BLACKHORSE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BLACKHORSE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002315

Incorporation date

25/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

7 Regent Street, Kingswood, Bristol BS15 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon23/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon10/02/2026
Micro company accounts made up to 2025-06-30
dot icon17/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/10/2021
Registered office address changed from 13 the Office Elgin Road Fishponds Bristol BS16 3RF to 7 Regent Street Kingswood Bristol BS15 8JX on 2021-10-01
dot icon29/09/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon29/09/2021
Administrative restoration application
dot icon17/08/2021
Final Gazette dissolved via compulsory strike-off
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2020
Micro company accounts made up to 2020-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/09/2016
Registration of charge 040023150004, created on 2016-09-16
dot icon25/08/2016
Satisfaction of charge 1 in full
dot icon17/08/2016
Registration of charge 040023150003, created on 2016-08-10
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon02/11/2015
Registered office address changed from C/O the P I Partnership Bath Brewery Toll Bridge Road Bath BA1 7DE to 13 the Office Elgin Road Fishponds Bristol BS16 3RF on 2015-11-02
dot icon22/09/2015
Termination of appointment of Pip Consultancy Ltd as a secretary on 2015-06-30
dot icon04/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon04/03/2015
Secretary's details changed for The P I Partnership on 2014-07-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Registration of charge 040023150002
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon07/03/2012
Secretary's details changed for The P I Partnership on 2012-01-01
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/03/2011
Director's details changed for Christopher Stuart Wood on 2011-01-01
dot icon08/03/2011
Director's details changed for Michael John Wintle on 2011-01-01
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon03/03/2010
Director's details changed for Christopher Stuart Wood on 2010-01-01
dot icon03/03/2010
Director's details changed for Michael John Wintle on 2010-01-01
dot icon03/03/2010
Secretary's details changed for The P I Partnership on 2010-01-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/03/2009
Return made up to 08/02/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/03/2008
Return made up to 08/02/08; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2007
Return made up to 08/02/07; full list of members
dot icon23/05/2006
Secretary resigned
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/02/2006
Return made up to 08/02/06; full list of members
dot icon08/02/2006
Ad 01/07/04--------- £ si 2@1=2
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Secretary's particulars changed
dot icon01/12/2005
Registered office changed on 01/12/05 from: 69 blackhorse road mangotsfield bristol avon BS16 9AY
dot icon13/07/2005
Return made up to 25/05/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/08/2004
New director appointed
dot icon21/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon23/06/2004
Return made up to 25/05/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon11/06/2003
Return made up to 25/05/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/06/2002
Return made up to 25/05/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/06/2001
Return made up to 25/05/01; full list of members
dot icon17/07/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon01/06/2000
Registered office changed on 01/06/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
Director resigned
dot icon25/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/06/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
465.05K
-
0.00
-
-
2022
2
267.54K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wintle, Michael John
Director
01/07/2004 - Present
5
Wood, Christopher Stuart
Director
25/05/2000 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHORSE CONSTRUCTION LIMITED

BLACKHORSE CONSTRUCTION LIMITED is an(a) Active company incorporated on 25/05/2000 with the registered office located at 7 Regent Street, Kingswood, Bristol BS15 8JX. 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 BLACKHORSE CONSTRUCTION LIMITED?

toggle

BLACKHORSE CONSTRUCTION LIMITED is currently Active. It was registered on 25/05/2000 .

Where is BLACKHORSE CONSTRUCTION LIMITED located?

toggle

BLACKHORSE CONSTRUCTION LIMITED is registered at 7 Regent Street, Kingswood, Bristol BS15 8JX.

What does BLACKHORSE CONSTRUCTION LIMITED do?

toggle

BLACKHORSE CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKHORSE CONSTRUCTION LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-08 with no updates.