Company NameBlacker Steel Fabrications Limited
DirectorStephen James Blacker
Company StatusActive
Company Number04837724
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen James Blacker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaygarth Hull Road
Dunnington
York
YO19 5LR
Secretary NameJane Clare Blacker
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHaygarth Hull Road
Dunnington
York
YO19 5LR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websiteblackersteel.co.uk

Location

Registered AddressHaygarth Hull Road
Dunnington
York
YO19 5LR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen James Blacker
100.00%
Ordinary

Financials

Year2014
Net Worth£330,305
Cash£57,735
Current Liabilities£177,339

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

9 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 July 2019Notification of Jane Clare Blacker as a person with significant control on 18 July 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 September 2017Director's details changed for Mr Stephen James Blacker on 21 September 2017 (2 pages)
27 September 2017Secretary's details changed for Jane Clare Blacker on 21 September 2017 (1 page)
27 September 2017Secretary's details changed for Jane Clare Blacker on 21 September 2017 (1 page)
27 September 2017Director's details changed for Mr Stephen James Blacker on 21 September 2017 (2 pages)
25 September 2017Registered office address changed from 16 Wolviston Avenue Osbaldwick York North Yorkshire YO10 3DD to Haygarth Hull Road Dunnington York YO19 5LR on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 16 Wolviston Avenue Osbaldwick York North Yorkshire YO10 3DD to Haygarth Hull Road Dunnington York YO19 5LR on 25 September 2017 (1 page)
25 September 2017Change of details for Mr Stephen James Blacker as a person with significant control on 21 September 2017 (2 pages)
25 September 2017Change of details for Mr Stephen James Blacker as a person with significant control on 21 September 2017 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 July 2017Change of details for Mr Stephen James Blacker as a person with significant control on 18 July 2016 (2 pages)
31 July 2017Change of details for Mr Stephen James Blacker as a person with significant control on 18 July 2016 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Stephen James Blacker on 15 July 2010 (2 pages)
13 September 2010Director's details changed for Stephen James Blacker on 15 July 2010 (2 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 18/07/09; full list of members (3 pages)
28 September 2009Return made up to 18/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 November 2008Return made up to 18/07/08; full list of members (3 pages)
18 November 2008Return made up to 18/07/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 August 2007Return made up to 18/07/07; full list of members (6 pages)
20 August 2007Return made up to 18/07/07; full list of members (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 August 2006Return made up to 18/07/06; full list of members (6 pages)
14 August 2006Return made up to 18/07/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
19 August 2005Return made up to 18/07/05; full list of members (6 pages)
19 August 2005Return made up to 18/07/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
16 August 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
16 August 2004Return made up to 18/07/04; full list of members (6 pages)
16 August 2004Return made up to 18/07/04; full list of members (6 pages)
16 August 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: 20-24 park street selby yorkshire YO8 0PW (1 page)
1 September 2003Registered office changed on 01/09/03 from: 20-24 park street selby yorkshire YO8 0PW (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
18 July 2003Incorporation (14 pages)
18 July 2003Incorporation (14 pages)