BLAKENEY MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

BLAKENEY MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05441962

Incorporation date

03/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon30/07/2025
Termination of appointment of Olivia Jane Blakeney Edwards as a director on 2025-07-29
dot icon30/07/2025
Termination of appointment of Olivia Jane Blakeney Edwards as a secretary on 2025-07-29
dot icon30/07/2025
Cessation of Olivia Jane Blakeney-Edwards as a person with significant control on 2025-07-29
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon14/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/11/2018
Change of details for Mrs Olivia Jane Blakeney-Edwards as a person with significant control on 2018-08-08
dot icon27/11/2018
Change of details for Mr Patrick Bruce Blakeney-Edwards as a person with significant control on 2018-08-08
dot icon27/11/2018
Director's details changed for Patrick Bruce Blakeney Edwards on 2018-08-08
dot icon27/11/2018
Director's details changed for Olivia Jane Blakeney Edwards on 2018-08-08
dot icon27/11/2018
Secretary's details changed for Olivia Jane Blakeney Edwards on 2018-11-27
dot icon09/10/2018
Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 2018-10-09
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon30/03/2017
Registration of charge 054419620002, created on 2017-03-27
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/01/2017
Registration of charge 054419620001, created on 2017-01-06
dot icon16/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon22/01/2016
Register(s) moved to registered inspection location Blakeney House Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS
dot icon15/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/05/2012
Register inspection address has been changed
dot icon25/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon07/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon12/05/2010
Director's details changed for Patrick Bruce Blakeney Edwards on 2010-05-03
dot icon01/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 03/05/09; full list of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 03/05/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon09/10/2007
Secretary's particulars changed;director's particulars changed
dot icon09/10/2007
Secretary's particulars changed;director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon11/05/2007
Return made up to 03/05/07; full list of members
dot icon22/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 03/05/06; full list of members
dot icon22/08/2005
Secretary's particulars changed;director's particulars changed
dot icon14/06/2005
Secretary resigned
dot icon23/05/2005
Certificate of change of name
dot icon19/05/2005
Ad 03/05/05--------- £ si 2@1=2 £ ic 1/3
dot icon19/05/2005
Registered office changed on 19/05/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New secretary appointed
dot icon13/05/2005
Director resigned
dot icon03/05/2005
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
31/05/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
4.90M
-
0.00
859.57K
-
2022
22
4.79M
-
0.00
671.65K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
03/05/2005 - 03/05/2005
4875
Bhardwaj Corporate Services Limited
Nominee Director
03/05/2005 - 03/05/2005
6099
Mr Patrick Bruce Blakeney-Edwards
Director
03/05/2005 - Present
-
Blakeney Edwards, Olivia Jane
Director
03/05/2005 - 29/07/2025
4
Blakeney Edwards, Olivia Jane
Secretary
03/05/2005 - 29/07/2025
3

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 BLAKENEY MOTORSPORT LIMITED

BLAKENEY MOTORSPORT LIMITED is an(a) Active company incorporated on 03/05/2005 with the registered office located at Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BU. 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 MOTORSPORT LIMITED?

toggle

BLAKENEY MOTORSPORT LIMITED is currently Active. It was registered on 03/05/2005 .

Where is BLAKENEY MOTORSPORT LIMITED located?

toggle

BLAKENEY MOTORSPORT LIMITED is registered at Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BU.

What does BLAKENEY MOTORSPORT LIMITED do?

toggle

BLAKENEY MOTORSPORT LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for BLAKENEY MOTORSPORT LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-05-31.