BLACKSHEEP EMBROIDERY LIMITED

Register to unlock more data on OkredoRegister

BLACKSHEEP EMBROIDERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655415

Incorporation date

15/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

33 Park Grove, Edgware, Middlesex HA8 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon30/01/2026
Micro company accounts made up to 2025-01-01
dot icon26/12/2025
Previous accounting period extended from 2024-12-26 to 2025-01-01
dot icon26/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon10/02/2025
Director's details changed for Tanya Castle Ward on 2024-12-12
dot icon10/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon10/02/2025
Director's details changed for Mr David Buxton on 2024-12-12
dot icon21/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon07/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon10/11/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon22/03/2021
Confirmation statement made on 2021-01-12 with updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/01/2020
Director's details changed for Tanya Castle Ward on 2020-01-22
dot icon23/01/2020
Director's details changed for Mr David Buxton on 2020-01-22
dot icon23/01/2020
Secretary's details changed for Tanya Castle-Ward on 2020-01-22
dot icon23/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/03/2019
Registered office address changed from 5 Oak Meadow Birdham Chichester PO20 7BH England to 33 Park Grove Edgware Middlesex HA8 7SH on 2019-03-07
dot icon07/03/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/02/2019
Registered office address changed from Unit 1 & 2 Marine Mews the Street Itchenor Chichester West Sussex PO20 7AL England to 5 Oak Meadow Birdham Chichester PO20 7BH on 2019-02-20
dot icon27/12/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Registered office address changed from 292 - 294 Chartwell House Hale Lane Edgware Middlesex HA8 8NP England to Unit 1 & 2 Marine Mews the Street Itchenor Chichester West Sussex PO20 7AL on 2017-09-20
dot icon27/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon27/01/2017
Secretary's details changed for Tanya Castle Ward on 2017-01-20
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to 292 - 294 Chartwell House Hale Lane Edgware Middlesex HA8 8NP on 2015-07-30
dot icon30/03/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Director's details changed for David Buxton on 2013-10-31
dot icon29/01/2014
Director's details changed for Tanya Castle Ward on 2013-10-31
dot icon29/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU on 2013-07-18
dot icon13/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon06/03/2012
Director's details changed for Tanya Castle Ward on 2011-10-01
dot icon06/03/2012
Director's details changed for David Buxton on 2011-10-01
dot icon06/03/2012
Secretary's details changed for Tanya Castle Ward on 2011-10-01
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Secretary's details changed for Tanya Castle Ward on 2011-01-01
dot icon09/03/2011
Director's details changed for David Buxton on 2011-01-01
dot icon09/03/2011
Director's details changed for Tanya Castle Ward on 2011-01-01
dot icon09/03/2011
Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED on 2011-03-09
dot icon09/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon04/02/2010
Director's details changed for Tanya Castle Ward on 2009-09-01
dot icon04/02/2010
Director's details changed for David Buxton on 2009-09-01
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 12/01/09; no change of members
dot icon02/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2008
Return made up to 15/12/07; full list of members
dot icon17/10/2007
Secretary's particulars changed;director's particulars changed
dot icon17/10/2007
Director's particulars changed
dot icon31/05/2007
Return made up to 15/12/06; full list of members
dot icon29/05/2007
First Gazette notice for compulsory strike-off
dot icon18/01/2007
Registered office changed on 18/01/07 from: 2 accommodation road london NW11 8ED
dot icon16/02/2006
Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon15/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/01/2025
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
01/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/01/2025
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
738.00
-
0.00
-
-
2022
2
8.60K
-
0.00
-
-
2022
2
8.60K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.60K £Ascended1.07K % *

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
Castle Ward, Tanya
Director
15/12/2005 - Present
2
Buxton, David
Director
15/12/2005 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKSHEEP EMBROIDERY LIMITED

BLACKSHEEP EMBROIDERY LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at 33 Park Grove, Edgware, Middlesex HA8 7SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSHEEP EMBROIDERY LIMITED?

toggle

BLACKSHEEP EMBROIDERY LIMITED is currently Active. It was registered on 15/12/2005 .

Where is BLACKSHEEP EMBROIDERY LIMITED located?

toggle

BLACKSHEEP EMBROIDERY LIMITED is registered at 33 Park Grove, Edgware, Middlesex HA8 7SH.

What does BLACKSHEEP EMBROIDERY LIMITED do?

toggle

BLACKSHEEP EMBROIDERY LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does BLACKSHEEP EMBROIDERY LIMITED have?

toggle

BLACKSHEEP EMBROIDERY LIMITED had 2 employees in 2022.

What is the latest filing for BLACKSHEEP EMBROIDERY LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.