UKBizDB.co.uk

DAVID BLAKEY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Blakey Services Limited. The company was founded 24 years ago and was given the registration number 03806201. The firm's registered office is in WATFORD. You can find them at Unit 8, Colne Way Court, Colne Way, Watford, Herts. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DAVID BLAKEY SERVICES LIMITED
Company Number:03806201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 8, Colne Way Court, Colne Way, Watford, Herts, WD24 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Colne Way Court, Colne Way, Watford, United Kingdom, WD24 7NE

Director17 August 1999Active
Unit 8, Colne Way Court, Colne Way, Watford, United Kingdom, WD24 7NE

Director28 April 2011Active
Unit 8, Colne Way Court,, Colne Way, Watford, United Kingdom, WD24 7NE

Director10 June 2023Active
Unit 8, Colne Way Court, Colne Way, Watford, United Kingdom, WD24 7NE

Director28 April 2011Active
30 Villiers Road, Oxhey Village, Watford, WD19 4AH

Secretary17 August 1999Active
13 Tudor Drive, Watford, WD24 7NS

Secretary28 July 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary13 July 1999Active
30 Villiers Road, Oxhey Village, Watford, WD19 4AH

Director17 August 1999Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director13 July 1999Active

People with Significant Control

Mr David Rennie Blakey
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 8, Colne Way Court, Colne Way, Watford, WD24 7NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Rennie Blakey
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Heath Brow, 26 Watford Heath, Watford, United Kingdom, WD19 4EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.