UKBizDB.co.uk

BLACKLADIES 2004 LIMITED

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

This company is commonly known as Blackladies 2004 Limited. The company was founded 20 years ago and was given the registration number 05028578. The firm's registered office is in ALDRIDGE WALSALL. You can find them at Harmony House, 34 High Street, Aldridge Walsall, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BLACKLADIES 2004 LIMITED
Company Number:05028578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Harmony House, 34 High Street, Aldridge Walsall, West Midlands, WS9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cloisters, Kiddemore Green Road, Brewood, ST19 9BQ

Secretary26 April 2006Active
The Priory, Kiddemore Green Road, Brewood, ST19 9BQ

Director26 April 2006Active
The Cloisters, Kiddemore Green Road, Brewood, ST19 9BQ

Director26 April 2006Active
The Habit, Kiddemore Green Road, Brewood, Stafford, United Kingdom, ST19 9BQ

Director17 August 2022Active
3 Rushey Lane, Albrighton, Wolverhampton, WV7 3AZ

Secretary28 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 2004Active
The Habit, Blackladies, Kiddemore Green Road, Bishops Wood, United Kingdom, ST19 9BQ

Director26 April 2006Active
The Habit, Kiddemore Green Road, Brewood, Stafford, England, ST19 9BQ

Director01 July 2019Active
The Habit Blackladies, Kiddemore Green Road, Brewood, ST19 9BQ

Director28 January 2004Active
3 Rushey Lane, Albrighton, Wolverhampton, WV7 3AZ

Director28 January 2004Active

People with Significant Control

Mr Jordan Charles Hill
Notified on:17 August 2022
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:The Habit, Kiddemore Green Road, Stafford, United Kingdom, ST19 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lynn Susan Killion
Notified on:01 July 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:The Habit, Kiddemore Green Road, Stafford, England, ST19 9BQ
Nature of control:
  • Significant influence or control
Doctor Michael Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Harmony House, Aldridge Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kerrie Louise Fullard
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Harmony House, Aldridge Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stanley Cornes
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Harmony House, Aldridge Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.