Bluestone Security Services Limited MANCHESTER


Founded in 2013, Bluestone Security Services, classified under reg no. 08554199 is an active company. Currently registered at Unit B2-a, Longford Trading Estate, Thomas Street M32 0JT, Manchester the company has been in the business for eleven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Aden A., appointed on 4 November 2021. There are currently no secretaries appointed. As of 16 April 2024, there were 5 ex directors - Gary R., Gary R. and others listed below. There were no ex secretaries.

Bluestone Security Services Limited Address / Contact

Office Address Unit B2-a, Longford Trading Estate, Thomas Street
Office Address2 Stretford
Town Manchester
Post code M32 0JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08554199
Date of Incorporation Mon, 3rd Jun 2013
Industry Private security activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Aden A.

Position: Director

Appointed: 04 November 2021

Gary R.

Position: Director

Appointed: 02 March 2020

Resigned: 04 November 2021

Gary R.

Position: Director

Appointed: 14 May 2018

Resigned: 30 October 2019

Frances R.

Position: Director

Appointed: 04 May 2017

Resigned: 04 November 2021

Faye B.

Position: Director

Appointed: 31 March 2017

Resigned: 08 June 2018

Kyle B.

Position: Director

Appointed: 03 June 2013

Resigned: 31 March 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Aden A. This PSC and has 75,01-100% shares. Another entity in the PSC register is Gary R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Frances R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Aden A.

Notified on 4 November 2021
Nature of control: 75,01-100% shares

Gary R.

Notified on 1 July 2019
Ceased on 4 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Frances R.

Notified on 4 May 2017
Ceased on 4 November 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-5 817-4 56018 911       
Balance Sheet
Cash Bank On Hand        145 452115 746
Current Assets10 52110 44739 75930 50920 81717 62995 05339 974145 452 
Net Assets Liabilities  18 91117-47 566-32 192-15 3691 02149 495103 159
Cash Bank In Hand9 4259 38323 304       
Debtors1 0961 06416 455       
Net Assets Liabilities Including Pension Asset Liability-5 817-4 56018 911       
Tangible Fixed Assets1 2753 3864 323       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-5 818-4 56118 910       
Shareholder Funds-5 817-4 56018 911       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       672  
Average Number Employees During Period     66 97
Creditors  25 17130 49271 38349 821110 42238 28195 95712 587
Fixed Assets1 2753 3864 323       
Net Current Assets Liabilities-7 092-7 94614 58817-47 566-32 192-15 3691 69349 495103 159
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 000     
Taxation Social Security Payable         12 587
Total Assets Less Current Liabilities-5 817-4 56018 91117-47 566-32 192-15 3691 69349 495 
Trade Creditors Trade Payables        95 957 
Creditors Due Within One Year17 61318 39325 171       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 2 9572 018       
Tangible Fixed Assets Cost Or Valuation1 5004 4576 475       
Tangible Fixed Assets Depreciation2251 0712 152       
Tangible Fixed Assets Depreciation Charged In Period 8461 081       
Amount Specific Advance Or Credit Directors  5 947       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 4th November 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search