Blutex Properties Limited DAGENHAM


Founded in 1992, Blutex Properties, classified under reg no. 02717610 is an active company. Currently registered at Unit D Sterling Industrial RM10 8TX, Dagenham the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 7, 2008 Blutex Properties Limited is no longer carrying the name Blutex Office Express.

The company has one director. Ayaaz P., appointed on 6 August 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blutex Properties Limited Address / Contact

Office Address Unit D Sterling Industrial
Office Address2 Estate Rainham Road South
Town Dagenham
Post code RM10 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02717610
Date of Incorporation Tue, 26th May 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Ayaaz P.

Position: Director

Appointed: 06 August 2013

Aqueel P.

Position: Secretary

Appointed: 06 June 2007

Resigned: 01 November 2012

Ayaaz P.

Position: Secretary

Appointed: 11 October 2006

Resigned: 06 June 2007

Rafiq B.

Position: Director

Appointed: 25 July 2002

Resigned: 07 August 2013

Declan M.

Position: Director

Appointed: 04 January 1999

Resigned: 25 July 2002

Sadiq P.

Position: Director

Appointed: 28 May 1996

Resigned: 01 June 2004

Auckland Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 1994

Resigned: 11 October 2006

Mohmed P.

Position: Secretary

Appointed: 16 June 1992

Resigned: 08 August 1994

Simon H.

Position: Director

Appointed: 16 June 1992

Resigned: 04 January 1997

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 26 May 1992

Resigned: 16 June 1992

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1992

Resigned: 16 June 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Ayaaz P. This PSC has significiant influence or control over this company,.

Ayaaz P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Blutex Office Express March 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 2 78150812 4183 014
Net Assets Liabilities663 894790 776915 1441 058 4081 181 2261 270 758
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal12 1428 7423 9624 2747 7546 654
Average Number Employees During Period 11111
Creditors807 759616 257571 064421 562392 715359 878
Fixed Assets3 203 7953 203 7953 203 7953 203 7953 203 7953 203 795
Net Current Assets Liabilities-807 759-613 476-571 014-415 361-390 297-356 864
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 120  
Total Assets Less Current Liabilities2 396 0362 590 3192 632 7812 788 4342 813 4982 846 931

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements