About

Registered Number: 06412840
Date of Incorporation: 30/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit D, Sterling Industrial, Estate, Rainham Road, South Dagenham, Essex, RM10 8TX

 

Blutex Office Express Ltd was registered on 30 October 2007 and are based in South Dagenham, Essex, it's status is listed as "Active". This company has only one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Aqueel 01 November 2010 01 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 05 November 2018
PSC04 - N/A 02 November 2018
MR04 - N/A 16 April 2018
MR01 - N/A 10 April 2018
CH01 - Change of particulars for director 03 April 2018
PSC04 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP03 - Appointment of secretary 02 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
225 - Change of Accounting Reference Date 28 May 2009
AA - Annual Accounts 28 May 2009
395 - Particulars of a mortgage or charge 04 March 2009
363a - Annual Return 11 December 2008
CERTNM - Change of name certificate 04 March 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

Debenture 03 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.