Company Information for BLINK COMMERCIAL SERVICES LIMITED
WATERSIDE HOUSE, 8 WATERSIDE WAY, NORTHAMPTON, NN4 7XD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLINK COMMERCIAL SERVICES LIMITED | |
Legal Registered Office | |
WATERSIDE HOUSE 8 WATERSIDE WAY NORTHAMPTON NN4 7XD Other companies in NN4 | |
Company Number | 03398032 | |
---|---|---|
Company ID Number | 03398032 | |
Date formed | 1997-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 08:30:52 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MORSE ARNOLD |
Director | ||
PAUL GRIFFITHS |
Company Secretary | ||
STEPHEN DAVID SMITH |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
JILL CHRISTINE DEAN |
Company Secretary | ||
MARTYN GRAHAM WYLIE |
Director | ||
JULIAN ERIC ALDRIDGE |
Company Secretary | ||
ANNE ELIZABETH GRAHAMSLAW |
Director | ||
HP SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
HP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED | Director | 2017-12-08 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
EMB EXCELLENCE LIMITED | Director | 2014-11-20 | CURRENT | 2010-12-29 | Active | |
MILTON KEYNES CHAMBER OF COMMERCE LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
EMB-GROUP LTD | Director | 2013-04-22 | CURRENT | 2009-11-26 | Active | |
NORTHAMPTONSHIRE CHAMBER OF COMMERCE | Director | 2007-04-01 | CURRENT | 2000-07-28 | Active | |
CHACOMM LIMITED | Director | 2007-04-01 | CURRENT | 1989-12-11 | Active | |
NON-SEQUITIR LTD | Director | 2007-04-01 | CURRENT | 1997-01-24 | Active | |
EMB LIMITED | Director | 2006-07-25 | CURRENT | 2005-06-13 | Active | |
MATTERS OF FACT LIMITED | Director | 2006-05-10 | CURRENT | 2001-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 03/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE WALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Paul Griffiths on 2018-01-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORSE ARNOLD | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/12 FROM Opus House Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GRIFFITHS | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Morse Arnold on 2010-07-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/04 FROM: ROYAL PAVILION SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL NORTHAMPTON NORTHAMPTONSHIRE NN3 6BJ | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/00 | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/98 | |
363s | RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/97 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED HOWPER 217 LIMITED CERTIFICATE ISSUED ON 22/08/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLINK COMMERCIAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BLINK COMMERCIAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |