Company NameRl Blakey Limited
DirectorSimon Blakey
Company StatusActive
Company Number08146174
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Blakey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Henshaw Place
Denton Burn
Newcastle Upon Tyne
NE5 2HL
Secretary NameMrs Gail Blakey
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address32 Henshaw Place
Denton Burn
Newcastle Upon Tyne
NE5 2HL

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£9,398
Current Liabilities£9,298

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 July 2018Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 18 July 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Change of details for Gail Blakey as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Simon Blakey as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Mr Simon Blakey as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Gail Blakey as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 July 2016 (1 page)
28 July 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 July 2016 (1 page)
27 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 31 July 2015 (1 page)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Secretary's details changed for Mrs. Gail Blakey on 17 July 2013 (2 pages)
9 August 2013Director's details changed for Mr. Simon Blakey on 17 July 2013 (2 pages)
9 August 2013Director's details changed for Mr. Simon Blakey on 17 July 2013 (2 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Secretary's details changed for Mrs. Gail Blakey on 17 July 2013 (2 pages)
10 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
17 July 2012Incorporation (19 pages)
17 July 2012Incorporation (19 pages)