Company NameBlack Knight Secondary Glazing Limited
DirectorsDiane Marie Payne and Graeme Mc Leod Payne
Company StatusActive
Company Number08638414
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Previous NameBrmco (197) Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Diane Marie Payne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House 30 Rutland Road
Sheffield
S3 8DP
Director NameMr Graeme Mc Leod Payne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House 30 Rutland Road
Sheffield
S3 8DP
Director NameMr Peter James McGowan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon House 30 Rutland Road
Sheffield
S3 8DP

Contact

Websitewww.blackknightltd.co.uk
Telephone0808 1685208
Telephone regionFreephone

Location

Registered AddressWells Richardson
Cannon House
30 Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1D. Payne
50.00%
Ordinary
1 at £1G.m. Payne
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,774
Cash£6,946
Current Liabilities£32,729

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

18 November 2023Compulsory strike-off action has been discontinued (1 page)
15 November 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
15 November 2023Compulsory strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Micro company accounts made up to 31 December 2020 (4 pages)
31 January 2023Confirmation statement made on 2 August 2022 with no updates (3 pages)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 December 2019 (4 pages)
28 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
23 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
13 March 2014Termination of appointment of Peter Mcgowan as a director (2 pages)
13 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2.00
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2.00
(4 pages)
13 March 2014Appointment of Mr Graeme Mc Leod Payne as a director (3 pages)
13 March 2014Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 13 March 2014 (2 pages)
13 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 2.00
(4 pages)
13 March 2014Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 13 March 2014 (2 pages)
13 March 2014Termination of appointment of Peter Mcgowan as a director (2 pages)
13 March 2014Appointment of Diane Marie Payne as a director (3 pages)
13 March 2014Appointment of Mr Graeme Mc Leod Payne as a director (3 pages)
13 March 2014Appointment of Diane Marie Payne as a director (3 pages)
11 March 2014Company name changed brmco (197) LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(3 pages)
11 March 2014Change of name notice (2 pages)
11 March 2014Change of name notice (2 pages)
11 March 2014Company name changed brmco (197) LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(3 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)