UKBizDB.co.uk

BLACK DOG PROJECTS LIMITED

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

This company is commonly known as Black Dog Projects Limited. The company was founded 17 years ago and was given the registration number 06020550. The firm's registered office is in TEWKESBURY. You can find them at Farm Buildings Tredington House Farm, Tredington, Tewkesbury, Gloucestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BLACK DOG PROJECTS LIMITED
Company Number:06020550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2006
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Farm Buildings Tredington House Farm, Tredington, Tewkesbury, Gloucestershire, GL20 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farm Buildings, Tredington House Farm, Tredington, Tewkesbury, United Kingdom, GL20 7BU

Secretary01 July 2012Active
Newport House Newport Lane, Braishfield, Romsey, SO51 0PL

Director11 September 2009Active
Farm Buildings, Tredington House Farm, Tredington, Tewkesbury, United Kingdom, GL20 7BU

Director01 July 2012Active
Ruskin House, 40-41 Museum Street, London, WC1A 1LT

Corporate Secretary06 December 2006Active
Ashley Farmhouse, Kings Somborne, SO20 6RQ

Director06 December 2006Active
Mill House, Tredington, Tredington, Tewkesbury, United Kingdom, GL20 7BW

Director01 January 2012Active
Farm Buildings, Tredington House Farm, Tredington, Tewkesbury, United Kingdom, GL20 7BU

Director01 July 2012Active
Ruskin House, 40-41 Museum Street, London, WC1A 1LT

Corporate Director21 March 2007Active

People with Significant Control

Mr James Ralph Menzies-Wilson
Notified on:27 June 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Farm Buildings, Tredington House Farm, Tewkesbury, GL20 7BU
Nature of control:
  • Ownership of shares 75 to 100 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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Officers

Termination director company.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Address

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

Download
2015-12-14Officers

Termination director company with name termination date.

Download
2015-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-27Accounts

Change account reference date company current extended.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.