UKBizDB.co.uk

BLACK SHEEP TRADING V LIMITED

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

This company is commonly known as Black Sheep Trading V Limited. The company was founded 10 years ago and was given the registration number 08680109. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLACK SHEEP TRADING V LIMITED
Company Number:08680109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Western Road, Romford, RM1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Western Road, Romford, United Kingdom, RM1 3JT

Director06 September 2013Active
Flat 3, 56 Ifield Road, London, United Kingdom, SW10 9AD

Secretary12 June 2014Active
10, Western Road, Romford, England, RM1 3JT

Secretary10 February 2015Active
10, Western Road, Romford, England, RM1 3JT

Secretary10 February 2015Active
Spring Bank House, Tunley, Sapperton, Cirencester, United Kingdom, GL7 6LP

Director12 June 2014Active
Spring Bank House, Tunley, Sapperton, Cirencester, United Kingdom, GL7 6LP

Director12 June 2014Active
Latchwood, 123 Silverdale Avenue, Ashley Park, Walton On Thames, United Kingdom, KT12 1EH

Director12 June 2014Active

People with Significant Control

Mr Harry Wolton
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:United Kingdom
Address:Spring Bank House, Tunley, Cirencester, United Kingdom, GL7 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Rosina Josephine Wolton
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Officers

Termination secretary company with name termination date.

Download
2016-06-30Accounts

Change account reference date company previous extended.

Download
2016-06-16Officers

Change person director company with change date.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Address

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

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Officers

Appoint person secretary company with name date.

Download
2015-06-03Officers

Termination director company with name termination date.

Download
2015-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.