UKBizDB.co.uk

ALISTAIR BLACK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:20/22 The Square, South Woodham Ferrers, Essex, CM3 5TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansard House, Katonia Avenue, Maylandsea, CM3 6AD

Secretary10 July 1993Active
22, Queen Elizabeth Ii Square, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5TD

Director31 January 2016Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Incorporation

Memorandum articles.

Download
2021-09-05Resolution

Resolution.

Download
2021-09-05Capital

Capital name of class of shares.

Download
2021-08-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-09Confirmation statement

Confirmation statement.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.