Company NameDavid Blakey Services Limited
Company StatusActive
Company Number03806201
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Rennie Blakey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(1 month after company formation)
Appointment Duration24 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 8 Colne Way Court, Colne Way
Watford
Herts
WD24 7NE
Director NameMr Steven Peter Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2011(11 years, 9 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Colne Way Court, Colne Way
Watford
Herts
WD24 7NE
Director NameMr Kevin Barry Sheppard
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2011(11 years, 9 months after company formation)
Appointment Duration13 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Colne Way Court, Colne Way
Watford
Herts
WD24 7NE
Director NameDiane Blakey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 2005)
RoleP.R. Manager
Correspondence Address30 Villiers Road
Oxhey Village
Watford
Hertfordshire
WD19 4AH
Secretary NameDiane Blakey
NationalityBritish
StatusResigned
Appointed17 August 1999(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 2005)
RoleP.R. Manager
Correspondence Address30 Villiers Road
Oxhey Village
Watford
Hertfordshire
WD19 4AH
Secretary NamePatricia Ann Blakey
NationalityBritish
StatusResigned
Appointed28 July 2005(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2013)
RoleCompany Director
Correspondence Address13 Tudor Drive
Watford
Hertfordshire
WD24 7NS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitedbsservices.co.uk
Telephone01923 246381
Telephone regionWatford

Location

Registered AddressUnit 8 Colne Way Court, Colne Way
Watford
Herts
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

520 at £1David Blakey
52.00%
Ordinary
240 at £1Kevin Sheppard
24.00%
Ordinary
240 at £1Steve Byrne
24.00%
Ordinary

Financials

Year2014
Net Worth£405,141
Cash£246,226
Current Liabilities£588,676

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

17 March 2011Delivered on: 18 March 2011
Persons entitled: Panstar Group LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3750 plus interest and all money from time to time withdrawn from the monies on deposit in accordance with the rent deposit deed.
Outstanding
17 March 2010Delivered on: 19 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
22 June 2023Appointment of Mrs Amanda Lea Martin as a director on 10 June 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
19 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
15 July 2021Change of details for Mr David Rennie Blakey as a person with significant control on 14 July 2021 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 March 2021Cessation of David Rennie Blakey as a person with significant control on 11 March 2021 (1 page)
13 January 2021Director's details changed for Mr David Rennie Blakey on 1 August 2020 (2 pages)
7 October 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
24 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
14 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
14 July 2017Notification of David Blakey as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of David Blakey as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Satisfaction of charge 2 in full (4 pages)
11 May 2017Satisfaction of charge 2 in full (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 December 2013Termination of appointment of Patricia Blakey as a secretary (1 page)
2 December 2013Termination of appointment of Patricia Blakey as a secretary (1 page)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 September 2012Director's details changed for Mr Steven Peter Byrne on 10 July 2012 (2 pages)
24 September 2012Director's details changed for Mr David Blakey on 10 July 2012 (2 pages)
24 September 2012Director's details changed for Mr Steven Peter Byrne on 10 July 2012 (2 pages)
24 September 2012Director's details changed for Mr Kevin Barry Sheppard on 10 July 2012 (2 pages)
24 September 2012Director's details changed for Mr Kevin Barry Sheppard on 10 July 2012 (2 pages)
24 September 2012Director's details changed for Mr David Blakey on 10 July 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for David Blakey on 11 May 2011 (2 pages)
20 May 2011Registered office address changed from 30 Villiers Road Oxhey Village Watford Herts WD19 4AH on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 30 Villiers Road Oxhey Village Watford Herts WD19 4AH on 20 May 2011 (1 page)
20 May 2011Director's details changed for David Blakey on 11 May 2011 (2 pages)
19 May 2011Appointment of Mr Steve Byrne as a director (2 pages)
19 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 1,000
(3 pages)
19 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 1,000
(3 pages)
19 May 2011Appointment of Mr Kevin Sheppard as a director (2 pages)
19 May 2011Appointment of Mr Steve Byrne as a director (2 pages)
19 May 2011Appointment of Mr Kevin Sheppard as a director (2 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 September 2010Director's details changed for David Blakey on 13 July 2010 (2 pages)
24 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for David Blakey on 13 July 2010 (2 pages)
24 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
7 August 2008Return made up to 13/07/08; full list of members (3 pages)
7 August 2008Return made up to 13/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 September 2006Return made up to 13/07/06; full list of members (6 pages)
20 September 2006Return made up to 13/07/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 March 2006Registered office changed on 17/03/06 from: argo house kilburn park road london NW6 5LF (1 page)
17 March 2006Registered office changed on 17/03/06 from: argo house kilburn park road london NW6 5LF (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 August 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
18 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
27 July 2004Return made up to 13/07/04; full list of members (7 pages)
27 July 2004Return made up to 13/07/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
26 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 August 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
13 August 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
13 August 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
8 August 2002Return made up to 13/07/02; full list of members (7 pages)
8 August 2002Return made up to 13/07/02; full list of members (7 pages)
19 March 2002Registered office changed on 19/03/02 from: 131 salusbury road london NW6 6RG (1 page)
19 March 2002Registered office changed on 19/03/02 from: 131 salusbury road london NW6 6RG (1 page)
25 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Full accounts made up to 31 July 2000 (6 pages)
25 June 2001Full accounts made up to 31 July 2000 (6 pages)
8 August 2000Return made up to 13/07/00; full list of members (6 pages)
8 August 2000Return made up to 13/07/00; full list of members (6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Director resigned (1 page)
13 July 1999Incorporation (12 pages)
13 July 1999Incorporation (12 pages)