UKBizDB.co.uk

BLACKA ACOUSTICS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.
  • 74100 - specialised design activities
  • 77291 - Renting and leasing of media entertainment equipment
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:8 Upper Kent Road, Victoria Park, Manchester, M14 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tushingham House Farm, Wobbs Lane, Tushingham, Whitchurch, England, SY13 4QR

Secretary19 June 2019Active
Tushingham House Farm, Wobbs Lane, Tushingham, Whitchurch, England, SY13 4QR

Director19 June 2019Active
19 Strain Avenue, Manchester, M9 6PS

Secretary13 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 November 2000Active
8, Upper Kent Road, Victoria Park, Manchester, England, M14 5DF

Director12 August 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 November 2000Active
8 Upper Kent Road, Manchester, M14 5DF

Director13 November 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Address

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

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person secretary company with name date.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.