UKBizDB.co.uk

BLACKWOOD CONTRACTS LTD

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

This company is commonly known as Blackwood Contracts Ltd. The company was founded 16 years ago and was given the registration number 06297290. The firm's registered office is in PONTEFRACT. You can find them at 32 Gillygate, , Pontefract, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLACKWOOD CONTRACTS LTD
Company Number:06297290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:32 Gillygate, Pontefract, West Yorkshire, WF8 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boothe & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

Director05 July 2023Active
Boothe & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

Director05 July 2023Active
10 Keats Close, Pontefract, WF8 1SP

Secretary29 June 2007Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary29 June 2007Active
10 Keats Close, Pontefract, WF8 1SP

Director29 June 2007Active
32, Gillygate, Pontefract, United Kingdom, WF8 1PQ

Director29 June 2012Active
32, Gillygate, Pontefract, WF8 1PQ

Director06 April 2021Active
1, New Lane, Leeds, England, LS10 3SG

Director18 August 2013Active
32, Gillygate, Pontefract, WF8 1PQ

Director29 June 2015Active
9, Beecher Drive, Wakefield, England, WF1 4FN

Director18 March 2013Active
Southgate Business Centre, 32 Gillygate, Pontefract, England, WF8 1PQ

Director28 November 2013Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director29 June 2007Active

People with Significant Control

Miss Emma Johnson
Notified on:05 July 2023
Status:Active
Date of birth:September 1989
Nationality:British
Address:Boothe & Co, Coopers House, Ossett, WF5 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Courtney Louise Garbett
Notified on:05 July 2023
Status:Active
Date of birth:January 1999
Nationality:British
Address:Boothe & Co, Coopers House, Ossett, WF5 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zoe Sheila Johnson
Notified on:03 July 2017
Status:Active
Date of birth:September 1992
Nationality:British
Address:32, Gillygate, Pontefract, WF8 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-06Address

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

Download
2023-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-06Resolution

Resolution.

Download
2023-10-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.