Sheffield
S3 8DP
Director Name | Mr Graeme Mc Leod Payne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon House 30 Rutland Road Sheffield S3 8DP |
Director Name | Mr Peter James McGowan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon House 30 Rutland Road Sheffield S3 8DP |
Website | www.blackknightltd.co.uk |
---|---|
Telephone | 0808 1685208 |
Telephone region | Freephone |
Registered Address | Wells Richardson Cannon House 30 Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | D. Payne 50.00% Ordinary |
---|---|
1 at £1 | G.m. Payne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,774 |
Cash | £6,946 |
Current Liabilities | £32,729 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
18 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 November 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
15 November 2023 | Compulsory strike-off action has been suspended (1 page) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Micro company accounts made up to 31 December 2020 (4 pages) |
31 January 2023 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
4 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
23 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 March 2014 | Termination of appointment of Peter Mcgowan as a director (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
13 March 2014 | Appointment of Mr Graeme Mc Leod Payne as a director (3 pages) |
13 March 2014 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 13 March 2014 (2 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
13 March 2014 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 13 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of Peter Mcgowan as a director (2 pages) |
13 March 2014 | Appointment of Diane Marie Payne as a director (3 pages) |
13 March 2014 | Appointment of Mr Graeme Mc Leod Payne as a director (3 pages) |
13 March 2014 | Appointment of Diane Marie Payne as a director (3 pages) |
11 March 2014 | Company name changed brmco (197) LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Change of name notice (2 pages) |
11 March 2014 | Change of name notice (2 pages) |
11 March 2014 | Company name changed brmco (197) LIMITED\certificate issued on 11/03/14
|
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|