BLINK COMMERCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLINK COMMERCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398032

Incorporation date

03/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Lockgates House, 6 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon21/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon01/07/2025
Registered office address changed from Waterside House 8 Waterside Way Northampton NN4 7XD to Lockgates House 6 Rushmills Northampton NN4 7YB on 2025-07-01
dot icon01/07/2025
Change of details for Northamptonshire Chamber of Commerce as a person with significant control on 2025-05-28
dot icon28/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/09/2020
Appointment of Mrs Louise Wall as a director on 2020-08-14
dot icon15/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon22/06/2020
Termination of appointment of Paul Griffiths as a director on 2020-06-17
dot icon20/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon07/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/01/2018
Director's details changed for Mr Paul Griffiths on 2018-01-09
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon28/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon24/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/11/2014
Termination of appointment of Richard Morse Arnold as a director on 2014-11-20
dot icon31/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Registered office address changed from Opus House Anglia Way Moulton Park Northampton Northamptonshire NN3 6JA on 2012-08-23
dot icon24/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Paul Griffiths as a secretary
dot icon30/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon30/07/2010
Director's details changed for Richard Morse Arnold on 2010-07-03
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 03/07/08; full list of members
dot icon25/01/2008
New director appointed
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon14/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 03/07/06; full list of members
dot icon19/09/2005
Secretary resigned
dot icon14/09/2005
Full accounts made up to 2005-03-31
dot icon02/09/2005
New secretary appointed
dot icon27/07/2005
Return made up to 03/07/05; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: royal pavilion summerhouse road moulton park industrial northampton northamptonshire NN3 6BJ
dot icon28/09/2004
New secretary appointed
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon06/08/2004
Secretary resigned
dot icon04/08/2004
Return made up to 03/07/04; full list of members
dot icon22/06/2004
Director's particulars changed
dot icon04/05/2004
Secretary's particulars changed
dot icon15/01/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon04/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/07/2003
Return made up to 03/07/03; full list of members
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 03/07/02; full list of members
dot icon30/07/2001
Return made up to 03/07/01; full list of members
dot icon28/07/2001
Full accounts made up to 2001-03-31
dot icon29/06/2001
Secretary resigned
dot icon29/06/2001
New secretary appointed
dot icon04/08/2000
Accounts for a dormant company made up to 2000-03-26
dot icon12/07/2000
Return made up to 03/07/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 03/07/99; full list of members
dot icon24/07/1998
Full accounts made up to 1998-03-29
dot icon23/07/1998
Return made up to 03/07/98; full list of members
dot icon19/01/1998
Director resigned
dot icon08/09/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon08/09/1997
Registered office changed on 08/09/97 from: oxford house cliftonville northampton NN1 5PN
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
Secretary resigned
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon21/08/1997
Certificate of change of name
dot icon03/07/1997
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
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
-
-
0.00
-
-
2023
-
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
29/07/2004 - 30/07/2005
1286
HP DIRECTORS LIMITED
Nominee Director
02/07/1997 - 31/08/1997
298
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/07/1997 - 31/08/1997
275
Wall, Louise
Director
14/08/2020 - Present
7
Griffiths, Paul
Director
31/03/2007 - 16/06/2020
18

Persons with Significant Control

1
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 BLINK COMMERCIAL SERVICES LIMITED

BLINK COMMERCIAL SERVICES LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at Lockgates House, 6 Rushmills, Northampton NN4 7YB. 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 BLINK COMMERCIAL SERVICES LIMITED?

toggle

BLINK COMMERCIAL SERVICES LIMITED is currently Active. It was registered on 03/07/1997 .

Where is BLINK COMMERCIAL SERVICES LIMITED located?

toggle

BLINK COMMERCIAL SERVICES LIMITED is registered at Lockgates House, 6 Rushmills, Northampton NN4 7YB.

What does BLINK COMMERCIAL SERVICES LIMITED do?

toggle

BLINK COMMERCIAL SERVICES LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BLINK COMMERCIAL SERVICES LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-03 with updates.