UKBizDB.co.uk

BLACKWELL HYDRAULICS LIMITED

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

This company is commonly known as Blackwell Hydraulics Limited. The company was founded 44 years ago and was given the registration number 01458513. The firm's registered office is in BRISTOL. You can find them at Westbury Court Church Road, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLACKWELL HYDRAULICS LIMITED
Company Number:01458513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Westbury Court Church Road, Westbury On Trym, Bristol, BS9 3EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbury Court, Church Road, Westbury On Trym, Bristol, BS9 3EF

Secretary23 March 2016Active
Westbury Court, Church Road, Westbury On Trym, Bristol, BS9 3EF

Director27 October 2016Active
25 Parc Derwyn, Glan Conwy, Colwyn Bay, LL28 5BZ

Secretary-Active
87, Conway Road, Llandudno, Wales, LL30 1PR

Secretary16 August 2012Active
Westbury Court, Church Road, Westbury On Trym, Bristol, England, BS9 3EF

Secretary01 January 2013Active
43, Bogardvaegen, Skondal 12862, Sweden,

Director28 December 2013Active
25 Parc Derwyn, Glan Conwy, Colwyn Bay, LL28 5BZ

Director-Active
25, Parc Derwen, Glan Conwy, Colwyn Bay, Wales, LL28 5BZ

Director01 April 2011Active
Plas Madoc, 60 Church Walks, Llandudno, LL30 2HL

Director-Active
87, Conway Road, Llandudno, Conway, United Kingdom, LL30 1PR

Director10 September 2009Active
11, Gwynant, Old Colwyn, Colwyn Bay, LL29 7NJ

Director13 October 2008Active
Haulfryn, Allt Goch, Trefnant, LL17 0BW

Director16 November 1992Active
High House, Lugwardine, Hereford, England, HR1 4AA

Director16 August 2012Active

People with Significant Control

Hydroscand Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:121, Town Street, Nottingham, United Kingdom, NG10 5DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-10-27Officers

Termination director company with name termination date.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Officers

Appoint person secretary company with name date.

Download
2016-03-30Officers

Termination secretary company with name termination date.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type dormant.

Download
2014-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2014-09-08Other

Legacy.

Download
2014-09-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.