BLACKWATER VALLEY TRAINING LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER VALLEY TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770567

Incorporation date

03/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Rose Lodge Old Potbridge Road, Winchfield, Hook, Hampshire RG27 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1992)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon13/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/12/2010
Register(s) moved to registered office address
dot icon10/12/2010
Termination of appointment of Jacqueline Naudi as a director
dot icon10/12/2010
Termination of appointment of Jacqueline Naudi as a secretary
dot icon04/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Director's details changed for Mr Simon James Naudi on 2010-01-01
dot icon04/01/2010
Director's details changed for Jacqueline Frances Joyce Naudi on 2010-01-01
dot icon16/06/2009
Return made up to 08/12/08; full list of members
dot icon10/06/2009
Compulsory strike-off action has been discontinued
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Location of register of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from rose lodge old potbridge road winchfield hants RG27 8BT
dot icon09/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Memorandum and Articles of Association
dot icon17/04/2008
Certificate of change of name
dot icon25/01/2008
Return made up to 08/12/07; full list of members
dot icon25/01/2008
Location of register of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2006
Return made up to 08/12/06; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 08/12/05; full list of members
dot icon17/02/2006
Location of register of members
dot icon17/02/2006
Registered office changed on 17/02/06 from: 50 west street farnham surrey GU9 7DX
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
New director appointed
dot icon21/02/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon24/01/2005
Return made up to 08/12/04; full list of members
dot icon24/01/2005
Registered office changed on 24/01/05 from: the oast house park row farnham surrey GU9 7JH
dot icon26/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 08/12/03; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/03/2003
Ad 04/02/03--------- £ si 150@1=150 £ ic 1000/1150
dot icon27/03/2003
Nc inc already adjusted 04/02/03
dot icon13/02/2003
Resolutions
dot icon11/12/2002
Return made up to 08/12/02; full list of members
dot icon04/12/2002
Director's particulars changed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Registered office changed on 04/12/02 from: 4A castle street farnham surrey GU9 7HR
dot icon04/12/2002
New secretary appointed
dot icon21/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon05/12/2001
Return made up to 08/12/01; full list of members
dot icon29/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/07/2001
Secretary resigned;director resigned
dot icon20/12/2000
Return made up to 08/12/00; full list of members
dot icon20/12/2000
New secretary appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
Return made up to 08/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/06/1999
New director appointed
dot icon22/12/1998
Return made up to 08/12/98; no change of members
dot icon15/12/1998
Director resigned
dot icon29/09/1998
Accounts for a small company made up to 1997-12-31
dot icon02/03/1998
Resolutions
dot icon26/02/1998
Certificate of change of name
dot icon31/12/1997
Return made up to 08/12/97; full list of members
dot icon13/03/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
Return made up to 08/12/96; full list of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Return made up to 08/12/95; no change of members
dot icon16/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/10/1995
Particulars of mortgage/charge
dot icon08/08/1995
Auditor's resignation
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon21/12/1994
Ad 09/12/94--------- £ si 997@1=997 £ ic 3/1000
dot icon21/12/1994
Resolutions
dot icon12/12/1994
Return made up to 08/12/94; full list of members
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1994
Registered office changed on 07/03/94 from: 7B high street bramley surrey
dot icon10/01/1994
Return made up to 20/12/93; full list of members
dot icon15/12/1993
Director resigned
dot icon16/09/1993
Memorandum and Articles of Association
dot icon22/07/1993
Accounting reference date notified as 31/12
dot icon10/01/1993
Ad 21/12/92--------- £ si 1@1=1 £ ic 2/3
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/12/1992
Registered office changed on 14/12/92 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon03/12/1992
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
31/03/2024
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/12/1992 - 03/12/1992
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/12/1992 - 03/12/1992
10915
Naudi, Simon James
Director
03/12/1992 - Present
2
Fry, Nicholas Ashley
Director
01/04/1999 - 31/12/2001
2
Bodley-Scott, Jane
Director
03/12/1992 - 25/03/1994
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+
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 BLACKWATER VALLEY TRAINING LIMITED

BLACKWATER VALLEY TRAINING LIMITED is an(a) Active company incorporated on 03/12/1992 with the registered office located at Rose Lodge Old Potbridge Road, Winchfield, Hook, Hampshire RG27 8BT. 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 BLACKWATER VALLEY TRAINING LIMITED?

toggle

BLACKWATER VALLEY TRAINING LIMITED is currently Active. It was registered on 03/12/1992 .

Where is BLACKWATER VALLEY TRAINING LIMITED located?

toggle

BLACKWATER VALLEY TRAINING LIMITED is registered at Rose Lodge Old Potbridge Road, Winchfield, Hook, Hampshire RG27 8BT.

What does BLACKWATER VALLEY TRAINING LIMITED do?

toggle

BLACKWATER VALLEY TRAINING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLACKWATER VALLEY TRAINING LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.