Company NameBlackmoor Knight Ltd
Company StatusActive
Company Number05800344
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Melvyn Gordon Brimley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Anvil Way
Billericay
Essex
CM12 0XY
Director NameMrs Susan Brimley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2
Anvil Way
Billericay
Essex
CM12 0XY
Secretary NameMr David Melvyn Gordon Brimley
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Anvil Way
Billericay
Essex
CM12 0XY
Director NameMr David James Brimley
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite Swan House
9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.blackmoorknight.com/
Telephone08448159328
Telephone regionUnknown

Location

Registered AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

600 at £1David Melvyn Gordon Brimley
60.00%
Ordinary
400 at £1Susan Brimley
40.00%
Ordinary

Financials

Year2014
Net Worth£70,473
Cash£179,539
Current Liabilities£264,330

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

13 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
13 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 13 November 2020 (1 page)
20 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 May 2019Confirmation statement made on 18 May 2018 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(6 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 May 2014Register inspection address has been changed (1 page)
13 May 2014Director's details changed for Mr David James Brimley on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr David James Brimley on 13 May 2014 (2 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Register inspection address has been changed (1 page)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
10 April 2014Registered office address changed from Rayne House 3 the Street Rayne CM77 6RP on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Rayne House 3 the Street Rayne CM77 6RP on 10 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Appointment of Mr David James Brimley as a director (2 pages)
31 July 2013Appointment of Mr David James Brimley as a director (2 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 May 2008Return made up to 28/04/08; full list of members (4 pages)
7 May 2008Return made up to 28/04/08; full list of members (4 pages)
7 May 2008Ad 01/04/08\gbp si 2@1=2\gbp ic 998/1000\ (2 pages)
7 May 2008Ad 01/04/08\gbp si 2@1=2\gbp ic 998/1000\ (2 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 February 2008Prev ext from 30/04/2007 to 30/06/2007 (1 page)
25 February 2008Prev ext from 30/04/2007 to 30/06/2007 (1 page)
15 May 2007Return made up to 28/04/07; full list of members (2 pages)
15 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 August 2006Ad 28/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 2006Ad 28/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Incorporation (13 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Incorporation (13 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)