Bluestone Catering Solutions Limited

General information

Name:

Bluestone Catering Solutions Ltd

Office Address:

21 New Walk LE1 6TE Leicester

Number: 05161118

Incorporation date: 2004-06-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluestone Catering Solutions is a firm with it's headquarters at LE1 6TE Leicester at 21 New Walk. The enterprise was set up in 2004 and is established under reg. no. 05161118. The enterprise has been active on the UK market for twenty years now and company state is active. The enterprise's principal business activity number is 46900 - Non-specialised wholesale trade. 2022-08-31 is the last time when company accounts were reported.

Bluestone Catering Solutions Ltd is a small-sized vehicle operator with the licence number OF1096532. The firm has one transport operating centre in the country. In their subsidiary in Leicester on Interchange Business Park, 2 machines are available.

Council Charnwood Borough Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 934 pounds of revenue. Cooperation with the Charnwood Borough Council council covered the following areas: Buildings-r & M.

The knowledge we have about this firm's management shows the existence of three directors: Kerry H., Christopher M. and John M. who became a part of the team on 2023-11-01, 2007-09-01 and 2004-06-23. Furthermore, the managing director's tasks are often helped with by a secretary - Ruth M., who was selected by the company 20 years ago.

Financial data based on annual reports

Company staff

Kerry H.

Role: Director

Appointed: 01 November 2023

Latest update: 3 March 2024

Christopher M.

Role: Director

Appointed: 01 September 2007

Latest update: 3 March 2024

Ruth M.

Role: Secretary

Appointed: 30 July 2004

Latest update: 3 March 2024

John M.

Role: Director

Appointed: 23 June 2004

Latest update: 3 March 2024

People with significant control

Michael M. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Michael M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 October 2014
Date Approval Accounts 21 October 2014

Company Vehicle Operator Data

10 Coal Cart Road

Address

Interchange Business Park , Birstall

City

Leicester

Postal code

LE4 3BY

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Charnwood Borough Council 1 £ 934.00
2011-07-13 13/07/2011_31 £ 934.00 Buildings-r & M

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 43290 : Other construction installation
19
Company Age

Closest Companies - by postcode