UKBizDB.co.uk

BLACKMAN & WHITE LIMITED

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

This company is commonly known as Blackman & White Limited. The company was founded 58 years ago and was given the registration number 00866933. The firm's registered office is in HEYBRIDGE,MALDON. You can find them at Unit 8,the Street Industrial, Estate,the Street, Heybridge,maldon, Essex. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:BLACKMAN & WHITE LIMITED
Company Number:00866933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 8,the Street Industrial, Estate,the Street, Heybridge,maldon, Essex, CM9 4XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8,The Street Industrial, Estate,The Street, Heybridge,Maldon, CM9 4XB

Director06 July 2021Active
Unit 8,The Street Industrial, Estate,The Street, Heybridge,Maldon, CM9 4XB

Director04 April 2008Active
Unit 8,The Street Industrial, Estate,The Street, Heybridge,Maldon, CM9 4XB

Director-Active
Unit 8,The Street Industrial, Estate,The Street, Heybridge,Maldon, CM9 4XB

Director04 April 2008Active
Unit 8,The Street Industrial, Estate,The Street, Heybridge,Maldon, CM9 4XB

Director-Active
Unit 8,The Street Industrial, Estate,The Street, Heybridge,Maldon, CM9 4XB

Secretary03 July 2020Active
Unit 8,The Street Industrial, Estate,The Street, Heybridge,Maldon, CM9 4XB

Secretary19 January 2009Active
22 Hester Place, Burnham On Crouch, CM0 8SA

Secretary-Active
Unit 8,The Street Industrial, Estate,The Street, Heybridge,Maldon, CM9 4XB

Director19 January 2009Active
215 Pentire Close, Cranham, Upminster, RM14 1QJ

Director-Active
93 Roodegate, Ghyllgrove, Basildon, SS14 2AY

Director-Active

People with Significant Control

Mr Alexander Leslie White
Notified on:28 December 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Unit 8,The Street Industrial, Heybridge,Maldon, CM9 4XB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Appoint person secretary company with name date.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.