UKBizDB.co.uk

BLACKWOOD ENGINEERING LIMITED

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

This company is commonly known as Blackwood Engineering Limited. The company was founded 77 years ago and was given the registration number 00423178. The firm's registered office is in GWENT. You can find them at Glandwr Industrial Estate, Aberbeeg, Gwent, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:BLACKWOOD ENGINEERING LIMITED
Company Number:00423178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN

Director22 October 2012Active
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN

Director01 October 2021Active
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN

Director01 May 2002Active
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN

Director01 June 2016Active
Arwell House, Crumlin, Newport, NP11 5EN

Secretary-Active
9 Badgers Meadow, Pwllmeyric, Chepstow, NP6 6UE

Secretary31 March 1995Active
83, Dunlop Avenue, New Farnley, Leeds, LS12 6LE

Secretary13 December 2005Active
St Illtyd Cottage, St Illtyd Aberbeeg, Abertillery, NP13 2AY

Secretary25 July 2000Active
Amberley Court Amberley, Stroud, GL5 5AE

Secretary01 July 1994Active
Delfryn, Goitre Coed Road Quakers Yard, Treharris, CF46 5BB

Secretary01 May 1997Active
Arwell House, Crumlin, Newport, NP11 5EN

Director-Active
Arwell House, Crumlin, Newport, NP11 5EN

Director-Active
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN

Director01 July 1994Active
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN

Director06 November 2007Active
Bryn Newydd House Derwen Fawr Road, Sketty Green, Swansea, SA2 8AA

Director28 October 1994Active
Amberley Court Amberley, Stroud, GL5 5AE

Director01 July 1994Active
Delfryn, Goitre Coed Road Quakers Yard, Treharris, CF46 5BB

Director01 May 1997Active
Buck House, Don-Y-Graig, Risca, NP1 6DR

Director01 March 1996Active

People with Significant Control

Mrs Carol Ann Connor
Notified on:15 November 2022
Status:Active
Date of birth:June 1955
Nationality:British
Address:Glandwr Industrial Estate, Gwent, NP13 2LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Connor
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Glandwr Industrial Estate, Gwent, NP13 2LN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-06-28Accounts

Change account reference date company current shortened.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-05-05Accounts

Change account reference date company current shortened.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Change account reference date company current extended.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.