About

Registered Number: 05441962
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU,

 

Established in 2005, Blakeney Motorsport Ltd are based in Dartford. We don't currently know the number of employees at the organisation. There are 2 directors listed as Blakeney Edwards, Olivia Jane, Blakeney Edwards, Patrick Bruce for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKENEY EDWARDS, Olivia Jane 03 May 2005 - 1
BLAKENEY EDWARDS, Patrick Bruce 03 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 February 2019
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH03 - Change of particulars for secretary 27 November 2018
AD01 - Change of registered office address 09 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 May 2017
MR01 - N/A 30 March 2017
AA - Annual Accounts 20 February 2017
MR01 - N/A 13 January 2017
AR01 - Annual Return 16 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 28 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
CERTNM - Change of name certificate 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Outstanding

N/A

A registered charge 06 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.