A W BLAKE LTD
CARLISLE A W BLAKE AGRICULTURAL SERVICES LIMITED

Hellopages » Cumbria » Eden » CA4 0PA

Company number 02969527
Status Active
Incorporation Date 20 September 1994
Company Type Private Limited Company
Address SWAITHWAITE HEAD, IVEGILL, CARLISLE, CUMBRIA, CA4 0PA
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 505,000 . The most likely internet sites of A W BLAKE LTD are www.awblake.co.uk, and www.a-w-blake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. A W Blake Ltd is a Private Limited Company. The company registration number is 02969527. A W Blake Ltd has been working since 20 September 1994. The present status of the company is Active. The registered address of A W Blake Ltd is Swaithwaite Head Ivegill Carlisle Cumbria Ca4 0pa. . BLAKE, Elizabeth Ada is a Secretary of the company. BLAKE, Andrew William is a Director of the company. BLAKE, Elizabeth Ada is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
BLAKE, Elizabeth Ada
Appointed Date: 27 September 1994

Director
BLAKE, Andrew William
Appointed Date: 27 September 1994
68 years old

Director
BLAKE, Elizabeth Ada
Appointed Date: 27 September 1994
64 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 20 September 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 September 1994
Appointed Date: 20 September 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 20 September 1994

Persons With Significant Control

Mr Andrew William Blake
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Ada Blake
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A W BLAKE LTD Events

29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 November 2015
02 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 505,000

19 Jun 2015
Total exemption small company accounts made up to 30 November 2014
08 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 505,000

...
... and 50 more events
11 Oct 1994
Director resigned;new director appointed

11 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1994
Registered office changed on 11/10/94 from: 33 crwys road cardiff CF2 4YF

04 Oct 1994
Company name changed gehl equipment LIMITED\certificate issued on 05/10/94

20 Sep 1994
Incorporation

A W BLAKE LTD Charges

8 November 1994
Debenture
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…