Company NameBluestone Electrical Services Ltd
DirectorLee Scott Watson
Company StatusActive
Company Number06304406
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Previous Name1st Fix Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee Scott Watson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameChristine Watson
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebluestoneelectricalservices.co.uk
Email address[email protected]
Telephone020 89414741
Telephone regionLondon

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Lee Scott Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,736
Cash£4,280
Current Liabilities£28,059

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

26 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 26 August 2020 (1 page)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Lee Scott Watson on 13 June 2018 (2 pages)
13 June 2018Change of details for Mr Lee Scott Watson as a person with significant control on 13 June 2018 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
4 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
11 July 2013Secretary's details changed for Christine Watson on 1 July 2013 (1 page)
11 July 2013Director's details changed for Mr Lee Scott Watson on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Lee Scott Watson on 1 July 2013 (2 pages)
11 July 2013Secretary's details changed for Christine Watson on 1 July 2013 (1 page)
11 July 2013Director's details changed for Mr Lee Scott Watson on 1 July 2013 (2 pages)
11 July 2013Secretary's details changed for Christine Watson on 1 July 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from 67 Buckingham Gardens West Molesey Surrey KT8 1TJ on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 67 Buckingham Gardens West Molesey Surrey KT8 1TJ on 29 March 2012 (1 page)
5 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Director's details changed for Lee Scott Watson on 5 July 2010 (2 pages)
24 August 2010Director's details changed for Lee Scott Watson on 5 July 2010 (2 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Lee Scott Watson on 5 July 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Return made up to 06/07/09; full list of members (3 pages)
14 August 2009Return made up to 06/07/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
23 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 August 2008Return made up to 06/07/08; full list of members (3 pages)
1 August 2008Return made up to 06/07/08; full list of members (3 pages)
29 March 2008Company name changed 1ST fix electrical LTD\certificate issued on 04/04/08 (2 pages)
29 March 2008Company name changed 1ST fix electrical LTD\certificate issued on 04/04/08 (2 pages)
20 July 2007Ad 06/07/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Ad 06/07/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Incorporation (13 pages)
6 July 2007Incorporation (13 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)