This company is commonly known as William Blake Group Limited. The company was founded 8 years ago and was given the registration number 09705725. The firm's registered office is in HARPENDEN. You can find them at 1 Waterside, Station Road, Harpenden, Hertfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | WILLIAM BLAKE GROUP LIMITED |
---|---|---|
Company Number | : | 09705725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Waterside, Station Road, Harpenden, Hertfordshire, United Kingdom, AL5 4US |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Director | 28 July 2015 | Active |
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 01 October 2015 | Active |
1 Waterside, Station Road, Harpenden, United Kingdom, AL5 4US | Director | 28 July 2015 | Active |
Ms Danielle Jayne Rapaport | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP |
Nature of control | : |
|
Mr Stephen Paul Allin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Waterside, Station Road, Harpenden, United Kingdom, AL5 4US |
Nature of control | : |
|
Mr Keir Matthew Hostler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-01-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.