BACK FROM BLACK BEAM RENOVATION LIMITED

Register to unlock more data on OkredoRegister

BACK FROM BLACK BEAM RENOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07966136

Incorporation date

27/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Tarragon Avenue, Chichester PO20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon27/02/2026
Termination of appointment of Penelope Penny as a director on 2025-12-31
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon09/02/2026
Secretary's details changed for Mr Nicholas Paul Edwards Sinclair on 2026-02-09
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Director's details changed for Mr Nicholas Paul Edwards Sinclair on 2025-10-27
dot icon28/04/2025
Registered office address changed from 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH England to 3 Tarragon Avenue Chichester PO20 2NQ on 2025-04-28
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon07/12/2022
Director's details changed for Mr Nicholas Paul Edwards-Sinclair on 2022-12-07
dot icon07/12/2022
Secretary's details changed for Mr Nicholas Paul Edwards-Sinclair on 2022-12-07
dot icon07/12/2022
Change of details for Nicholas Paul Edwards-Sinclair as a person with significant control on 2022-12-07
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Change of details for Nicholas Paul Edwards-Sinclair as a person with significant control on 2022-09-29
dot icon29/09/2022
Director's details changed for Mr Nicholas Paul Edwards-Sinclair on 2022-09-29
dot icon27/04/2022
Director's details changed for Mr Nicholas Paul Edwards Sinclair on 2022-04-26
dot icon26/04/2022
Change of details for Nicholas Edward Newton-Sinclair as a person with significant control on 2022-04-26
dot icon26/04/2022
Secretary's details changed for Mr Nicholas Edward Newton-Sinclair on 2022-04-26
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with updates
dot icon01/12/2021
Memorandum and Articles of Association
dot icon30/11/2021
Resolutions
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Change of share class name or designation
dot icon15/04/2021
Change of details for Mr Nicolas Sinclair as a person with significant control on 2020-12-24
dot icon15/04/2021
Director's details changed
dot icon14/04/2021
Secretary's details changed for Mr Nicholas Paul Sinclair on 2020-12-24
dot icon12/03/2021
Director's details changed for Mr Nicholas Paul Edwards Sinclair on 2021-03-11
dot icon12/03/2021
Change of details for Mr Nicolas Sinclair as a person with significant control on 2021-03-11
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Change of details for a person with significant control
dot icon21/04/2020
Director's details changed for Mr Nicholas Paul Edwards Sinclair on 2020-04-21
dot icon21/04/2020
Secretary's details changed for Mr Nicholas Paul Sinclair on 2020-04-21
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Purchase of own shares.
dot icon04/09/2019
Cancellation of shares. Statement of capital on 2019-08-20
dot icon22/08/2019
Termination of appointment of Solene Boyer as a director on 2019-08-20
dot icon29/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon29/03/2019
Director's details changed for Mr Nicholas Paul Edwards Sinclair on 2019-02-26
dot icon28/03/2019
Appointment of Mr Nicholas Paul Edwards Sinclair as a director on 2012-02-27
dot icon28/03/2019
Director's details changed for Mrs Penelope Penny on 2019-02-26
dot icon28/03/2019
Termination of appointment of Nicholas Paul Sinclair as a director on 2012-02-27
dot icon05/03/2019
Change of details for Mr Nicolas Sinclair as a person with significant control on 2019-02-20
dot icon05/03/2019
Secretary's details changed for Mr Nicholas Paul Sinclair on 2019-02-20
dot icon05/03/2019
Director's details changed for Nicholas Paul Sinclair on 2019-02-20
dot icon05/03/2019
Registered office address changed from 82 High Street Tenterden Kent TN30 6JG England to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 2019-03-05
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Secretary's details changed for Mr Nicholas Paul Sinclair on 2018-04-17
dot icon20/04/2018
Director's details changed for Nicholas Paul Sinclair on 2018-04-17
dot icon20/04/2018
Change of details for Mr Nicolas Sinclair as a person with significant control on 2018-04-17
dot icon20/04/2018
Registered office address changed from 29 Whitefriars Hastings East Sussex TN34 3JY England to 82 High Street Tenterden Kent TN30 6JG on 2018-04-20
dot icon18/04/2018
Director's details changed for Nicholas Paul Sinclair on 2018-03-27
dot icon18/04/2018
Secretary's details changed for Mr Nicholas Paul Sinclair on 2018-03-27
dot icon17/04/2018
Change of details for Mr Nicolas Sinclair as a person with significant control on 2018-03-27
dot icon17/04/2018
Registered office address changed from 13 st Mary's Terrace Hastings East Sussex TN34 3LS England to 29 Whitefriars Hastings East Sussex TN34 3JY on 2018-04-17
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Director's details changed
dot icon12/12/2017
Director's details changed for Nicholas Paul Sinclair on 2017-11-20
dot icon07/12/2017
Secretary's details changed for Mr Nicholas Paul Sinclair on 2017-11-20
dot icon06/12/2017
Change of details for Mr Nicolas Sinclair as a person with significant control on 2017-11-20
dot icon24/11/2017
Registered office address changed from 36 the Mint Rye TN31 7EN England to 13 st Mary's Terrace Hastings East Sussex TN34 3LS on 2017-11-24
dot icon24/11/2017
Change of details for Mr Nicolas Sinclair as a person with significant control on 2017-11-20
dot icon24/11/2017
Appointment of Mrs Penelope Penny as a director on 2017-11-20
dot icon28/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/09/2016
Appointment of Mr Nicholas Paul Sinclair as a secretary on 2016-09-01
dot icon11/09/2016
Registered office address changed from 1 Church Street Kempsey Worcester WR5 3JG to 36 the Mint Rye TN31 7EN on 2016-09-11
dot icon11/09/2016
Termination of appointment of Alan Leslie Hanson as a secretary on 2016-08-30
dot icon27/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Statement of capital following an allotment of shares on 2012-12-26
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/02/2013
Director's details changed for Nicholas Paul Sinclair on 2013-01-01
dot icon28/02/2013
Director's details changed for Solene Boyer on 2013-01-01
dot icon28/02/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon27/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
467.80K
-
0.00
469.75K
-
2022
3
547.60K
-
0.00
143.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyer, Solene
Director
27/02/2012 - 20/08/2019
2
Sinclair, Nicholas Paul Edwards
Director
27/02/2012 - Present
3
Sinclair, Nicholas Paul Edwards
Secretary
01/09/2016 - Present
-
Hanson, Alan Leslie
Secretary
27/02/2012 - 30/08/2016
-
Penny, Penelope
Director
20/11/2017 - 31/12/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK FROM BLACK BEAM RENOVATION LIMITED

BACK FROM BLACK BEAM RENOVATION LIMITED is an(a) Active company incorporated on 27/02/2012 with the registered office located at 3 Tarragon Avenue, Chichester PO20 2NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK FROM BLACK BEAM RENOVATION LIMITED?

toggle

BACK FROM BLACK BEAM RENOVATION LIMITED is currently Active. It was registered on 27/02/2012 .

Where is BACK FROM BLACK BEAM RENOVATION LIMITED located?

toggle

BACK FROM BLACK BEAM RENOVATION LIMITED is registered at 3 Tarragon Avenue, Chichester PO20 2NQ.

What does BACK FROM BLACK BEAM RENOVATION LIMITED do?

toggle

BACK FROM BLACK BEAM RENOVATION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BACK FROM BLACK BEAM RENOVATION LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Penelope Penny as a director on 2025-12-31.