-
BLACKLOCK HARVESTING LTD - Karlstad House 3 Merchants Drive, Parkhouse, Carlisle, CA3 0JW, United Kingdom
Company Information
- Company registration number
- 06799426
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Karlstad House 3 Merchants Drive
- Parkhouse
- Carlisle
- CA3 0JW
- England Karlstad House 3 Merchants Drive, Parkhouse, Carlisle, CA3 0JW, England UK
Management
- Managing Directors
- BLACKLOCK, John Luke
- SMITH, Douglas Cameron
- SYMONS, David
- Company secretaries
- FOXCROFT, Craig
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-22
- Age Of Company 2009-01-22 15 years
- SIC/NACE
- 02200
Ownership
- Beneficial Owners
- -
- Euroforest Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BLACKLOCK WOOD SUPPLIES LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-28
- Last Return Made Up To:
- 2013-01-22
- Annual Return
- Due Date: 2021-03-05
- Last Date: 2020-01-22
-
BLACKLOCK HARVESTING LTD Company Description
- BLACKLOCK HARVESTING LTD is a ltd registered in United Kingdom with the Company reg no 06799426. Its current trading status is "live". It was registered 2009-01-22. It was previously called BLACKLOCK WOOD SUPPLIES LTD. It has declared SIC or NACE codes as "02200". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-22.It can be contacted at Karlstad House 3 Merchants Drive .
Get BLACKLOCK HARVESTING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blacklock Harvesting Ltd - Karlstad House 3 Merchants Drive, Parkhouse, Carlisle, CA3 0JW, United Kingdom
- 2009-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLACKLOCK HARVESTING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-small (2020-10-01) - AA
-
confirmation-statement-with-updates (2020-02-03) - CS01
-
change-account-reference-date-company-previous-shortened (2020-02-03) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-16) - MR01
-
cessation-of-a-person-with-significant-control (2019-03-25) - PSC07
-
appoint-person-director-company-with-name-date (2019-03-25) - AP01
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
-
appoint-person-secretary-company-with-name-date (2019-04-30) - AP03
-
change-account-reference-date-company-previous-shortened (2019-05-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-17) - AD01
-
termination-secretary-company-with-name-termination-date (2019-04-30) - TM02
-
notification-of-a-person-with-significant-control (2019-03-25) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-14) - MR01
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-09) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-09) - AA
keyboard_arrow_right 2014
-
change-of-name-notice (2014-05-12) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
-
certificate-change-of-name-company (2014-05-12) - CERTNM
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-26) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
-
change-person-director-company-with-change-date (2010-02-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-01) - AA
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-12-08) - AA01
-
certificate-change-of-name-company (2009-11-24) - CERTNM
-
change-of-name-notice (2009-11-24) - CONNOT
-
resolution (2009-10-29) - RESOLUTIONS
-
legacy (2009-07-16) - 288a
-
certificate-change-of-name-company (2009-07-11) - CERTNM
-
legacy (2009-07-10) - 88(2)
-
legacy (2009-01-27) - 288b
-
incorporation-company (2009-01-22) - NEWINC