UKBizDB.co.uk

BLACK HOLE WOOD LIMITED

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

This company is commonly known as Black Hole Wood Limited. The company was founded 33 years ago and was given the registration number 02522483. The firm's registered office is in BLACKPOOL. You can find them at 295-297 Church Street, , Blackpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLACK HOLE WOOD LIMITED
Company Number:02522483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:295-297 Church Street, Blackpool, FY1 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverbirches, 39 Spring Lane, Burnbridge, Harrogate, England, HG3 1NP

Secretary02 March 2013Active
14, Greenhills, Rawdon, Leeds, England, LS19 6NP

Director02 March 2013Active
7, Lyndhurst Road, Ulverston, LA12 0EG

Director27 July 2009Active
7, Kenning Close, Long Itchington, Southam, England, CV47 9SD

Director05 March 2022Active
8, New Cottages, Grinlow Road Ladmanlow, Buxton, United Kingdom, SK17 6UJ

Director24 April 2010Active
Silverbirches 39 Spring Lane, Pannal, Harrogate, HG3 1NP

Director01 March 2008Active
Maiden Cross, Allendale Road, Hexham, England, NE46 2DH

Director03 April 2012Active
65, The Green Road, Ashbourne, England, DE6 1EE

Director05 March 2022Active
28 Clifford Road, Poynton, Stockport, SK12 1HY

Director20 March 2000Active
74, Somerset Place, Plymouth, England, PL3 4BG

Director05 March 2022Active
Pool House, Pool Lane, Tarvin, Chester, England, CH3 8JY

Director05 March 2022Active
Walk Mill Cottage, Burnley Road, Cliviger, Burnley, England, BB10 4SN

Director05 March 2022Active
Rose Cottage, Bankwell Road, Giggleswick, Settle, England, BD24 0AP

Secretary15 March 2003Active
155 Blackpool Road, Poulton Le Fylde, FY6 7QH

Secretary-Active
Dalveen Woodhead Road, Holmfirth, Huddersfield, HD7 1PX

Director18 March 1995Active
40 Almsford Avenue, Harrogate, HG2 8HE

Director-Active
Rose Cottage, Bankwell Road, Giggleswick, Settle, England, BD24 0AP

Director-Active
Crake View Cottage, Spark Bridge, Ulverston, LA12 8TB

Director-Active
155 Blackpool Road, Poulton Le Fylde, FY6 7QH

Director-Active
Bank Side,26 Hall Drive, Bramhope, Leeds, LS16 9JE

Director-Active
1 Hall Croft, Hutton, Preston, PR4 5SS

Director01 March 2008Active
Tall Trees 87 Park Road, Buxton, SK17 6SN

Director-Active
Brynhedd, Cemetery Road, Holmfirth, HD9 2RH

Director02 March 2002Active
Wyncot, Hillcrest Road, Bramhall, Stockport, England, SK7 3AE

Director03 March 2012Active
Low Ickenthwaite Farm, Rusland, Ulverston, LA12 8LD

Director06 March 1999Active
New House, Lowick Green, Ulverston, LA12 8DY

Director01 August 1992Active

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 (6 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
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.