About

Registered Number: 06378775
Date of Incorporation: 21/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 8a Fox And Pheasant Centre Colchester Road, White Colne, Colchester, CO6 2PS,

 

Blackwell Electrical Ltd was registered on 21 September 2007 and has its registered office in Colchester, it's status is listed as "Active". We do not know the number of employees at the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Thomas Benjamin 01 June 2009 - 1
BLACKWELL, Matthew 21 September 2007 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Amanda Jane 21 September 2007 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 13 March 2020
AD01 - Change of registered office address 06 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 17 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 16 June 2015
AP01 - Appointment of director 15 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 03 October 2012
CERTNM - Change of name certificate 15 August 2012
CONNOT - N/A 15 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 08 October 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 05 January 2009
225 - Change of Accounting Reference Date 15 October 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.