Warning: file_put_contents(c/da1c3984b9056080e91d6842b1ed0675.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Worcester Black Limited, B44 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORCESTER BLACK LIMITED

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

This company is commonly known as Worcester Black Limited. The company was founded 14 years ago and was given the registration number 07216841. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WORCESTER BLACK LIMITED
Company Number:07216841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham, B44 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS

Director23 April 2010Active
No 1, Reddicap Trading Estate, Sutton Coldfield, B75 7BU

Secretary23 April 2010Active
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS

Director23 April 2010Active
Kingsnorth House, 1, Blenheim Way, Kingstanding, Birmingham, England, B44 8LS

Director12 August 2010Active
52, Mucklow Hill, Halesowen, England, B62 8BL

Director08 April 2010Active

People with Significant Control

Mr Robert Barton
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Kingsnorth House, 1, Blenheim Way, Birmingham, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Stephen Davis
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Kingsnorth House, 1, Blenheim Way, Birmingham, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Edward Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Kingsnorth House, 1, Blenheim Way, Birmingham, B44 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Termination director company with name termination date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Address

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

Download

Copyright © 2024. All rights reserved.