BLAKEDOWN CAR COMPANY LTD

Register to unlock more data on OkredoRegister

BLAKEDOWN CAR COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09925113

Incorporation date

21/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2015)
dot icon20/03/2026
Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2026-03-20
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Satisfaction of charge 099251130004 in full
dot icon04/03/2024
Director's details changed for Mr Luke Thomas Doran on 2024-02-29
dot icon04/03/2024
Change of details for Mr Luke Thomas Doran as a person with significant control on 2024-02-16
dot icon04/03/2024
Director's details changed for Mr Jordan Ross Glynne-Jones on 2024-03-04
dot icon04/03/2024
Director's details changed for Mr Luke Thomas Doran on 2024-03-04
dot icon04/03/2024
Satisfaction of charge 099251130002 in full
dot icon04/03/2024
Change of details for Mr Jordan Ross Glynne-Jones as a person with significant control on 2024-02-16
dot icon03/03/2024
Director's details changed for Mr Luke Thomas Doran on 2024-02-16
dot icon03/03/2024
Director's details changed for Mr Luke Thomas Doran on 2024-02-16
dot icon03/03/2024
Director's details changed for Mr Jordan Ross Glynne-Jones on 2024-02-16
dot icon29/02/2024
Change of details for Mr Jordan Ross Glynne-Jones as a person with significant control on 2024-02-16
dot icon28/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Memorandum and Articles of Association
dot icon30/06/2023
Registration of charge 099251130004, created on 2023-06-14
dot icon15/06/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Satisfaction of charge 099251130003 in full
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Registration of charge 099251130003, created on 2022-01-10
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon21/12/2021
Registration of charge 099251130002, created on 2021-12-21
dot icon16/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/11/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon03/06/2019
Registered office address changed from Heath Mill Close Wombourne Staffordshire WV5 8EX to 181-183 Summer Road Erdington Birmingham B23 6DX on 2019-06-03
dot icon13/02/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Termination of appointment of Nick Anthony Doran as a director on 2018-01-09
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/10/2017
Cessation of Benjamin Elliot Cox as a person with significant control on 2017-10-02
dot icon11/10/2017
Registration of charge 099251130001, created on 2017-10-09
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon05/06/2017
Appointment of Mrs Michelle Evans as a secretary on 2017-06-01
dot icon30/05/2017
Termination of appointment of Ben Cox as a director on 2017-05-26
dot icon29/03/2017
Total exemption small company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon09/09/2016
Registered office address changed from Unit 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB United Kingdom to Heath Mill Close Wombourne Staffordshire WV5 8EX on 2016-09-09
dot icon21/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
504.59K
-
0.00
-
-
2022
6
479.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glynne-Jones, Jordan Ross
Director
21/12/2015 - Present
4
Doran, Luke Thomas
Director
21/12/2015 - Present
4
Evans, Michelle
Secretary
01/06/2017 - 01/03/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAKEDOWN CAR COMPANY LTD

BLAKEDOWN CAR COMPANY LTD is an(a) Active company incorporated on 21/12/2015 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKEDOWN CAR COMPANY LTD?

toggle

BLAKEDOWN CAR COMPANY LTD is currently Active. It was registered on 21/12/2015 .

Where is BLAKEDOWN CAR COMPANY LTD located?

toggle

BLAKEDOWN CAR COMPANY LTD is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does BLAKEDOWN CAR COMPANY LTD do?

toggle

BLAKEDOWN CAR COMPANY LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BLAKEDOWN CAR COMPANY LTD?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2026-03-20.