UKBizDB.co.uk

BLACK HORSE (TRF) LIMITED

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

This company is commonly known as Black Horse (trf) Limited. The company was founded 24 years ago and was given the registration number 03845557. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BLACK HORSE (TRF) LIMITED
Company Number:03845557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary12 January 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director10 January 2024Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director10 November 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary21 September 1999Active
16 Woodland Place, Penarth, CF64 2EX

Secretary05 December 2000Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 September 2010Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary10 January 2017Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Secretary29 May 2001Active
9 Fairthorn Close, Thornhill, Cardiff, CF14 9FG

Secretary18 January 2000Active
Willow Tree House, The Downs, St Nicholas, Cardiff, CF5 6SB

Secretary30 April 2008Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director09 April 2015Active
22, Oldfield Mews, Highgate, London, N6 5XA

Director16 March 2009Active
182 Nottingham Road, Burton Joyce, Nottingham, NG14 5BD

Director01 March 2005Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director23 March 2010Active
7 Whitebeam Park, Birkby, Huddersfield, HD2 2GZ

Director12 November 2004Active
19 Park Lane, Groesfaen, Pontyclun, CF72 8PB

Director18 January 2000Active
8 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director18 January 2000Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director21 November 2012Active
46 Marston Road, Tockwith, YO26 7PR

Director18 March 2002Active
10 Prairie Street, London, SW8 3PU

Director03 May 2000Active
Juniper House, Northgate Lane, Linton, Wetherby, LS22 4HS

Director22 December 1999Active
Eden Grove Rosemont Grange, Jenny Brough Lane, Hessle, HU13 0JZ

Director22 December 1999Active
Flat 1 16 Colinette Road, Putney, London, SW15 6QQ

Director18 March 2002Active
11 Whinfield, Adel, Leeds, LS16 6AB

Director21 September 2007Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 July 2015Active
137 Mackenzie House, Chadwick Street, Leeds, LS10 1PU

Director21 September 2007Active
18 Manor Park, Tockington, Bristol, BS32 4NS

Director24 January 2006Active
10 East Park Road, Harrogate, HG1 5QT

Director01 June 2004Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director23 March 2010Active
43 Heol Y Coed, Rhiwbina, Cardiff, CF14 6HQ

Director18 January 2000Active
7 Penrose Beck Drive, Ackworth, WF7 7QR

Director12 December 2001Active
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF

Director01 September 2011Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director23 March 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director21 September 1999Active

People with Significant Control

Black Horse Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
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 (6 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person secretary company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-12-08Accounts

Change account reference date company current extended.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.