ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bluebird Fixings Limited

Bluebird Fixings Limited is an active company incorporated on 12 August 1988 with the registered office located in Lincoln, Lincolnshire. Bluebird Fixings Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02286714
Private limited company
Age
37 years
Incorporated 12 August 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
Unit G Station Road
North Hykeham
Lincoln
Lincolnshire
LN6 3QY
United Kingdom
Address changed on 1 Sep 2025 (10 days ago)
Previous address was Westminster Road Industrial Estate Station Road North Hykeham Lincoln Lincolnshire LN6 3QY
Telephone
01522697776
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1957
Director • British • Lives in UK • Born in Feb 1956
Director • British • Lives in England • Born in Jun 1978
Dowling Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dowling Civil Engineering Ltd
Patrick Michael Dowling is a mutual person.
Active
Westminster Civil Engineering Ltd
Patrick Michael Dowling is a mutual person.
Active
LN13 Homes Ltd
Patrick Michael Dowling is a mutual person.
Active
Dowling Holdings Limited
Patrick Michael Dowling is a mutual person.
Active
Lancaster Views At Tattershall Lakes Ltd
Patrick Michael Dowling is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£32.54K
Increased by £22.33K (+219%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£322.86K
Increased by £11.25K (+4%)
Total Liabilities
-£64.79K
Decreased by £18.57K (-22%)
Net Assets
£258.08K
Increased by £29.82K (+13%)
Debt Ratio (%)
20%
Decreased by 6.68% (-25%)
Latest Activity
Registered Address Changed
10 Days Ago on 1 Sep 2025
Dowling Holdings Limited (PSC) Appointed
20 Days Ago on 22 Aug 2025
Andrew Timothy Rouston Resigned
20 Days Ago on 22 Aug 2025
Mr Patrick Michael Dowling Appointed
20 Days Ago on 22 Aug 2025
Gillian Taylor (PSC) Resigned
20 Days Ago on 22 Aug 2025
Andrew Timothy Rouston (PSC) Resigned
20 Days Ago on 22 Aug 2025
Gillian Taylor Resigned
20 Days Ago on 22 Aug 2025
Gillian Taylor Resigned
20 Days Ago on 22 Aug 2025
New Charge Registered
20 Days Ago on 22 Aug 2025
Abridged Accounts Submitted
1 Month Ago on 6 Aug 2025
Get Credit Report
Discover Bluebird Fixings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Dowling Holdings Limited as a person with significant control on 22 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Andrew Timothy Rouston as a director on 22 August 2025
Submitted on 2 Sep 2025
Appointment of Mr Patrick Michael Dowling as a director on 22 August 2025
Submitted on 2 Sep 2025
Cessation of Gillian Taylor as a person with significant control on 22 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Gillian Taylor as a director on 22 August 2025
Submitted on 1 Sep 2025
Registered office address changed from Westminster Road Industrial Estate Station Road North Hykeham Lincoln Lincolnshire LN6 3QY to Unit G Station Road North Hykeham Lincoln Lincolnshire LN6 3QY on 1 September 2025
Submitted on 1 Sep 2025
Termination of appointment of Gillian Taylor as a secretary on 22 August 2025
Submitted on 1 Sep 2025
Cessation of Andrew Timothy Rouston as a person with significant control on 22 August 2025
Submitted on 1 Sep 2025
Registration of charge 022867140002, created on 22 August 2025
Submitted on 28 Aug 2025
Unaudited abridged accounts made up to 31 January 2025
Submitted on 6 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year