UKBizDB.co.uk

BLACKUN LTD

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

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.

Company Information

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:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director19 September 2014Active
72 Longlands Avenue, Barrow, LA13 0AP

Secretary08 October 2001Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Secretary23 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 October 2001Active
4 Willowfield Chase, Hoghton, Preston, PR5 0SW

Director08 October 2001Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director23 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 October 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Officers

Change person director company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-02-28Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.