About

Registered Number: 04178411
Date of Incorporation: 13/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Radcliffe Road, Off Whiteley Street, Milnsbridge, Huddersfield, HD3 4LX

 

Blake Engineering Company Ltd was registered on 13 March 2001 with its registered office in Milnsbridge, Huddersfield, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Nathan Michael 13 March 2001 - 1
BLAKE, Nicholas David Robert 13 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 April 2014
AAMD - Amended Accounts 10 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 20 May 2013
RESOLUTIONS - N/A 08 March 2013
SH01 - Return of Allotment of shares 08 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.