UKBizDB.co.uk

BLACKS VISUAL MERCHANDISING LIMITED

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

This company is commonly known as Blacks Visual Merchandising Limited. The company was founded 25 years ago and was given the registration number 03627264. The firm's registered office is in WETHERBY. You can find them at Rudgate Walton, Thorp Arch, Wetherby, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BLACKS VISUAL MERCHANDISING LIMITED
Company Number:03627264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Rudgate Walton, Thorp Arch, Wetherby, England, LS23 7AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Highbury Terrace Mews, London, N5 1UT

Director20 March 2008Active
1, Wharfedale Gardens, Weeton Lane, Dunkeswick, Leeds, United Kingdom, LS17 9FG

Director20 March 2008Active
Manor Garth 5 Hellwood Lane, Scarcroft, Leeds, LS14 3BP

Secretary02 October 1998Active
Manor Garth, 5 Hellwood Lane Scarcroft, Leeds, LS14 3BP

Secretary25 March 2005Active
9 Nook Gardens, Scholes, Leeds, LS15 4AT

Secretary20 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 September 1998Active
25 Woodeson Lea, Rodley, Leeds, LS13 1RJ

Director02 October 1998Active
Manor Garth 5 Hellwood Lane, Scarcroft, Leeds, LS14 3BP

Director02 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 September 1998Active

People with Significant Control

Mr Jason Mark Greenbaum
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Rudgate, Walton, Wetherby, England, LS23 7AU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Antoni Vilarrubi
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Rudgate, Walton, Wetherby, England, LS23 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Blacks Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rudgate, Walton, Wetherby, England, LS23 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Address

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

Download
2016-12-06Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.