Warning: file_put_contents(c/0c8761d373a9e9b4ba83ecf2f0354410.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7cf73ba16a4f82516a5077ee77b60274.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Succeed (black Country) Limited, B3 2BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUCCEED (BLACK COUNTRY) LIMITED

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

This company is commonly known as Succeed (black Country) Limited. The company was founded 9 years ago and was given the registration number 09264144. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House 85-89, Colmore Row, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUCCEED (BLACK COUNTRY) LIMITED
Company Number:09264144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2014
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bamfords Trust House 85-89, Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN

Secretary14 October 2014Active
Bamfords Trust House 85-89, Colmore Row, Birmingham, B3 2BB

Director08 August 2017Active
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN

Director14 October 2014Active

People with Significant Control

Mr Ian Kenneth George Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Michelle Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:English
Country of residence:United Kingdom
Address:Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-15Gazette

Gazette dissolved liquidation.

Download
2020-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-11Insolvency

Liquidation disclaimer notice.

Download
2019-11-01Address

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

Download
2019-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-04Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Address

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

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-20Resolution

Resolution.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Accounts

Change account reference date company previous shortened.

Download
2016-07-12Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.