UKBizDB.co.uk

BLACK EDEN LIMITED

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

This company is commonly known as Black Eden Limited. The company was founded 7 years ago and was given the registration number 10693636. The firm's registered office is in YORK. You can find them at Catherine House Northminster Business Park, Upper Poppleton, York, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLACK EDEN LIMITED
Company Number:10693636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Catherine House Northminster Business Park, Upper Poppleton, York, North Yorkshire, England, YO26 6QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catherine House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU

Director21 February 2018Active
Catherine House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU

Director21 February 2018Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director28 March 2017Active

People with Significant Control

Mr Stuart David Paver
Notified on:21 February 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Catherine House, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Michael Paver
Notified on:21 February 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Catherine House, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
York Place Company Nominees Limited
Notified on:28 March 2017
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 13-19, Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Change of name

Change of name notice.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2018-06-14Accounts

Change account reference date company previous shortened.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Resolution

Resolution.

Download
2018-03-05Change of name

Change of name notice.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Address

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

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.