UKBizDB.co.uk

BLACKCORE TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackcore Technologies Limited. The company was founded 16 years ago and was given the registration number 06558323. The firm's registered office is in BRISTOL. You can find them at 3 Vertex Park South, Emersons Green, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLACKCORE TECHNOLOGIES LIMITED
Company Number:06558323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Vertex Park South, Emersons Green, Bristol, United Kingdom, BS16 7LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Vertex Park South, Emersons Green, Bristol, United Kingdom, BS16 7LB

Secretary08 April 2008Active
3, Vertex Park South, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director08 April 2008Active
3, Vertex Park South, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director08 April 2008Active
3, Vertex Park South, Emersons Green, Bristol, United Kingdom, BS16 7LB

Director24 April 2017Active

People with Significant Control

Mr Mark Laurence
Notified on:24 April 2017
Status:Active
Date of birth:March 1979
Nationality:British
Address:The Old Saw Mill, Cleeve Hill, Bristol, BS40 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Jonathan Copsey
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:3, Vertex Park South, Bristol, United Kingdom, BS16 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas George Rogers
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:3, Vertex Park South, Bristol, United Kingdom, BS16 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Resolution

Resolution.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Change account reference date company current shortened.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Accounts

Accounts with accounts type dormant.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-11Capital

Capital allotment shares.

Download
2017-05-08Capital

Capital name of class of shares.

Download
2017-05-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.