This company is commonly known as Blacka Acoustics Limited. The company was founded 23 years ago and was given the registration number 04106420. The firm's registered office is in MANCHESTER. You can find them at 8 Upper Kent Road, Victoria Park, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BLACKA ACOUSTICS LIMITED |
---|---|---|
Company Number | : | 04106420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Upper Kent Road, Victoria Park, Manchester, M14 5DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tushingham House Farm, Wobbs Lane, Tushingham, Whitchurch, England, SY13 4QR | Secretary | 19 June 2019 | Active |
Tushingham House Farm, Wobbs Lane, Tushingham, Whitchurch, England, SY13 4QR | Director | 19 June 2019 | Active |
19 Strain Avenue, Manchester, M9 6PS | Secretary | 13 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 November 2000 | Active |
8, Upper Kent Road, Victoria Park, Manchester, England, M14 5DF | Director | 12 August 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 November 2000 | Active |
8 Upper Kent Road, Manchester, M14 5DF | Director | 13 November 2000 | Active |
Hugh West | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tushingham House Farm, Wobbs Lane, Whitchurch, England, SY13 4QR |
Nature of control | : |
|
Mr Craig Sterling West | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tushingham House Farm, Wobbs Lane, Whitchurch, England, SY13 4QR |
Nature of control | : |
|
Mrs Patricia Harding West | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 8 Upper Kent Road, Manchester, M14 5DF |
Nature of control | : |
|
Mr Hugh Anthony West | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | 8 Upper Kent Road, Manchester, M14 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person secretary company with name date. | Download |
2019-06-20 | Officers | Termination secretary company with name termination date. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.