Blakewell Services Limited

General information

Name:

Blakewell Services Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 07319013

Incorporation date: 2010-07-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blakewell Services Limited is officially located at South Molton at Lime Court. Anyone can search for this business by the area code - EX36 3LH. This company has been in the field on the British market for fourteen years. The company is registered under the number 07319013 and company's last known status is active. The firm's SIC and NACE codes are 47990, that means Other retail sale not in stores, stalls or markets. March 31, 2023 is the last time when the accounts were filed.

As found in this enterprise's register, since Fri, 17th Apr 2015 there have been four directors including: Robert R., Luke T. and Richard T..

Executives who have control over the firm are as follows: Richard T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sonia T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Robert R.

Role: Director

Appointed: 17 April 2015

Latest update: 17 December 2023

Luke T.

Role: Director

Appointed: 17 April 2015

Latest update: 17 December 2023

Richard T.

Role: Director

Appointed: 19 July 2010

Latest update: 17 December 2023

Sonia T.

Role: Director

Appointed: 19 July 2010

Latest update: 17 December 2023

People with significant control

Richard T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sonia T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2015

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 47190 : Other retail sale in non-specialised stores
  • 33120 : Repair of machinery
13
Company Age

Closest Companies - by postcode