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..
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 | : |
|
Registered Address | : | The Lodge Warstone Road, Essington, Wolverhampton, England, WV11 2AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Ryde Farm, Warstone Road, Essington, WV11 2AR | Secretary | 17 December 1992 | Active |
The Lodge, Warstone Road, Essington, Wolverhampton, England, WV11 2AR | Director | 24 May 2011 | Active |
1, Brassey Road, Shrewsbury, England, SY3 7FA | Director | 24 May 2011 | Active |
1, Brassey Road, Shrewsbury, England, SY3 7FA | Director | 24 May 2011 | Active |
The Lodge, Warstone Road, Essington, Wolverhampton, England, WV11 2AR | Director | 24 May 2011 | Active |
3 Sunnyhill Close, Wombourne, WV5 0JD | Director | 11 December 1992 | Active |
Upper Ryde Farm, Warstone Road, Essington, WV11 2AR | Director | 11 December 1992 | Active |
The Lodge, Warstone Road, Essington, Wolverhampton, England, WV11 2AR | Director | 24 May 2011 | Active |
1 The Heronry, Wightwick, Wolverhampton, WV6 8DY | Secretary | 30 June 1992 | Active |
3 Sunnyhill Close, Wombourne, WV5 0JD | Secretary | 11 December 1992 | Active |
Elmhurst, Church Stoke, Montgomery, SY15 6AF | Director | 12 June 2003 | Active |
Elmhurst, Churchstoke, Montgomery, SY15 6AF | Director | 11 December 1992 | Active |
Beech Mount Church Lane, Sherrifhales, Shifnal, TF11 8SB | Director | 30 June 1992 | Active |
57-61 Market Place, Cannock, Staffs, WS11 1BP | Director | 24 May 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.