This company is commonly known as Blackun Ltd. The company was founded 22 years ago and was given the registration number 04300373. The firm's registered office is in LIVERPOOL. You can find them at 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | BLACKUN LTD |
---|---|---|
Company Number | : | 04300373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG | Director | 19 September 2014 | Active |
72 Longlands Avenue, Barrow, LA13 0AP | Secretary | 08 October 2001 | Active |
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG | Secretary | 23 May 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 October 2001 | Active |
4 Willowfield Chase, Hoghton, Preston, PR5 0SW | Director | 08 October 2001 | Active |
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG | Director | 23 May 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 October 2001 | Active |
Blackun Properties Ltd | ||
Notified on | : | 12 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG |
Nature of control | : |
|
Mr Gerald Quigley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 48 - 52, Penny Lane, Liverpool, L18 1DG |
Nature of control | : |
|
Mrs Cherril Quigley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 48 - 52, Penny Lane, Liverpool, L18 1DG |
Nature of control | : |
|
Mr Mark Croskery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | 48 - 52, Penny Lane, Liverpool, L18 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.