LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL PRESTIGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06010517

Incorporation date

27/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

37-41 Woodford Road, London E7 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon15/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon04/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon03/12/2015
Director's details changed for Munaf Adam on 2015-12-02
dot icon31/10/2015
Micro company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Registered office address changed from Unit 2 Cromwell Centre Thames Road Barking Essex IG11 0HZ on 2014-02-05
dot icon02/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon18/12/2012
Registered office address changed from 131 Halley Road Forest Gate London E7 8DX United Kingdom on 2012-12-18
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Registered office address changed from 294 Grove Green Road Leytonstone London E11 4EN United Kingdom on 2012-09-05
dot icon08/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Firoja Adam as a secretary
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon09/11/2010
Registered office address changed from Wellesley House 98 - 102 Cranbrook Road Ilford Essex IG1 4NG on 2010-11-09
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/01/2010
Director's details changed for Munaf Adam on 2010-01-08
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2009
Appointment of Mrs Firoja Adam as a secretary
dot icon28/10/2009
Termination of appointment of Irfan Master as a secretary
dot icon16/01/2009
Return made up to 27/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 27/11/07; full list of members
dot icon15/01/2008
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Registered office changed on 12/06/07 from: suite F21 preston technology management centre marsh lane preston lancashire PR1 8UQ
dot icon23/01/2007
Registered office changed on 23/01/07 from: 47A delaware street preston PR1 5XT
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon15/12/2006
Director resigned
dot icon27/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£131,418.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
270.92K
-
0.00
131.42K
-
2022
1
270.92K
-
0.00
131.42K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

270.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafiq, Asjed
Director
27/11/2006 - 06/12/2006
6
Adam, Munaf Yakub
Director
31/05/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEBELL PRESTIGE LIMITED

BLUEBELL PRESTIGE LIMITED is an(a) Active company incorporated on 27/11/2006 with the registered office located at 37-41 Woodford Road, London E7 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELL PRESTIGE LIMITED?

toggle

BLUEBELL PRESTIGE LIMITED is currently Active. It was registered on 27/11/2006 .

Where is BLUEBELL PRESTIGE LIMITED located?

toggle

BLUEBELL PRESTIGE LIMITED is registered at 37-41 Woodford Road, London E7 0DH.

What does BLUEBELL PRESTIGE LIMITED do?

toggle

BLUEBELL PRESTIGE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does BLUEBELL PRESTIGE LIMITED have?

toggle

BLUEBELL PRESTIGE LIMITED had 1 employees in 2022.

What is the latest filing for BLUEBELL PRESTIGE LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-27 with updates.