UKBizDB.co.uk

BLACKMORE COMPUTERS LIMITED

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

This company is commonly known as Blackmore Computers Limited. The company was founded 27 years ago and was given the registration number 03371980. The firm's registered office is in WARMINSTER. You can find them at Chitterne Dairy Shrewton Road, Chitterne, Warminster, Wiltshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLACKMORE COMPUTERS LIMITED
Company Number:03371980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Chitterne Dairy Shrewton Road, Chitterne, Warminster, Wiltshire, BA12 0LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chitterne Dairy, Shrewton Road, Chitterne, Warminster, England, BA12 0LN

Director16 May 1997Active
Chitterne Dairy, Shrewton Road, Chitterne, Warminster, BA12 0LN

Director10 November 2017Active
The Flat Moor Lane, Rodgrove Copse, Wincanton, BA9 9QU

Secretary16 May 1997Active
Murdoch Kingsway, Wilton, Salisbury, SP2 0AW

Secretary29 December 1999Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary12 May 2004Active
Bath Brewery, Toll Bridge Road, Bath, England, BA1 7DE

Corporate Secretary15 October 2015Active
Chitterne Dairy, Blackmore It : Chitterne Dairy, Shrewton Road, Chitterne, England, BA12 0LN

Director01 September 2014Active
Chitterne Dairy, Shrewton Road, Chitterne, Warminster, BA12 0LN

Director10 November 2017Active
Unit 1 Honeymead Farm Castle Lane, Wookey, Wells, England, BA5 1NN

Director01 December 2015Active
36 Juniper Drive, Salisbury, SP1 3RA

Director04 January 2000Active
Chitterne Dairy, Blackmore It : Chitterne Dairy, Shrewton Road, Chitterne, England, BA12 0LN

Director01 September 2014Active
Whimple House Cottage, Church Road, Whimple, EX5 2SZ

Director31 March 2023Active
Chitterne Dairy, Shrewton Road, Chitterne, Warminster, BA12 0LN

Director01 December 2017Active
2 Stranks Close, Highworth, Swindon, SN6 7DQ

Director01 June 2006Active

People with Significant Control

Mr Steven Anthony Edmunds
Notified on:10 November 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:Chitterne Dairy, Shrewton Road, Warminster, BA12 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Laurence Somers Connock
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Chitterne Dairy, Shrewton Road, Warminster, BA12 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Blake
Notified on:01 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Chitterne Dairy, Shrewton Road, Warminster, BA12 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Richard Geoffrey Lewis
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Chitterne Dairy, Shrewton Road, Warminster, BA12 0LN
Nature of control:
  • Significant influence or control
Mr Simon Patrick Barfoot
Notified on:01 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Chitterne Dairy, Shrewton Road, Warminster, BA12 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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
2023-10-16Capital

Capital cancellation shares.

Download
2023-10-16Resolution

Resolution.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Officers

Appoint person director company with name date.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Accounts

Change account reference date company previous shortened.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Resolution

Resolution.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.