UKBizDB.co.uk

BLACC LTD

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

This company is commonly known as Blacc Ltd. The company was founded 10 years ago and was given the registration number 09081545. The firm's registered office is in HALIFAX. You can find them at Causey Hall, Dispensary Walk, Halifax, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLACC LTD
Company Number:09081545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Causey Hall, Dispensary Walk, Halifax, West Yorkshire, England, HX1 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director30 June 2018Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director01 January 2017Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director01 September 2017Active
37 Lyons Lane, Appleton, Warrington, England, WA4 5JH

Secretary11 June 2014Active
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Director12 October 2016Active
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Director01 April 2017Active
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Director12 October 2016Active
Unit 1 Causey Hall, Dispensary Walk, Halifax, United Kingdom, HX1 1QR

Director01 October 2019Active
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Director12 October 2016Active
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Director12 October 2016Active
37 Lyons Lane, Appleton, Warrington, England, WA4 5JH

Director11 June 2014Active
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Director12 October 2016Active
1st Floor, Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Director01 September 2017Active
1st Floor Cotton House, Old Hall Street, Liverpool, United Kingdom, L3 9TX

Director12 October 2016Active

People with Significant Control

John Michael Fryer
Notified on:03 June 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Causey Hall, Dispensary Walk, Halifax, England, HX1 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Renwick
Notified on:03 June 2020
Status:Active
Date of birth:January 1958
Nationality:British
Address:Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Richard Crosby
Notified on:03 June 2020
Status:Active
Date of birth:October 1970
Nationality:British
Address:Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Michael Fryer
Notified on:30 June 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Causey Hall, Dispensary Walk, Halifax, England, HX1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Renwick
Notified on:30 June 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Causey Hall, Dispensary Walk, Halifax, England, HX1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Crosby
Notified on:01 January 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Causey Hall, Dispensary Walk, Halifax, England, HX1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Anthony Lawton
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Causey Hall, Dispensary Walk, Halifax, England, HX1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.