UKBizDB.co.uk

BLACKHEATH CARS LIMITED

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

This company is commonly known as Blackheath Cars Limited. The company was founded 31 years ago and was given the registration number 02812599. The firm's registered office is in HARROW. You can find them at 107 Hindes Road, , Harrow, Middlesex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:BLACKHEATH CARS LIMITED
Company Number:02812599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:107 Hindes Road, Harrow, Middlesex, United Kingdom, HA1 1RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Lee High Road, London, England, SE13 5PT

Director05 July 2023Active
235 Westcombe Hill, Blackheath, London, SE3 7DR

Secretary-Active
2a, Blackheath Village, Blackheath, London, England, SE3 9LA

Secretary18 January 2001Active
130 Welling High Street, Welling, DA16 1TJ

Corporate Secretary04 October 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary26 April 1993Active
92 Lee High Road, Lewisham, London, England, SE13 5PT

Director06 June 2022Active
92-94, Lee High Road, London, England, SE13 5PT

Director01 May 2018Active
92, Lee High Road, Lewisham, London, England, SE13 5PT

Director01 May 2018Active
2a, Blackheath Village, Blackheath, London, England, SE3 9LA

Director01 October 1995Active
235 Westcombe Hill, Blackheath, London, SE3 7DR

Director-Active
235 Westcombe Hill, Blackheath, London, SE3 7DR

Director01 June 2000Active
235 Westcombe Hill, Blackheath, London, SE3 7DR

Director-Active
235 Westcombe Hill, Blackheath, London, SE3 7DR

Director01 October 1995Active
4 Lower Road, Lower Road, Swanley, England, BR8 7RZ

Director01 October 1996Active
26 Millmark Grove, London, SE14 6RQ

Director01 October 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director26 April 1993Active

People with Significant Control

Mr Leslie Alan Chapman
Notified on:01 May 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:92-94, Lee High Road, London, England, SE13 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Joseph Collins
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:English
Address:2a, Blackheath Village, London, SE3 9LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sean Patrick Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:English
Address:2a, Blackheath Village, London, SE3 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Dissolution

Dissolution withdrawal application strike off company.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-30Dissolution

Dissolution application strike off company.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Address

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

Download
2021-04-19Address

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

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-12Address

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

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.