UKBizDB.co.uk

BLACKBROOK CONTRACTING LIMITED

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

This company is commonly known as Blackbrook Contracting Limited. The company was founded 8 years ago and was given the registration number 10181784. The firm's registered office is in LONDON. You can find them at 3rd Floor, 86 - 90, Paul Street, London, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:BLACKBROOK CONTRACTING LIMITED
Company Number:10181784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 86 - 90, Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110-112, Burlington Road, New Malden, England, KT3 4NS

Secretary10 June 2020Active
110-112, Burlington Road, New Malden, England, KT3 4NS

Director09 June 2020Active
Mottram House, 43 Greek Street, Stockport, United Kingdom, SK3 8AX

Director16 May 2016Active
3rd Floor, 86 - 90, Paul Street, London, England, EC2A 4NE

Director19 May 2020Active

People with Significant Control

Mr Olalekan Dare Aiyeola
Notified on:08 June 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:110a, Burlington Road, New Malden, England, KT3 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Syed Mashud Ahmed Rahman
Notified on:19 May 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:3rd Floor, 86 - 90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham James Foster
Notified on:15 May 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Mottram House, 43 Greek Street, Stockport, United Kingdom, SK3 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved compulsory.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-10-05Gazette

Gazette filings brought up to date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Persons with significant control

Change to a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Change person secretary company with change date.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Address

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

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.