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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Council House, Lichfield Street, Walsall, England, WS1 1TP | Director | 27 June 2018 | Active |
Sandwell Mbc, The Council House, Oldbury, England, B69 3DE | Director | 07 December 2021 | Active |
C/O Rendle & Co, No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 12 August 2019 | Active |
C/O Rendle & Co, No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 27 May 2019 | Active |
C/O Rendle & Co, No 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 02 July 2023 | Active |
Monks, Harvington, Chaddesley Corbett, Kidderminster, England, DY10 4NA | Director | 15 May 2013 | Active |
Civic Centre, St. Peters Square, Wolverhampton, United Kingdom, WV1 1RL | Secretary | 01 August 2015 | Active |
Dudley Court South, The Waterfront Business Park, Level Street, Brierley Hill, England, DY5 1XN | Secretary | 02 March 2020 | Active |
40 Bromwich Lane, Stourbridge, DY9 0QZ | Secretary | 07 November 2008 | Active |
4 Oakleigh Road, Stourbridge, DY8 2JX | Secretary | 20 March 2006 | Active |
57 Goldieslie Road, Sutton Coldfield, B73 5PF | Secretary | 22 June 2004 | Active |
139 Spring Parklands, Dudley, England, DY1 2DN | Director | 23 June 2004 | Active |
Tudor House, 21 Tudor Crescent, Wolverhampton, WV2 4PX | Director | 22 June 2004 | Active |
37 Severn Road, Walsall, WS3 1NU | Director | 22 June 2004 | Active |
1 Ashton Drive, Walsall, WS4 1BD | Director | 03 September 2004 | Active |
52 Barston Road, Oldbury, B68 0PS | Director | 22 June 2004 | Active |
43, Russell Road, Hall Green, Birmingham, B28 8SF | Director | 05 November 2007 | Active |
Hawk's Ridge, 54 Charlemont Road, Walsall, Great Britain, WS5 3ND | Director | 01 June 2015 | Active |
Hawks Ridge 54 Charlemont Road, Walsall, WS5 3NQ | Director | 18 May 2009 | Active |
61 Richmond Road, Wolverhampton, WV3 9JH | Director | 22 June 2004 | Active |
Dudley Court South, The Waterfront Business Park, Level Street, Brierley Hill, England, DY5 1XN | Director | 28 May 2019 | Active |
Yew Tree Cottage, Hill End Claverley, Wolverhampton, WV5 7DQ | Director | 22 June 2004 | Active |
Sunny Bank, Main Street Cononley, Keighley, BD20 8LL | Director | 21 February 2005 | Active |
208, Barnett Lane, Kingswinford, DY6 9QA | Director | 27 March 2009 | Active |
The Deckhouse, Dudley Road, Brierley Hill, England, DY5 1LW | Director | 08 May 2012 | Active |
102 Albion Street, Horseley Fields, Wolverhampton, WV1 3EG | Director | 18 July 2006 | Active |
11 Redhall Road, Lower Gornal, Dudley, DY3 2NU | Director | 22 June 2004 | Active |
Sandwell Mbc, Freeth Street, Oldbury, United Kingdom, B69 3DE | Director | 30 November 2011 | Active |
11, Martin Drive, Short Heath, Willenhall, England, WV12 4QR | Director | 23 May 2016 | Active |
11, Martin Drive, Short Heath, Willenhall, England, WV12 4QR | Director | 10 September 2014 | Active |
Monument Works, Balds Lane, Lye, Stourbridge, United Kingdom, DY9 8SE | Director | 23 May 2013 | Active |
Coniston House, West Entrance, Wolverhampton, WV3 0XE | Director | 23 June 2004 | Active |
2 Mariemont Cottages, Far Forest, England, DY14 9ED | Director | 25 September 2009 | Active |
2 Mariemount Cottages, Cleobury Road, Fast Forest, DY14 6ED | Director | 24 February 2005 | Active |
The Deckhouse Waterfront West, Dudley Road, Brierley Hill, DY5 1LW | Director | 03 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Qadar Zada | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Prince Street, Dudley, England, DY2 9EH |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-08-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-07 | Resolution | Resolution. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Incorporation | Memorandum articles. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.