Warning: file_put_contents(c/4e247e30f3789c716980a4752edbdf88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Black Country Hardware Limited, DY2 7AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACK COUNTRY HARDWARE LIMITED

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

This company is commonly known as Black Country Hardware Limited. The company was founded 7 years ago and was given the registration number 10472909. The firm's registered office is in DUDLEY. You can find them at 1 St. Josephs Court, Trindle Road, Dudley, West Midlands. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:BLACK COUNTRY HARDWARE LIMITED
Company Number:10472909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:1 St. Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom, DY2 7AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Long Lane, Halesowen, England, B62 9JT

Director10 November 2016Active
217, Long Lane, Halesowen, England, B62 9JT

Director10 November 2016Active
1 St. Josephs Court, Trindle Road, Dudley, England, DY2 7AU

Director06 December 2016Active
1 St. Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU

Director23 January 2017Active

People with Significant Control

Mr Paul Poole
Notified on:23 October 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:217, Long Lane, Halesowen, England, B62 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Workman
Notified on:23 January 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:1 St. Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU
Nature of control:
  • Significant influence or control
Mr Paul Poole
Notified on:10 November 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:1 St. Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU
Nature of control:
  • Significant influence or control
Mr Martin Bradley
Notified on:10 November 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:31 Swan Lane, Evesham, United Kingdom, WR11 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daryl Dion Spittle
Notified on:10 November 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:217, Long Lane, Halesowen, England, B62 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Address

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

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.