BLACKPORT LIMITED

Register to unlock more data on OkredoRegister

BLACKPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03272000

Incorporation date

31/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Herefordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon10/03/2026
Termination of appointment of Paul Simon Belchak as a director on 2026-03-10
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon12/02/2024
Director's details changed for Mr Selwyn Howard David Tarn on 2024-01-01
dot icon12/02/2024
Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2024-01-01
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon16/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon20/07/2021
Director's details changed for Mr Paul Simon Belchak on 2021-07-16
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon30/12/2019
Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-12-30
dot icon30/12/2019
Director's details changed for Mr Selwyn Howard David Tarn on 2019-12-30
dot icon30/12/2019
Director's details changed for Mr Gregory Marcus Tarn on 2019-12-30
dot icon27/12/2019
Director's details changed for Mr Selwyn Howard David Tarn on 2019-12-26
dot icon27/12/2019
Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-12-26
dot icon24/12/2019
Director's details changed for Mr Gregory Marcus Tarn on 2019-04-07
dot icon23/12/2019
Director's details changed for Mr Gregory Marcus Tarn on 2019-04-06
dot icon23/12/2019
Change of details for Mr Selwyn Howard David Tarn as a person with significant control on 2019-04-06
dot icon23/12/2019
Director's details changed for Mr Selwyn Howard David Tarn on 2019-04-06
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon09/04/2019
Appointment of Mr Paul Belchak as a director on 2019-04-01
dot icon09/04/2019
Appointment of Mr Gregory Marcus Tarn as a director on 2019-04-01
dot icon09/04/2019
Termination of appointment of Lougory Services Limited as a director on 2019-04-01
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon09/08/2018
Satisfaction of charge 2 in full
dot icon09/08/2018
Satisfaction of charge 1 in full
dot icon09/08/2018
Satisfaction of charge 4 in full
dot icon09/08/2018
Satisfaction of charge 3 in full
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon06/07/2017
Termination of appointment of Melvyn Julian Carter as a director on 2017-03-01
dot icon16/11/2016
Termination of appointment of Francine Tarn as a secretary on 2016-04-01
dot icon11/11/2016
Appointment of Lougory Services Limited as a director on 2016-04-01
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Appointment of Mr Melvyn Julian Carter as a director on 2015-04-01
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Director's details changed for Selwyn Howard David Tarn on 2014-05-13
dot icon03/06/2014
Secretary's details changed for Francine Tarn on 2014-05-13
dot icon08/04/2014
Director's details changed for Selwyn Howard David Tarn on 2014-04-04
dot icon07/04/2014
Secretary's details changed for Francine Tarn on 2014-04-04
dot icon04/04/2014
Secretary's details changed for Francine Tarn on 2014-04-04
dot icon04/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-04
dot icon20/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/11/2013
Secretary's details changed for Francine Tarn on 2013-11-20
dot icon20/11/2013
Director's details changed for Selwyn Howard David Tarn on 2013-11-20
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2012
Director's details changed for Selwyn Howard David Tarn on 2012-05-03
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Secretary's particulars changed
dot icon20/12/2007
Return made up to 31/10/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 31/10/06; full list of members
dot icon21/03/2006
Return made up to 31/10/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2004
Return made up to 31/10/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU
dot icon22/01/2004
Return made up to 31/10/03; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-03-31
dot icon31/12/2002
Return made up to 31/10/02; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon24/12/2001
Return made up to 31/10/01; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-03-31
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
New secretary appointed
dot icon20/01/2000
Return made up to 31/10/99; full list of members
dot icon28/09/1999
Ad 06/08/99--------- £ si 7@1=7 £ ic 3/10
dot icon02/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Particulars of mortgage/charge
dot icon26/08/1999
Particulars of mortgage/charge
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
Return made up to 31/10/98; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
Director resigned
dot icon06/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 31/10/97; full list of members
dot icon14/05/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon10/04/1997
Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3
dot icon09/11/1996
New secretary appointed
dot icon09/11/1996
New director appointed
dot icon09/11/1996
Director resigned
dot icon09/11/1996
Secretary resigned
dot icon06/11/1996
Registered office changed on 06/11/96 from: 120 east road london N1 6AA
dot icon31/10/1996
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
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.43M
-
0.00
-
-
2022
0
8.84K
-
0.00
-
-
2023
0
96.22K
-
0.00
-
-
2023
0
96.22K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

96.22K £Ascended988.54 % *

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 Selwyn Howard David Tarn
Director
30/01/1998 - Present
21
Belchak, Paul Simon
Director
01/04/2019 - 10/03/2026
24
Tarn, Gregory Marcus
Director
01/04/2019 - Present
24

Persons with Significant Control

2
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 BLACKPORT LIMITED

BLACKPORT LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Herefordshire EN5 5TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKPORT LIMITED?

toggle

BLACKPORT LIMITED is currently Active. It was registered on 31/10/1996 .

Where is BLACKPORT LIMITED located?

toggle

BLACKPORT LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Herefordshire EN5 5TZ.

What does BLACKPORT LIMITED do?

toggle

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

What is the latest filing for BLACKPORT LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Paul Simon Belchak as a director on 2026-03-10.