BLACKWOOD EMC LTD

Register to unlock more data on OkredoRegister

BLACKWOOD EMC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04754577

Incorporation date

06/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon07/10/2025
Application to strike the company off the register
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon09/02/2024
Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31
dot icon31/07/2023
Appointment of Mr John Connor as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr John Connor as a secretary on 2023-07-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon04/04/2018
Termination of appointment of Brian Sergio Austin as a director on 2018-03-31
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon26/10/2015
Register(s) moved to registered office address Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
dot icon26/10/2015
Appointment of Mr Mark Stephen Horwood as a secretary on 2015-10-22
dot icon26/10/2015
Termination of appointment of Andrew Riby as a secretary on 2015-10-22
dot icon02/06/2015
Registered office address changed from The Orchard Business Centre Stoke Road Stoke Orchard Cheltenham Gloucestershire GL52 7RZ to Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 2015-06-02
dot icon21/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon08/05/2015
Register(s) moved to registered inspection location 5 Fal Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RW
dot icon08/05/2015
Satisfaction of charge 1 in full
dot icon25/02/2015
Appointment of Mr Brian Sergio Austin as a director on 2015-02-19
dot icon24/02/2015
Termination of appointment of Mark Edward Crowther as a director on 2015-02-19
dot icon24/02/2015
Termination of appointment of Adrian Besemer as a director on 2015-02-19
dot icon24/02/2015
Appointment of Mr Mark Stephen Horwood as a director on 2015-02-19
dot icon24/02/2015
Appointment of Mr Luc Marie Arthur Leroy as a director on 2015-02-19
dot icon13/02/2015
Termination of appointment of Paul Balmer as a director on 2015-02-10
dot icon01/10/2014
Termination of appointment of Dawn Irene Marston as a director on 2014-09-30
dot icon07/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2013
Auditor's resignation
dot icon11/06/2013
Auditor's resignation
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon11/03/2013
Accounts for a small company made up to 2012-12-31
dot icon02/01/2013
Appointment of Mrs Dawn Marston as a director
dot icon02/01/2013
Termination of appointment of Colin Frewin as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon10/05/2012
Register(s) moved to registered inspection location
dot icon10/05/2012
Register inspection address has been changed
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Mr Adrian Besemer as a director
dot icon16/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon13/05/2011
Registered office address changed from the Orchard Business Centre Stoke Road Stoke Orchard Cheltenham Gloucestershire GL52 7RZ United Kingdom on 2011-05-13
dot icon13/05/2011
Registered office address changed from Unit 8 Woodfieldside Business Park Pontllanfraith Blackwood Gwent NP12 2DG on 2011-05-13
dot icon18/02/2011
Appointment of Colin Nicholas Frewin as a director
dot icon02/02/2011
Appointment of Paul Balmer as a director
dot icon02/02/2011
Appointment of Mr Mark Edward Crowther as a director
dot icon31/01/2011
Appointment of Andrew Riby as a secretary
dot icon31/01/2011
Termination of appointment of John Davies as a director
dot icon06/01/2011
Termination of appointment of Agincourt Pratice Ltd as a secretary
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Agincourt Pratice Ltd on 2010-05-06
dot icon03/06/2010
Director's details changed for John Davies on 2010-05-06
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 06/05/09; full list of members
dot icon11/02/2009
Miscellaneous
dot icon11/02/2009
Resolutions
dot icon07/02/2009
Appointment terminated director stephen richardson
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 06/05/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2007
£ sr 200@1 30/04/07
dot icon24/05/2007
New secretary appointed
dot icon23/05/2007
Return made up to 06/05/07; full list of members
dot icon21/05/2007
Secretary resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Director resigned
dot icon02/06/2006
Return made up to 06/05/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 06/05/05; full list of members
dot icon25/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon24/12/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon06/09/2004
Ad 25/08/04--------- £ si 200@1=200 £ ic 1000/1200
dot icon06/09/2004
Nc inc already adjusted 25/08/04
dot icon06/09/2004
Resolutions
dot icon07/07/2004
Return made up to 06/05/04; full list of members
dot icon29/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Registered office changed on 16/01/04 from: 26 rumney walk llanyravon cwmbran NP44 8RN
dot icon09/01/2004
Secretary resigned
dot icon09/01/2004
New secretary appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon06/05/2003
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
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balmer, Paul
Director
01/01/2011 - 10/02/2015
8
Davies, John
Director
06/05/2003 - 01/01/2011
10
Austin, Brian Sergio
Director
19/02/2015 - 31/03/2018
30
Horwood, Mark Stephen
Director
19/02/2015 - 31/07/2023
32
Leroy, Luc Marie Arthur
Director
19/02/2015 - 31/01/2024
18

Persons with Significant Control

0

No PSC data available.

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 BLACKWOOD EMC LTD

BLACKWOOD EMC LTD is an(a) Active company incorporated on 06/05/2003 with the registered office located at Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQ. 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 BLACKWOOD EMC LTD?

toggle

BLACKWOOD EMC LTD is currently Active. It was registered on 06/05/2003 .

Where is BLACKWOOD EMC LTD located?

toggle

BLACKWOOD EMC LTD is registered at Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQ.

What does BLACKWOOD EMC LTD do?

toggle

BLACKWOOD EMC LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACKWOOD EMC LTD?

toggle

The latest filing was on 11/11/2025: Voluntary strike-off action has been suspended.