UKBizDB.co.uk

BLACK AND WHITE DESIGN LIMITED

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

This company is commonly known as Black And White Design Limited. The company was founded 32 years ago and was given the registration number 02714556. The firm's registered office is in GOOLE EAST RIDING OF. You can find them at Pets Pad, Snaith Road, Rawcliffe, Goole East Riding Of, Yorkshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:BLACK AND WHITE DESIGN LIMITED
Company Number:02714556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Pets Pad, Snaith Road, Rawcliffe, Goole East Riding Of, Yorkshire, DN14 9EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pad House, Snaith Road, Rawcliffe Goole, DN14 9EU

Secretary27 September 1996Active
Pad House, Snaith Road, Rawcliffe Goole, DN14 9EU

Director09 November 1992Active
Pad House, Snaith Road, Rawcliffe Goole, DN14 9EU

Director09 November 1992Active
29 Churchgate, Gildersome Morley, Leeds, LS27 7HA

Secretary21 January 1994Active
3 Wilstrop Farm Road, Copmanthorpe, York, YO23 3RZ

Secretary21 June 1996Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary14 May 1992Active
257 Abbeydale Road South, Dore, Sheffield, S17 3LB

Secretary23 October 1992Active
7 Burnbrae Road, West Parley, Wimborne, BH22 8RL

Director30 November 1994Active
118 Huddersfield Road, Brighouse, HD6 3RH

Director23 October 1992Active
29 Churchgate, Gildersome Morley, Leeds, LS27 7HA

Director30 November 1994Active
46 Daisy Lea Lane, Lindley, Huddersfield, HD3 3LP

Director03 June 1996Active
3 Wilstrop Farm Road, Copmanthorpe, York, YO23 3RZ

Director03 June 1996Active
41 Park Square, Leeds, LS1 2NS

Nominee Director14 May 1992Active
257 Abbeydale Road South, Dore, Sheffield, S17 3LB

Director23 October 1992Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director14 May 1992Active

People with Significant Control

Mrs Esther Jane Fowler
Notified on:01 January 2019
Status:Active
Date of birth:November 1958
Nationality:English
Country of residence:England
Address:Pad House, Snaith Road, Goole, England, DN14 9EU
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-19Accounts

Accounts with accounts type total exemption small.

Download
2012-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.