This company is commonly known as Alistair Black Limited. The company was founded 44 years ago and was given the registration number 01432299. The firm's registered office is in ESSEX. You can find them at 20/22 The Square, South Woodham Ferrers, Essex, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | ALISTAIR BLACK LIMITED |
---|---|---|
Company Number | : | 01432299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1979 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20/22 The Square, South Woodham Ferrers, Essex, CM3 5TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mansard House, Katonia Avenue, Maylandsea, CM3 6AD | Secretary | 10 July 1993 | Active |
22, Queen Elizabeth Ii Square, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5TD | Director | 31 January 2016 | Active |
Mansard House, Katonia Avenue, Maylandsea, CM3 6AD | Secretary | - | Active |
Mansard House, Katonia Avenue, Maylandsea, CM3 6AD | Director | - | Active |
Mansard House, Katonia Avenue, Maylandsea, CM3 6AD | Director | - | Active |
Mr Robert Arthur Blackwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mansard House, Katonia Avenue, Maylandsea, England, CM3 6AD |
Nature of control | : |
|
Mrs Teresa Mary Blackwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mansard House, Katonia Avenue, Maylandsea, England, CM3 6AD |
Nature of control | : |
|
Mrs Holly Teresa Bourjot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Queen Elizabeth Ii Square, Chelmsford, United Kingdom, CM3 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Incorporation | Memorandum articles. | Download |
2021-09-05 | Resolution | Resolution. | Download |
2021-09-05 | Capital | Capital name of class of shares. | Download |
2021-08-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.