BLAKENEY MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLAKENEY MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07787628

Incorporation date

26/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Summerhill House, Sculthorpe Road, Fakenham, Norfolk NR21 9HACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon11/03/2026
Change of details for Mr Carl John Bishop as a person with significant control on 2026-03-03
dot icon11/03/2026
Director's details changed for Mr Carl John Bishop on 2026-03-03
dot icon11/03/2026
Registered office address changed from 80 Grove Lane Holt Norfolk NR25 6ED United Kingdom to Summerhill House Sculthorpe Road Fakenham Norfolk NR21 9HA on 2026-03-11
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Director's details changed for Mr Carl John Bishop on 2024-03-01
dot icon30/09/2024
Change of details for Mr Carl John Bishop as a person with significant control on 2024-03-01
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-09-26 with updates
dot icon10/11/2022
Registered office address changed from 43 Bull Street Holt Norfolk NR25 6HP to 80 Grove Lane Holt Norfolk NR25 6ED on 2022-11-10
dot icon10/11/2022
Change of details for Mr Carl John Bishop as a person with significant control on 2022-11-07
dot icon10/11/2022
Director's details changed for Mr Carl John Bishop on 2022-11-07
dot icon02/11/2022
Confirmation statement made on 2022-09-26 with updates
dot icon29/07/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon29/09/2021
Cessation of Edward William Ewing as a person with significant control on 2020-09-30
dot icon29/09/2021
Change of details for Mr Carl John Bishop as a person with significant control on 2020-09-30
dot icon20/11/2020
Termination of appointment of Edward William Ewing as a director on 2020-09-30
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon31/12/2019
Termination of appointment of Kay Clarke as a secretary on 2019-12-31
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Director's details changed for Mr Edward William Ewing on 2017-10-04
dot icon04/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon22/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Carl John Bishop on 2015-09-26
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon06/11/2014
Secretary's details changed for Miss Kay Clarke on 2014-02-14
dot icon06/11/2014
Director's details changed for Mr Carl John Bishop on 2014-02-14
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon07/12/2012
Secretary's details changed for Ms Kay Bishop on 2011-10-01
dot icon21/09/2012
Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 2012-09-21
dot icon21/09/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon20/10/2011
Appointment of Mr Edward William Ewing as a director
dot icon26/09/2011
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
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
13.70K
-
0.00
-
-
2022
5
31.72K
-
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
Ewing, Edward William
Director
20/10/2011 - 30/09/2020
17
Bishop, Carl John
Director
26/09/2011 - Present
3
Clarke, Kay
Secretary
26/09/2011 - 31/12/2019
-

Persons with Significant Control

2
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 BLAKENEY MARINE SERVICES LIMITED

BLAKENEY MARINE SERVICES LIMITED is an(a) Active company incorporated on 26/09/2011 with the registered office located at Summerhill House, Sculthorpe Road, Fakenham, Norfolk NR21 9HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKENEY MARINE SERVICES LIMITED?

toggle

BLAKENEY MARINE SERVICES LIMITED is currently Active. It was registered on 26/09/2011 .

Where is BLAKENEY MARINE SERVICES LIMITED located?

toggle

BLAKENEY MARINE SERVICES LIMITED is registered at Summerhill House, Sculthorpe Road, Fakenham, Norfolk NR21 9HA.

What does BLAKENEY MARINE SERVICES LIMITED do?

toggle

BLAKENEY MARINE SERVICES LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for BLAKENEY MARINE SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Change of details for Mr Carl John Bishop as a person with significant control on 2026-03-03.