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.
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 | : |
|
Registered Address | : | 32 Gillygate, Pontefract, West Yorkshire, WF8 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boothe & Co, Coopers House, Intake Lane, Ossett, WF5 0RG | Director | 05 July 2023 | Active |
Boothe & Co, Coopers House, Intake Lane, Ossett, WF5 0RG | Director | 05 July 2023 | Active |
10 Keats Close, Pontefract, WF8 1SP | Secretary | 29 June 2007 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Secretary | 29 June 2007 | Active |
10 Keats Close, Pontefract, WF8 1SP | Director | 29 June 2007 | Active |
32, Gillygate, Pontefract, United Kingdom, WF8 1PQ | Director | 29 June 2012 | Active |
32, Gillygate, Pontefract, WF8 1PQ | Director | 06 April 2021 | Active |
1, New Lane, Leeds, England, LS10 3SG | Director | 18 August 2013 | Active |
32, Gillygate, Pontefract, WF8 1PQ | Director | 29 June 2015 | Active |
9, Beecher Drive, Wakefield, England, WF1 4FN | Director | 18 March 2013 | Active |
Southgate Business Centre, 32 Gillygate, Pontefract, England, WF8 1PQ | Director | 28 November 2013 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Director | 29 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-06 | Resolution | Resolution. | Download |
2023-10-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.