UKBizDB.co.uk

BLACK COUNTRY RECLAMATION LIMITED

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

This company is commonly known as Black Country Reclamation Limited. The company was founded 31 years ago and was given the registration number 02727406. The firm's registered office is in WOLVERHAMPTON. You can find them at The Lodge Warstone Road, Essington, Wolverhampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLACK COUNTRY RECLAMATION LIMITED
Company Number:02727406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Lodge Warstone Road, Essington, Wolverhampton, England, WV11 2AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Ryde Farm, Warstone Road, Essington, WV11 2AR

Secretary17 December 1992Active
The Lodge, Warstone Road, Essington, Wolverhampton, England, WV11 2AR

Director24 May 2011Active
1, Brassey Road, Shrewsbury, England, SY3 7FA

Director24 May 2011Active
1, Brassey Road, Shrewsbury, England, SY3 7FA

Director24 May 2011Active
The Lodge, Warstone Road, Essington, Wolverhampton, England, WV11 2AR

Director24 May 2011Active
3 Sunnyhill Close, Wombourne, WV5 0JD

Director11 December 1992Active
Upper Ryde Farm, Warstone Road, Essington, WV11 2AR

Director11 December 1992Active
The Lodge, Warstone Road, Essington, Wolverhampton, England, WV11 2AR

Director24 May 2011Active
1 The Heronry, Wightwick, Wolverhampton, WV6 8DY

Secretary30 June 1992Active
3 Sunnyhill Close, Wombourne, WV5 0JD

Secretary11 December 1992Active
Elmhurst, Church Stoke, Montgomery, SY15 6AF

Director12 June 2003Active
Elmhurst, Churchstoke, Montgomery, SY15 6AF

Director11 December 1992Active
Beech Mount Church Lane, Sherrifhales, Shifnal, TF11 8SB

Director30 June 1992Active
57-61 Market Place, Cannock, Staffs, WS11 1BP

Director24 May 2011Active

People with Significant Control

Mrs Marilyn Elizabeth Bishop
Notified on:24 September 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:The Lodge, Warstone Road, Wolverhampton, England, WV11 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joan Price
Notified on:24 September 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:The Lodge, Warstone Road, Wolverhampton, England, WV11 2AR
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 (7 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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Address

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

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.