Company NameBlake Contract Services Limited
DirectorMichael John Blake
Company StatusActive
Company Number06186977
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMichael John Blake
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hodges Close, Chafford Hundred
Grays
RM16 6EN
Secretary NameHolly Fleming
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Hodges Close, Chafford Hundred
Grays
RM16 6EN

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £0.5Holly Fleming
50.00%
Ordinary
1 at £0.5Mr Michael John Blake
50.00%
Ordinary

Financials

Year2014
Net Worth£43,560
Cash£39,350
Current Liabilities£76,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

31 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 February 2023Change of details for Mr Michael John Blake as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Director's details changed for Michael John Blake on 9 February 2023 (2 pages)
9 February 2023Secretary's details changed for Holly Fleming on 9 February 2023 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 1 July 2013 (1 page)
1 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
1 July 2013Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 1 July 2013 (1 page)
1 July 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
21 February 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 21 February 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Michael John Blake on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Michael John Blake on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Michael John Blake on 1 January 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Return made up to 27/03/09; full list of members (3 pages)
30 July 2009Return made up to 27/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 27/03/08; full list of members (3 pages)
18 September 2008Return made up to 27/03/08; full list of members (3 pages)
27 March 2007Incorporation (8 pages)
27 March 2007Incorporation (8 pages)