BLUEFIELD SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUEFIELD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09535914

Incorporation date

10/04/2015

Size

Group

Contacts

Registered address

Registered address

1st Floor 25 King Street, Bristol BS1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2015)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon15/04/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon04/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/09/2024
Appointment of Mr Martin Wentworth Eales as a director on 2024-09-20
dot icon20/09/2024
Termination of appointment of Robert Charles Ireland as a director on 2024-09-20
dot icon09/09/2024
Accounts for a small company made up to 2023-03-31
dot icon24/04/2024
Change of details for Mr James Robert Armstrong as a person with significant control on 2016-04-06
dot icon23/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon02/04/2024
Director's details changed for Mr James Robert Armstrong on 2024-02-27
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon30/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon19/05/2023
Termination of appointment of Howard David Johns as a director on 2023-05-05
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon05/07/2022
Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN to 1st Floor 25 King Street Bristol BS1 4PB on 2022-07-05
dot icon20/06/2022
Termination of appointment of Michael Antony Rand as a director on 2022-06-10
dot icon25/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon09/06/2021
Appointment of Mr Robert Charles Ireland as a director on 2021-05-13
dot icon09/06/2021
Termination of appointment of Neil Anthony Wood as a director on 2021-05-13
dot icon07/06/2021
Termination of appointment of Francesco Vladimiro Girardi as a director on 2020-12-15
dot icon18/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon18/05/2021
Director's details changed for Mr Neil Anthony Wood on 2021-04-10
dot icon26/04/2021
Director's details changed for Mr Howard David Johns on 2021-04-10
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-04-10 with updates
dot icon06/05/2020
Change of details for Mr Giovanni Terranova as a person with significant control on 2020-04-28
dot icon06/05/2020
Change of details for Mr Michael Antony Rand as a person with significant control on 2020-04-28
dot icon06/05/2020
Director's details changed for Mr Michael Antony Rand on 2020-04-28
dot icon06/05/2020
Director's details changed for Mr Giovanni Terranova on 2020-04-28
dot icon30/04/2020
Director's details changed for Mr Francesco Vladimiro Girardi on 2020-04-28
dot icon26/02/2020
Termination of appointment of Helen Ruth Down as a director on 2020-02-06
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon21/05/2019
Director's details changed for Mr Giovanni Terranova on 2019-05-14
dot icon21/05/2019
Director's details changed for Francesco Vladimiro Girardi on 2019-05-14
dot icon21/05/2019
Director's details changed for Mr Michael Antony Rand on 2019-05-14
dot icon21/05/2019
Director's details changed for Mr James Robert Armstrong on 2019-05-14
dot icon21/05/2019
Change of details for Mr James Robert Armstrong as a person with significant control on 2019-05-14
dot icon21/05/2019
Change of details for Mr Giovanni Terranova as a person with significant control on 2019-05-14
dot icon21/05/2019
Change of details for Mr Michael Antony Rand as a person with significant control on 2019-05-14
dot icon07/02/2019
Appointment of Mr Neil Anthony Wood as a director on 2018-07-17
dot icon07/02/2019
Appointment of Mrs Helen Ruth Down as a director on 2018-07-17
dot icon23/01/2019
Appointment of Mr Howard David Johns as a director on 2019-01-08
dot icon22/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon07/08/2017
Accounts for a small company made up to 2017-03-31
dot icon03/05/2017
Registered office address changed from 40, Queen Anne Street London W1G 9EL England to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 2017-05-03
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon10/03/2017
Memorandum and Articles of Association
dot icon10/03/2017
Resolutions
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Sub-division of shares on 2016-10-05
dot icon30/11/2016
Statement of capital on 2016-11-30
dot icon08/11/2016
Statement by Directors
dot icon08/11/2016
Solvency Statement dated 20/09/16
dot icon08/11/2016
Resolutions
dot icon08/11/2016
Resolutions
dot icon16/06/2016
Appointment of Mr Michael Antony Rand as a director on 2016-05-23
dot icon16/06/2016
Appointment of Mr James Robert Armstrong as a director on 2016-05-23
dot icon09/05/2016
Resolutions
dot icon05/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon18/04/2016
Director's details changed for Mr Giovanni Terranova on 2016-03-22
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon09/07/2015
Resolutions
dot icon08/05/2015
Termination of appointment of Neil Anthony Wood as a director on 2015-04-30
dot icon10/04/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon10/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

34
2022
change arrow icon-31.83 % *

* during past year

Cash in Bank

£387,833.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
761.46K
-
0.00
568.90K
-
2022
34
1.21M
-
0.00
387.83K
-
2022
34
1.21M
-
0.00
387.83K
-

Employees

2022

Employees

34 Ascended13 % *

Net Assets(GBP)

1.21M £Ascended59.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.83K £Descended-31.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Neil Anthony
Director
10/04/2015 - 30/04/2015
273
Wood, Neil Anthony
Director
17/07/2018 - 13/05/2021
273
Eales, Martin Wentworth
Director
20/09/2024 - Present
9
Johns, Howard David
Director
08/01/2019 - 05/05/2023
14
Armstrong, James Robert
Director
23/05/2016 - Present
58

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEFIELD SERVICES LIMITED

BLUEFIELD SERVICES LIMITED is an(a) Active company incorporated on 10/04/2015 with the registered office located at 1st Floor 25 King Street, Bristol BS1 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEFIELD SERVICES LIMITED?

toggle

BLUEFIELD SERVICES LIMITED is currently Active. It was registered on 10/04/2015 .

Where is BLUEFIELD SERVICES LIMITED located?

toggle

BLUEFIELD SERVICES LIMITED is registered at 1st Floor 25 King Street, Bristol BS1 4PB.

What does BLUEFIELD SERVICES LIMITED do?

toggle

BLUEFIELD SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUEFIELD SERVICES LIMITED have?

toggle

BLUEFIELD SERVICES LIMITED had 34 employees in 2022.

What is the latest filing for BLUEFIELD SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with updates.