BLACK COUNTRY ENGINEERING GROUP LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY ENGINEERING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12565448

Incorporation date

21/04/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 500 Unit2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2020)
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Statement of affairs
dot icon03/10/2025
Registered office address changed from Unit 3 Midland Works Heath Mill Road Wombourne Wolverhampton WV5 8AP England to Suite 500 Unit2 94a Wycliffe Road Northampton NN1 5JF on 2025-10-03
dot icon31/07/2025
Termination of appointment of Karen Elizabeth Cashmore as a secretary on 2025-07-31
dot icon01/07/2025
Termination of appointment of Ryan Ridgewell as a director on 2025-07-01
dot icon09/06/2025
Satisfaction of charge 125654480004 in full
dot icon23/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon14/02/2025
Registration of charge 125654480005, created on 2025-02-13
dot icon05/02/2025
Registered office address changed from Unit 6 Harvey Works Industrial Estate Shelah Road Halesowen B63 3PG England to Unit 3 Midland Works Heath Mill Road Wombourne Wolverhampton WV5 8AP on 2025-02-05
dot icon23/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon19/01/2025
Appointment of Ms Karen Elizabeth Cashmore as a secretary on 2024-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon11/03/2024
Registered office address changed from Unit 4 Schofield Business Park Sugarbrook Road Bromsgrove B60 3DN England to Unit 6 Harvey Works Industrial Estate Shelah Road Halesowen B63 3PG on 2024-03-11
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon16/11/2023
Registration of charge 125654480004, created on 2023-11-15
dot icon16/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon15/01/2023
Registration of charge 125654480003, created on 2023-01-16
dot icon30/08/2022
Previous accounting period extended from 2022-02-28 to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/02/2022
Registration of charge 125654480002, created on 2022-02-16
dot icon10/02/2022
Director's details changed for Mr Ryan Ridgewell on 2022-02-10
dot icon10/02/2022
Change of details for Mr Ryan Ridgewell as a person with significant control on 2021-02-10
dot icon22/11/2021
Current accounting period shortened from 2022-04-30 to 2022-02-28
dot icon16/11/2021
Amended accounts made up to 2021-04-30
dot icon08/10/2021
Satisfaction of charge 125654480001 in full
dot icon02/07/2021
Registration of charge 125654480001, created on 2021-07-01
dot icon11/05/2021
Micro company accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon04/03/2021
Registered office address changed from 7a Priory Piece Business Park Inkberrow Worcester WR7 4HT England to Unit 4 Schofield Business Park Sugarbrook Road Bromsgrove B60 3DN on 2021-03-04
dot icon27/01/2021
Registered office address changed from 14 the Oaks Clews Road Redditch B98 7st England to 7a Priory Piece Business Park Inkberrow Worcester WR7 4HT on 2021-01-27
dot icon26/11/2020
Termination of appointment of James Davies Owen as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of Matthew Paul Bailey as a director on 2020-11-11
dot icon11/11/2020
Cessation of James Davies Owen as a person with significant control on 2020-11-11
dot icon11/11/2020
Cessation of Matthew Paul Bailey as a person with significant control on 2020-11-11
dot icon04/11/2020
Notification of Ryan Ridgewell as a person with significant control on 2020-10-20
dot icon28/10/2020
Director's details changed for Mr Ryan Ridgewell on 2020-10-01
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon04/09/2020
Appointment of Mr Ryan Ridgewell as a director on 2020-08-28
dot icon29/04/2020
Notification of Matthew Paul Bailey as a person with significant control on 2020-04-21
dot icon29/04/2020
Notification of James Davies Owen as a person with significant control on 2020-04-21
dot icon21/04/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ryan Ridgewell
Director
28/08/2020 - 01/07/2025
3
Nunn, Gavin Roy
Director
21/04/2020 - Present
31
Cashmore, Karen Elizabeth
Secretary
31/12/2024 - 31/07/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLACK COUNTRY ENGINEERING GROUP LIMITED

BLACK COUNTRY ENGINEERING GROUP LIMITED is an(a) Liquidation company incorporated on 21/04/2020 with the registered office located at Suite 500 Unit2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK COUNTRY ENGINEERING GROUP LIMITED?

toggle

BLACK COUNTRY ENGINEERING GROUP LIMITED is currently Liquidation. It was registered on 21/04/2020 .

Where is BLACK COUNTRY ENGINEERING GROUP LIMITED located?

toggle

BLACK COUNTRY ENGINEERING GROUP LIMITED is registered at Suite 500 Unit2 94a Wycliffe Road, Northampton NN1 5JF.

What does BLACK COUNTRY ENGINEERING GROUP LIMITED do?

toggle

BLACK COUNTRY ENGINEERING GROUP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY ENGINEERING GROUP LIMITED?

toggle

The latest filing was on 03/10/2025: Resolutions.