Warning: file_put_contents(c/5a60132ffc4a0b567db7c5bd9b540117.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Black Country Tattoo Machines Limited, DY1 1QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACK COUNTRY TATTOO MACHINES LIMITED

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

This company is commonly known as Black Country Tattoo Machines Limited. The company was founded 13 years ago and was given the registration number 07671411. The firm's registered office is in DUDLEY. You can find them at Kings Chambers Queens Cross, High Street, Dudley, West Midlands. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:BLACK COUNTRY TATTOO MACHINES LIMITED
Company Number:07671411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2011
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Chambers, Queens Cross, High Street, Dudley, United Kingdom, DY1 1QT

Director01 July 2013Active
3, High Holborn, Dudley, United Kingdom, DY3 1SR

Director15 June 2011Active

People with Significant Control

Mr Andrew Morris
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:3 High Holborn, Dudley, United Kingdom, DY3 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Roy Timmins
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:2a Manor House Flats, High Street, Sedgley, England, DY3 1RP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved compulsory.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Accounts

Change account reference date company previous shortened.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Accounts

Change account reference date company previous shortened.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Address

Change registered office address company with date old address.

Download
2013-10-22Gazette

Gazette filings brought up to date.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-15Gazette

Gazette notice compulsary.

Download
2013-07-01Capital

Capital allotment shares.

Download
2013-07-01Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.