BLUESTONE SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08554199

Incorporation date

03/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Quenby Street, Manchester M15 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon09/02/2026
Registered office address changed from Unit B2-a, Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT England to 47 Quenby Street Manchester M15 4HX on 2026-02-09
dot icon25/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon10/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon04/05/2023
Registered office address changed from South Court Business Centre Sharston Road Wythenshawe Manchester M22 4SN England to Unit B2-a, Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT on 2023-05-04
dot icon03/04/2023
Micro company accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon08/06/2022
Registered office address changed from Adamson House Wilmslow Road Towers Business Park, Didsbury Manchester M20 2YY England to South Court Business Centre Sharston Road Wythenshawe Manchester M22 4SN on 2022-06-08
dot icon05/11/2021
Director's details changed for Mr Aden Abdi Ali on 2021-11-05
dot icon04/11/2021
Director's details changed for Mr Aden Abdi Ali on 2021-11-04
dot icon04/11/2021
Change of details for Mr Aden Ali Abdi as a person with significant control on 2021-11-04
dot icon04/11/2021
Cessation of Frances Laura Rix as a person with significant control on 2021-11-04
dot icon04/11/2021
Appointment of Mr Aden Abdi Ali as a director on 2021-11-04
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Termination of appointment of Gary Thomas Rix as a director on 2021-11-04
dot icon04/11/2021
Termination of appointment of Frances Laura Rix as a director on 2021-11-04
dot icon04/11/2021
Notification of Aden Ali Abdi as a person with significant control on 2021-11-04
dot icon04/11/2021
Cessation of Gary Thomas Rix as a person with significant control on 2021-11-04
dot icon04/11/2021
Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ United Kingdom to Adamson House Wilmslow Road Towers Business Park, Didsbury Manchester M20 2YY on 2021-11-04
dot icon29/10/2021
Micro company accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon11/08/2020
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon03/03/2020
Appointment of Mr Gary Thomas Rix as a director on 2020-03-02
dot icon30/10/2019
Termination of appointment of Gary Thomas Rix as a director on 2019-10-30
dot icon26/07/2019
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-05-30 with updates
dot icon02/07/2019
Notification of Gary Thomas Rix as a person with significant control on 2019-07-01
dot icon31/08/2018
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Termination of appointment of Faye Bayliss as a director on 2018-06-08
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon30/05/2018
Appointment of Mr Gary Thomas Rix as a director on 2018-05-14
dot icon23/05/2018
Director's details changed for Mrs Frances Laura Rix on 2018-05-23
dot icon23/05/2018
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 2018-05-23
dot icon31/01/2018
Micro company accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon04/07/2017
Sub-division of shares on 2017-05-26
dot icon13/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon05/05/2017
Appointment of Frances Laura Rix as a director on 2017-05-04
dot icon27/04/2017
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 2017-04-27
dot icon20/04/2017
Appointment of Mrs Faye Bayliss as a director on 2017-03-31
dot icon19/04/2017
Termination of appointment of Kyle Richard David Black as a director on 2017-03-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
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 2016-01-08
dot icon01/11/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/08/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon03/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£115,746.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.02K
-
0.00
-
-
2022
9
49.50K
-
0.00
-
-
2023
7
103.16K
-
0.00
115.75K
-
2023
7
103.16K
-
0.00
115.75K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

103.16K £Ascended108.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Thomas Rix
Director
14/05/2018 - 30/10/2019
7
Mr Gary Thomas Rix
Director
02/03/2020 - 04/11/2021
7
Black, Kyle Richard David
Director
03/06/2013 - 31/03/2017
8
Mrs Frances Laura Rix
Director
04/05/2017 - 04/11/2021
4
Ali, Aden Abdi
Director
04/11/2021 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUESTONE SECURITY SERVICES LIMITED

BLUESTONE SECURITY SERVICES LIMITED is an(a) Active company incorporated on 03/06/2013 with the registered office located at 47 Quenby Street, Manchester M15 4HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE SECURITY SERVICES LIMITED?

toggle

BLUESTONE SECURITY SERVICES LIMITED is currently Active. It was registered on 03/06/2013 .

Where is BLUESTONE SECURITY SERVICES LIMITED located?

toggle

BLUESTONE SECURITY SERVICES LIMITED is registered at 47 Quenby Street, Manchester M15 4HX.

What does BLUESTONE SECURITY SERVICES LIMITED do?

toggle

BLUESTONE SECURITY SERVICES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does BLUESTONE SECURITY SERVICES LIMITED have?

toggle

BLUESTONE SECURITY SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for BLUESTONE SECURITY SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from Unit B2-a, Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT England to 47 Quenby Street Manchester M15 4HX on 2026-02-09.