BLUTEX OFFICE EXPRESS LIMITED

Register to unlock more data on OkredoRegister

BLUTEX OFFICE EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06412840

Incorporation date

30/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit D, Sterling Industrial, Estate, Rainham Road, South Dagenham, Essex RM10 8TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/12/2025
Director's details changed for Ms Joanne Nelson on 2024-11-05
dot icon19/12/2025
Confirmation statement made on 2025-10-30 with updates
dot icon18/12/2025
Change of details for Mr Rafiq Patel as a person with significant control on 2024-11-05
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon11/04/2024
Satisfaction of charge 064128400002 in full
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon22/09/2022
Change of details for Ms Joanne Nelson as a person with significant control on 2022-01-01
dot icon21/09/2022
Director's details changed for Mr Aqueel Ahmed Patel on 2022-09-10
dot icon21/09/2022
Director's details changed for Ms Joanne Nelson on 2022-09-10
dot icon21/09/2022
Change of details for Mr Rafiq Patel as a person with significant control on 2022-01-01
dot icon21/09/2022
Change of details for Ms Joanne Nelson as a person with significant control on 2022-01-01
dot icon21/09/2022
Change of details for Mr Aqueel Ahmed Patel as a person with significant control on 2022-01-01
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon02/11/2018
Change of details for Mr Rafiq Patel as a person with significant control on 2018-11-02
dot icon16/04/2018
Satisfaction of charge 1 in full
dot icon10/04/2018
Registration of charge 064128400002, created on 2018-03-29
dot icon03/04/2018
Director's details changed for Ms Jo Nelson on 2018-04-03
dot icon03/04/2018
Change of details for Ms Jo Nelson as a person with significant control on 2018-04-03
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon15/11/2017
Notification of Rafiq Patel as a person with significant control on 2016-04-06
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Aqueel Ahmed Patel on 2013-11-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon15/08/2013
Appointment of Mr Aqueel Patel as a director
dot icon07/08/2013
Termination of appointment of Rafiq Blue as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Aqueel Patel as a secretary
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Ayaaz Patel as a secretary
dot icon02/11/2011
Appointment of Mr Aqueel Patel as a secretary
dot icon08/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Rafiq Blue on 2009-10-29
dot icon08/12/2009
Director's details changed for Ms Jo Nelson on 2009-10-29
dot icon17/08/2009
Director's change of particulars / rafiq patel / 10/03/2009
dot icon17/08/2009
Director appointed ms jo nelson
dot icon17/08/2009
Ad 13/08/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon28/05/2009
Accounting reference date shortened from 31/10/2009 to 31/03/2009
dot icon28/05/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2008
Return made up to 30/10/08; full list of members
dot icon04/03/2008
Certificate of change of name
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Registered office changed on 01/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon01/11/2007
New secretary appointed
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon-40.95 % *

* during past year

Cash in Bank

£10,418.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
21
115.17K
-
0.00
45.33K
-
2022
18
133.84K
-
0.00
17.64K
-
2023
18
63.39K
-
0.00
10.42K
-
2023
18
63.39K
-
0.00
10.42K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

63.39K £Descended-52.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.42K £Descended-40.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Joanne
Director
13/08/2009 - Present
-
Patel, Aqueel Ahmed
Director
06/08/2013 - Present
2
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
30/10/2007 - 30/10/2007
536
CREDITREFORM (DIRECTORS) LIMITED
Corporate Director
30/10/2007 - 30/10/2007
536
Patel, Ayaaz
Secretary
30/10/2007 - 01/11/2010
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUTEX OFFICE EXPRESS LIMITED

BLUTEX OFFICE EXPRESS LIMITED is an(a) Active company incorporated on 30/10/2007 with the registered office located at Unit D, Sterling Industrial, Estate, Rainham Road, South Dagenham, Essex RM10 8TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUTEX OFFICE EXPRESS LIMITED?

toggle

BLUTEX OFFICE EXPRESS LIMITED is currently Active. It was registered on 30/10/2007 .

Where is BLUTEX OFFICE EXPRESS LIMITED located?

toggle

BLUTEX OFFICE EXPRESS LIMITED is registered at Unit D, Sterling Industrial, Estate, Rainham Road, South Dagenham, Essex RM10 8TX.

What does BLUTEX OFFICE EXPRESS LIMITED do?

toggle

BLUTEX OFFICE EXPRESS LIMITED operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

How many employees does BLUTEX OFFICE EXPRESS LIMITED have?

toggle

BLUTEX OFFICE EXPRESS LIMITED had 18 employees in 2023.

What is the latest filing for BLUTEX OFFICE EXPRESS LIMITED?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-03-31.