Blue Dragon (hillingdon) Limited UXBRIDGE


Blue Dragon (hillingdon) started in year 1926 as Private Limited Company with registration number 00217817. The Blue Dragon (hillingdon) company has been functioning successfully for ninety eight years now and its status is active. The firm's office is based in Uxbridge at Whiteleys Parade. Postal code: UB10 0NZ.

At the moment there are 5 directors in the the company, namely Lisa O., Navnit K. and Joan O. and others. In addition one secretary - Navnit K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thomas O. who worked with the the company until 16 March 1995.

This company operates within the UB10 0NZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1018300 . It is located at Whiteleys Parade, Uxbridge Road, Uxbridge with a total of 10 cars.

Blue Dragon (hillingdon) Limited Address / Contact

Office Address Whiteleys Parade
Office Address2 Uxbridge Road
Town Uxbridge
Post code UB10 0NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00217817
Date of Incorporation Sat, 27th Nov 1926
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st March
Company age 98 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Lisa O.

Position: Director

Appointed: 02 March 2020

Navnit K.

Position: Secretary

Appointed: 11 April 2002

Navnit K.

Position: Director

Appointed: 11 April 2002

Joan O.

Position: Director

Appointed: 15 January 1997

William O.

Position: Director

Appointed: 15 January 1997

Richard O.

Position: Director

Appointed: 30 June 1991

Colin H.

Position: Director

Resigned: 31 March 2021

Thomas O.

Position: Secretary

Resigned: 16 March 1995

Joy R.

Position: Director

Appointed: 15 January 1997

Resigned: 28 February 2002

Joy R.

Position: Secretary

Appointed: 17 March 1995

Resigned: 28 February 2002

Thomas O.

Position: Director

Appointed: 30 June 1991

Resigned: 12 January 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Richard O. This PSC and has 25-50% shares.

Richard O.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60012 796120 01616 427
Current Assets594 037351 655686 456744 594
Debtors368 164171 466333 219482 121
Net Assets Liabilities2 923 6972 759 5632 844 5932 854 590
Other Debtors86 80721 29211 29221 619
Property Plant Equipment2 708 1322 560 3622 470 4162 696 387
Total Inventories225 273167 393233 221246 046
Other
Accumulated Depreciation Impairment Property Plant Equipment3 218 3323 366 1023 464 7983 579 077
Average Number Employees During Period69575873
Bank Borrowings Overdrafts179 569232 787169 102280 881
Corporation Tax Payable  47 765 
Corporation Tax Recoverable23915 709 47 765
Creditors179 569232 787169 102280 881
Fixed Assets3 278 1323 130 3623 040 4163 266 387
Future Minimum Lease Payments Under Non-cancellable Operating Leases356 500314 313387 880410 065
Increase From Depreciation Charge For Year Property Plant Equipment 147 770100 946114 279
Investment Property570 000570 000570 000570 000
Investment Property Fair Value Model570 000570 000570 000 
Net Current Assets Liabilities-45 938-26 146111 22562 660
Other Creditors133 88657 67885 36779 978
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 250 
Other Disposals Property Plant Equipment  2 250 
Other Taxation Social Security Payable130 325148 61787 932139 855
Profit Loss-159 472-164 134  
Property Plant Equipment Gross Cost5 926 4645 926 4645 935 2146 275 464
Provisions For Liabilities Balance Sheet Subtotal128 928111 866137 946193 576
Taxation Including Deferred Taxation Balance Sheet Subtotal128 928111 866137 946193 576
Total Additions Including From Business Combinations Property Plant Equipment  11 000340 250
Total Assets Less Current Liabilities3 232 1943 104 2163 151 6413 329 047
Trade Creditors Trade Payables138 78578 405285 744265 982
Trade Debtors Trade Receivables281 118134 465321 927412 737
Transfers To From Retained Earnings Increase Decrease In Equity-89 027-9 758  

Transport Operator Data

Whiteleys Parade
Address Uxbridge Road , Hillingdon
City Uxbridge
Post code UB10 0PD
Vehicles 10

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, August 2023
Free Download (15 pages)

Company search

Advertisements