Company NameBlack Panther Signs Limited
DirectorMartin Smith
Company StatusActive
Company Number09402021
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)
Previous NameStella Signs Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Martin Smith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address577 Selby Road
Leeds
LS15 8PX

Contact

Websitewww.blackpanthersigns.com

Location

Registered Address577 Selby Road
Selby Road
Leeds
LS15 8PX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Martin Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
19 November 2020Registered office address changed from 5 Woodman Street Leeds LS15 7JP England to 577 Selby Road Selby Road Leeds LS15 8PX on 19 November 2020 (1 page)
21 April 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 3 Whitkirk Lane Leeds LS15 8BL England to 5 Woodman Street Leeds LS15 7JP on 20 February 2020 (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
19 September 2018Registered office address changed from 23a Chapel Street Halton Leeds LS15 7RN England to 3 Whitkirk Lane Leeds LS15 8BL on 19 September 2018 (1 page)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 December 2016Registered office address changed from 3 Whitkirk Lane Leeds LS15 8NL to 23a Chapel Street Halton Leeds LS15 7RN on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 3 Whitkirk Lane Leeds LS15 8NL to 23a Chapel Street Halton Leeds LS15 7RN on 5 December 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10
(3 pages)
23 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10
(3 pages)
25 November 2015Change of name notice (2 pages)
25 November 2015Change of name notice (2 pages)
25 November 2015Company name changed stella signs LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
25 November 2015Company name changed stella signs LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-10-21
(2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 10
(20 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 10
(20 pages)