Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blutec Group Ltd
Blutec Group Ltd is an active company incorporated on 8 January 2019 with the registered office located in Leeds, West Yorkshire. Blutec Group Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11756303
Private limited company
Age
6 years
Incorporated
8 January 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1060 days
Dated
7 January 2022
(3 years ago)
Next confirmation dated
7 January 2023
Was due on
21 January 2023
(2 years 11 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
777 days
For period
1 Feb
⟶
31 Jan 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2023
Was due on
31 October 2023
(2 years 1 month ago)
Learn more about Blutec Group Ltd
Contact
Update Details
Address
Ubc
15 Queen Square
Leeds
LS2 8AJ
England
Address changed on
17 Mar 2022
(3 years ago)
Previous address was
Ubc, 15 Queen Square Ubc, 15 Queen Square Leeds LS2 8AJ England
Companies in LS2 8AJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
-
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Jan 2022
For period
31 Jan
⟶
31 Jan 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£56.52K
Decreased by £3.51K (-6%)
Total Liabilities
-£51.28K
Decreased by £701 (-1%)
Net Assets
£5.24K
Decreased by £2.81K (-35%)
Debt Ratio (%)
91%
Increased by 4.13% (+5%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 11 May 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 4 Apr 2023
Philip Andrew Gill (PSC) Resigned
2 Years 11 Months Ago on 20 Jan 2023
Philip Andrew Gill Resigned
2 Years 11 Months Ago on 20 Jan 2023
Micro Accounts Submitted
3 Years Ago on 11 Oct 2022
Mr Philip Andrew Gill (PSC) Details Changed
3 Years Ago on 1 Apr 2022
Mr Philip Andrew Gill Details Changed
3 Years Ago on 1 Apr 2022
Registered Address Changed
3 Years Ago on 17 Mar 2022
Registered Address Changed
3 Years Ago on 17 Mar 2022
Confirmation Submitted
3 Years Ago on 27 Jan 2022
Get Alerts
Get Credit Report
Discover Blutec Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 11 May 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Termination of appointment of Philip Andrew Gill as a director on 20 January 2023
Submitted on 20 Jan 2023
Cessation of Philip Andrew Gill as a person with significant control on 20 January 2023
Submitted on 20 Jan 2023
Micro company accounts made up to 31 January 2022
Submitted on 11 Oct 2022
Change of details for Mr Philip Andrew Gill as a person with significant control on 1 April 2022
Submitted on 21 Jun 2022
Director's details changed for Mr Philip Andrew Gill on 1 April 2022
Submitted on 15 Jun 2022
Registered office address changed from Ubc, 15 Queen Square Ubc, 15 Queen Square Leeds LS2 8AJ England to Ubc 15 Queen Square Leeds LS2 8AJ on 17 March 2022
Submitted on 17 Mar 2022
Registered office address changed from 3 Stonier Drive Kingstone Uttoxeter ST14 8PZ United Kingdom to Ubc, 15 Queen Square Ubc, 15 Queen Square Leeds LS2 8AJ on 17 March 2022
Submitted on 17 Mar 2022
Confirmation statement made on 7 January 2022 with no updates
Submitted on 27 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs