B10C

Register to unlock more data on OkredoRegister

B10C

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888962

Incorporation date

06/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Kings Arms Vaults, Watton, Brecon LD3 7EFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon21/02/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon22/09/2019
Termination of appointment of Louise Jayne Wright as a director on 2019-09-22
dot icon22/09/2019
Termination of appointment of Mathilde Lopez as a director on 2019-09-22
dot icon22/09/2019
Termination of appointment of Gareth Ioan Davies as a director on 2019-09-22
dot icon22/09/2019
Termination of appointment of Gwawr Elena Cordiner as a director on 2019-09-22
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Registered office address changed from The Cross Gladestry Kington Powys HR5 3NX to Kings Arms Vaults Watton Brecon LD3 7EF on 2019-04-18
dot icon18/04/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon10/04/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon08/02/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2015-12-06 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2014-12-06 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Termination of appointment of Paul Granjon as a director
dot icon05/03/2014
Annual return made up to 2013-12-06 no member list
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2012-12-06 no member list
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-06 no member list
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-06 no member list
dot icon20/01/2011
Termination of appointment of Simon Mundy as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2010
Appointment of Miss Mathilde Lopez as a director
dot icon23/09/2010
Appointment of Miss Louise Jayne Wright as a director
dot icon23/09/2010
Appointment of Mr Gareth Ioan Davies as a director
dot icon11/03/2010
Annual return made up to 2009-12-06 no member list
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Paul Granjon on 2009-12-01
dot icon12/01/2010
Director's details changed for Emma Posey on 2009-12-01
dot icon12/01/2010
Director's details changed for Gwawr Elena Cordiner on 2009-12-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Annual return made up to 06/12/08
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Director appointed gwawr elena cordiner
dot icon09/04/2008
Appointment terminated director paul freeman
dot icon21/12/2007
Annual return made up to 06/12/07
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Annual return made up to 06/12/06
dot icon28/11/2006
New director appointed
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2006
Annual return made up to 06/12/05
dot icon13/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Annual return made up to 06/12/04
dot icon23/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/12/2003
Annual return made up to 06/12/03
dot icon26/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/08/2003
Registered office changed on 12/08/03 from: 2 glanravon gladestry powys HR3 3NX
dot icon23/06/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon30/12/2002
Annual return made up to 06/12/02
dot icon15/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/06/2002
Director resigned
dot icon11/01/2002
Annual return made up to 06/12/01
dot icon01/08/2001
Registered office changed on 01/08/01 from: 1 council houses brilley, whitney on wye hereford herefordshire HR3 6JF
dot icon29/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/02/2001
Annual return made up to 06/12/00
dot icon06/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Posey, Emma, Dr
Director
06/12/1999 - Present
1
Lopez, Mathilde
Director
23/01/2010 - 22/09/2019
2
Mundy, Simon Andrew James Hainault
Director
07/06/2003 - 01/10/2010
8
Cordiner, Gwawr Elena
Director
21/01/2008 - 22/09/2019
1
Davies, Gareth Ioan
Director
23/01/2010 - 22/09/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B10C

B10C is an(a) Active company incorporated on 06/12/1999 with the registered office located at Kings Arms Vaults, Watton, Brecon LD3 7EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B10C?

toggle

B10C is currently Active. It was registered on 06/12/1999 .

Where is B10C located?

toggle

B10C is registered at Kings Arms Vaults, Watton, Brecon LD3 7EF.

What does B10C do?

toggle

B10C operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for B10C?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-12-06 with no updates.