UKBizDB.co.uk

BLACK COUNTRY CONSORTIUM LIMITED

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

This company is commonly known as Black Country Consortium Limited. The company was founded 19 years ago and was given the registration number 05159791. The firm's registered office is in BRIERLEY HILL. You can find them at The Deckhouse Waterfront West, Dudley Road, Brierley Hill, West Mids. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:BLACK COUNTRY CONSORTIUM LIMITED
Company Number:05159791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:The Deckhouse Waterfront West, Dudley Road, Brierley Hill, West Mids, DY5 1LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Council House, Lichfield Street, Walsall, England, WS1 1TP

Director27 June 2018Active
Sandwell Mbc, The Council House, Oldbury, England, B69 3DE

Director07 December 2021Active
C/O Rendle & Co, No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director12 August 2019Active
C/O Rendle & Co, No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director27 May 2019Active
C/O Rendle & Co, No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW

Director02 July 2023Active
Monks, Harvington, Chaddesley Corbett, Kidderminster, England, DY10 4NA

Director15 May 2013Active
Civic Centre, St. Peters Square, Wolverhampton, United Kingdom, WV1 1RL

Secretary01 August 2015Active
Dudley Court South, The Waterfront Business Park, Level Street, Brierley Hill, England, DY5 1XN

Secretary02 March 2020Active
40 Bromwich Lane, Stourbridge, DY9 0QZ

Secretary07 November 2008Active
4 Oakleigh Road, Stourbridge, DY8 2JX

Secretary20 March 2006Active
57 Goldieslie Road, Sutton Coldfield, B73 5PF

Secretary22 June 2004Active
139 Spring Parklands, Dudley, England, DY1 2DN

Director23 June 2004Active
Tudor House, 21 Tudor Crescent, Wolverhampton, WV2 4PX

Director22 June 2004Active
37 Severn Road, Walsall, WS3 1NU

Director22 June 2004Active
1 Ashton Drive, Walsall, WS4 1BD

Director03 September 2004Active
52 Barston Road, Oldbury, B68 0PS

Director22 June 2004Active
43, Russell Road, Hall Green, Birmingham, B28 8SF

Director05 November 2007Active
Hawk's Ridge, 54 Charlemont Road, Walsall, Great Britain, WS5 3ND

Director01 June 2015Active
Hawks Ridge 54 Charlemont Road, Walsall, WS5 3NQ

Director18 May 2009Active
61 Richmond Road, Wolverhampton, WV3 9JH

Director22 June 2004Active
Dudley Court South, The Waterfront Business Park, Level Street, Brierley Hill, England, DY5 1XN

Director28 May 2019Active
Yew Tree Cottage, Hill End Claverley, Wolverhampton, WV5 7DQ

Director22 June 2004Active
Sunny Bank, Main Street Cononley, Keighley, BD20 8LL

Director21 February 2005Active
208, Barnett Lane, Kingswinford, DY6 9QA

Director27 March 2009Active
The Deckhouse, Dudley Road, Brierley Hill, England, DY5 1LW

Director08 May 2012Active
102 Albion Street, Horseley Fields, Wolverhampton, WV1 3EG

Director18 July 2006Active
11 Redhall Road, Lower Gornal, Dudley, DY3 2NU

Director22 June 2004Active
Sandwell Mbc, Freeth Street, Oldbury, United Kingdom, B69 3DE

Director30 November 2011Active
11, Martin Drive, Short Heath, Willenhall, England, WV12 4QR

Director23 May 2016Active
11, Martin Drive, Short Heath, Willenhall, England, WV12 4QR

Director10 September 2014Active
Monument Works, Balds Lane, Lye, Stourbridge, United Kingdom, DY9 8SE

Director23 May 2013Active
Coniston House, West Entrance, Wolverhampton, WV3 0XE

Director23 June 2004Active
2 Mariemont Cottages, Far Forest, England, DY14 9ED

Director25 September 2009Active
2 Mariemount Cottages, Cleobury Road, Fast Forest, DY14 6ED

Director24 February 2005Active
The Deckhouse Waterfront West, Dudley Road, Brierley Hill, DY5 1LW

Director03 June 2019Active

People with Significant Control

Councillor Stephen Michael Simkins
Notified on:02 July 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:C/O Rendle & Co, No 9 Hockley Court, Stratford Road, Solihull, England, B94 6NW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Councillor Kerrie Carmichael
Notified on:07 December 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Sandwell Mbc, The Council House, Oldbury, England, B69 3DE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Rajbir Singh
Notified on:08 July 2021
Status:Active
Date of birth:September 1980
Nationality:British
Address:The Deckhouse Waterfront West, Brierley Hill, DY5 1LW
Nature of control:
  • Right to appoint and remove directors
Ms Yvonne Davies
Notified on:03 June 2019
Status:Active
Date of birth:August 1955
Nationality:British
Address:The Deckhouse Waterfront West, Brierley Hill, DY5 1LW
Nature of control:
  • Right to appoint and remove directors
Councillor Ian Nicholas Brookfield
Notified on:28 May 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Dudley Court South, The Waterfront Business Park, Brierley Hill, England, DY5 1XN
Nature of control:
  • Right to appoint and remove directors
Mr Patrick Edward Harley
Notified on:27 May 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:C/O Rendle & Co, No 9 Hockley Court, Stratford Road, Solihull, England, B94 6NW
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Granville Trow
Notified on:28 March 2019
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Sandwell Metropolitan Borough Council, Freeth Street, Oldbury, England, B69 3DE
Nature of control:
  • Right to appoint and remove directors
Qadar Zada
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:21, Prince Street, Dudley, England, DY2 9EH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Councillor Michael Arthuer Bird
Notified on:27 June 2018
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:The Council House, Lichfield Street, Walsall, England, WS1 1TP
Nature of control:
  • Right to appoint and remove directors
Dr Roger Charles Lawrence
Notified on:28 June 2017
Status:Active
Date of birth:November 1951
Nationality:British
Address:The Deckhouse Waterfront West, Brierley Hill, DY5 1LW
Nature of control:
  • Right to appoint and remove directors
Mr Steven Charles Eling
Notified on:28 June 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:The Deckhouse Waterfront West, Brierley Hill, DY5 1LW
Nature of control:
  • Right to appoint and remove directors
Mr Patrick Edward Harley
Notified on:28 June 2017
Status:Active
Date of birth:November 1965
Nationality:British
Address:The Deckhouse Waterfront West, Brierley Hill, DY5 1LW
Nature of control:
  • Right to appoint and remove directors
Councillor Sean Patrick Coughlan
Notified on:28 June 2017
Status:Active
Date of birth:November 1956
Nationality:British
Address:The Deckhouse Waterfront West, Brierley Hill, DY5 1LW
Nature of control:
  • 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 (6 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
2023-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-26Address

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

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Address

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

Download
2022-02-28Address

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

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.