About

Registered Number: 06724824
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Suite A10 Britannia House, 3 Caerphilly Business Park, Caerphilly, CF83 3GG,

 

Established in 2008, Blackwood Embedded Solutions Ltd are based in Caerphilly, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Giles, Anthony Martin Peter, 7side Secretarial Limited, Giles, Wendy June for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Anthony Martin Peter 15 October 2008 - 1
GILES, Wendy June 15 October 2008 08 May 2018 1
Secretary Name Appointed Resigned Total Appointments
7SIDE SECRETARIAL LIMITED 15 October 2008 15 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 18 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AD01 - Change of registered office address 08 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 22 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
SH01 - Return of Allotment of shares 09 October 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.