Company NameBlair And West Limited
DirectorsDavid Leslie Blair and Simon David West
Company StatusActive
Company Number11724472
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Leslie Blair
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameMr Simon David West
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH

Location

Registered AddressThe Old Post Office
St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

12 May 2020Delivered on: 13 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2021Memorandum and Articles of Association (24 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 May 2020Registration of charge 117244720001, created on 12 May 2020 (24 pages)
31 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
19 June 2019Registered office address changed from The Bruce Building 115 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RY United Kingdom to The Old Post Office St. Nicholas Street Newcastle upon Tyne NE1 1RH on 19 June 2019 (1 page)
4 April 2019Change of details for Mr David Leslie Blair as a person with significant control on 25 February 2019 (2 pages)
29 March 2019Registered office address changed from Broadacre House Market Street Newcastle upon Tyne Tyne & Wear NE1 6HQ United Kingdom to The Bruce Building 115 Percy Street Newcastle upon Tyne Tyne and Wear NE1 7RY on 29 March 2019 (1 page)
21 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 128
(4 pages)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 December 2018Incorporation
Statement of capital on 2018-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)