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.
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 | : |
|
Registered Address | : | Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN | Director | 22 October 2012 | Active |
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN | Director | 01 October 2021 | Active |
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN | Director | 01 May 2002 | Active |
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN | Director | 01 June 2016 | Active |
Arwell House, Crumlin, Newport, NP11 5EN | Secretary | - | Active |
9 Badgers Meadow, Pwllmeyric, Chepstow, NP6 6UE | Secretary | 31 March 1995 | Active |
83, Dunlop Avenue, New Farnley, Leeds, LS12 6LE | Secretary | 13 December 2005 | Active |
St Illtyd Cottage, St Illtyd Aberbeeg, Abertillery, NP13 2AY | Secretary | 25 July 2000 | Active |
Amberley Court Amberley, Stroud, GL5 5AE | Secretary | 01 July 1994 | Active |
Delfryn, Goitre Coed Road Quakers Yard, Treharris, CF46 5BB | Secretary | 01 May 1997 | Active |
Arwell House, Crumlin, Newport, NP11 5EN | Director | - | Active |
Arwell House, Crumlin, Newport, NP11 5EN | Director | - | Active |
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN | Director | 01 July 1994 | Active |
Glandwr Industrial Estate, Aberbeeg, Gwent, NP13 2LN | Director | 06 November 2007 | Active |
Bryn Newydd House Derwen Fawr Road, Sketty Green, Swansea, SA2 8AA | Director | 28 October 1994 | Active |
Amberley Court Amberley, Stroud, GL5 5AE | Director | 01 July 1994 | Active |
Delfryn, Goitre Coed Road Quakers Yard, Treharris, CF46 5BB | Director | 01 May 1997 | Active |
Buck House, Don-Y-Graig, Risca, NP1 6DR | Director | 01 March 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-28 | Accounts | Change account reference date company current shortened. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Accounts | Change account reference date company current shortened. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Change account reference date company current extended. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.