This company is commonly known as Black Tulip Developments Limited. The company was founded 30 years ago and was given the registration number 02834444. The firm's registered office is in SOUTH SHIELDS. You can find them at 62 Oak Avenue, , South Shields, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BLACK TULIP DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02834444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1993 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Oak Avenue, South Shields, Tyne And Wear, NE34 7NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Audit House, Oakwellgate, Gateshead, England, NE8 2AU | Director | 12 February 2016 | Active |
61 Fairdale Avenue, Benton, Newcastle Upon Tyne, NE7 7TU | Secretary | 07 January 2005 | Active |
11, Paddock Close, Cleadon, Sunderland, England, SR6 7RN | Secretary | 22 April 1999 | Active |
10 Bede Terrace, East Boldon, NE36 0DZ | Secretary | 01 June 2003 | Active |
173 Mortimer Road, South Shields, NE34 0RR | Secretary | 08 July 1993 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 08 July 1993 | Active |
11, Paddock Close, Cleadon, Sunderland, England, SR6 7RN | Director | 01 April 1999 | Active |
111 Prince Edward Road, South Shields, NE34 8PJ | Director | 08 July 1993 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 08 July 1993 | Active |
Mrs Kirsty Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | 62, Oak Avenue, South Shields, NE34 7NX |
Nature of control | : |
|
Mrs Kirsty Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 Oak Avenue, South Shields, England, NE34 7NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
2016-03-31 | Officers | Termination director company with name termination date. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Officers | Change person director company with change date. | Download |
2015-07-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.