Active
Company Information for BLUTEX LIMITED
SUITE A, KING HOUSE, 68 VICTORIA ROAD, BURGESS HILL, WEST SUSSEX, RH15 9LH,
|
Company Registration Number
04943140
Private Limited Company
Active |
Company Name | |
---|---|
BLUTEX LIMITED | |
Legal Registered Office | |
SUITE A, KING HOUSE 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH Other companies in RH15 | |
Company Number | 04943140 | |
---|---|---|
Company ID Number | 04943140 | |
Date formed | 2003-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 18:50:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUTEX CORP | North Carolina | Unknown | ||
BLUTEX INC | Delaware | Unknown | ||
BLUTEX IRRIGATION & CONTRUCTION, LLC. | 521 PECAN FARMS NEW BRAUNFELS TX 78130 | Dissolved | Company formed on the 2017-01-29 | |
BLUTEX OFFICE EXPRESS LIMITED | UNIT D, STERLING INDUSTRIAL ESTATE, RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 8TX | Active | Company formed on the 2007-10-30 | |
BLUTEX OFFICE SOLUTIONS LTD | Unit D Sterling Ind Est Rainham Road South Dagenham ESSEX RM10 8TX | Active - Proposal to Strike off | Company formed on the 2011-08-24 | |
BLUTEX POOL CLEANING LLC | 1835 CARRIAGE OAKS LN KATY TX 77494 | Forfeited | Company formed on the 2016-02-17 | |
BLUTEX PROPERTIES LIMITED | UNIT D STERLING INDUSTRIAL ESTATE RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 8TX | Active | Company formed on the 1992-05-26 | |
BLUTEXAN HOME INVESTORS, LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2015-10-15 | |
BLUTEXT LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEMMA ANN LANDALE |
||
CHRISTOPHER WELLER |
||
GEMMA MARGARET, ANN LANDALE |
||
SAMUEL THOMAS TROUSDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WELLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUGHBOY U.K. LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2001-01-17 | Active | |
BIG BYTE MEDIA LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR GEMMA MARGARET, ANN LANDALE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 09/06/23 FROM 1st Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Samuel Thomas Trousdale on 2021-10-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Miss Gemma Margaret, Ann Landale as a person with significant control on 2019-10-17 | |
CH01 | Director's details changed for Miss Gemma Margaret, Ann Landale on 2019-10-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER WELLER on 2019-10-17 | |
PSC04 | Change of details for Mr Christopher Weller as a person with significant control on 2019-10-17 | |
PSC04 | Change of details for Miss Gemma Margaret, Ann Landale as a person with significant control on 2019-10-17 | |
CH01 | Director's details changed for Miss Gemma Margaret, Ann Landale on 2019-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 9 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 9 | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 9 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher Weller as a person with significant control on 2017-05-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER WELLER on 2017-05-04 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Samuel Thomas Trousdale on 2016-10-23 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Samuel Thomas Trousdale on 2016-03-22 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/14 FROM 44 Oakwood Partridge Green RH13 8JQ | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS GEMMA ANN LANDALE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS GEMMA MARGARET, ANN LANDALE | |
AR01 | 24/10/11 FULL LIST | |
AR01 | 24/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS TROUSDALE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WELLER / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 2,938 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 16,068 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUTEX LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 5,658 |
Cash Bank In Hand | 2012-03-31 | £ 3,177 |
Cash Bank In Hand | 2011-03-31 | £ 416 |
Current Assets | 2012-04-01 | £ 24,314 |
Current Assets | 2012-03-31 | £ 21,833 |
Current Assets | 2011-03-31 | £ 19,072 |
Debtors | 2012-04-01 | £ 18,656 |
Debtors | 2012-03-31 | £ 18,656 |
Debtors | 2011-03-31 | £ 18,656 |
Fixed Assets | 2012-04-01 | £ 918 |
Fixed Assets | 2012-03-31 | £ 1,225 |
Fixed Assets | 2011-03-31 | £ 1,377 |
Shareholder Funds | 2012-04-01 | £ 6,226 |
Shareholder Funds | 2012-03-31 | £ 1,334 |
Shareholder Funds | 2011-03-31 | £ 1,374 |
Tangible Fixed Assets | 2012-04-01 | £ 918 |
Tangible Fixed Assets | 2012-03-31 | £ 1,225 |
Tangible Fixed Assets | 2011-03-31 | £ 1,377 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as BLUTEX LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLUTEX LIMITED | Event Date | 2014-04-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |