This company is commonly known as Bob Black Construction Limited. The company was founded 37 years ago and was given the registration number 02030774. The firm's registered office is in CAMBRIDGE. You can find them at Beech House, 4a Newmarket Road, Cambridge, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BOB BLACK CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02030774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech House, 4a Newmarket Road, Cambridge, CB5 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Hemingford Road, St Ives, PE27 5HG | Secretary | 12 April 2001 | Active |
20 Hemingford Road, St Ives, PE27 5HG | Director | - | Active |
The Gables, Field Walk, Mildenhall, Bury St Edmunds, England, IP28 7AH | Director | 01 December 2016 | Active |
20, Hemingford Road, St. Ives, United Kingdom, PE27 5HG | Director | 31 January 2012 | Active |
25 Appletrees, Bar Hill, Cambridge, CB3 8SJ | Secretary | - | Active |
9, John Tibauld Court, Steeple Bumpstead, Haverhill, CB9 7ET | Director | 20 April 2008 | Active |
51 Marigold Drive, Red Lodge, Bury St Edmunds, IP28 8TJ | Director | - | Active |
51 Marigold Drive, Red Lodge, Bury St Edmunds, IP28 8TJ | Director | - | Active |
37 Heatherset Way, Red Lodge, Bury St Edmunds, IP28 8TF | Director | - | Active |
21 Plumpton Avenue, Mildenhall, IP28 7PA | Director | 18 May 2001 | Active |
25 Appletrees, Bar Hill, Cambridge, CB3 8SJ | Director | - | Active |
44 Fen Lane, Sawtry, Huntingdon, England, PE28 5TH | Director | 15 October 2015 | Active |
44, Fen Lane, Sawtry, Huntingdon, United Kingdom, PE28 5TH | Director | 15 November 2006 | Active |
Mr Robert Black | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Hemingford Road, St. Ives, England, PE27 5HG |
Nature of control | : |
|
Ms Bridget Mary Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Hemingford Road, St. Ives, England, PE27 5HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.