BLACK & WHITE ACCIDENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BLACK & WHITE ACCIDENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07912650

Incorporation date

17/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

87-89 Burdett Road, London E3 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon13/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon13/03/2026
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Micro company accounts made up to 2023-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon10/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Cessation of Naim Mahmud as a person with significant control on 2021-03-01
dot icon10/12/2021
Notification of Mahmud Group Holdings Ltd as a person with significant control on 2021-03-01
dot icon15/03/2021
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon16/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon10/11/2016
Appointment of Mr Naim Mahmud as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of Naim Mahmud as a secretary on 2016-11-10
dot icon10/11/2016
Termination of appointment of Khanom Mahmood as a director on 2016-11-10
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon20/11/2015
Registered office address changed from Unit 6 58 Marshwall London E14 9TP England to 87-89 Burdett Road London E3 4JN on 2015-11-20
dot icon03/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/03/2015
Registered office address changed from C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS to Unit 6 58 Marshwall London E14 9TP on 2015-03-05
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/07/2014
Certificate of change of name
dot icon25/04/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon14/03/2014
Registered office address changed from 87 Burdett Road London E3 4JN United Kingdom on 2014-03-14
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2013
Current accounting period extended from 2013-01-31 to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Naim Mahmud as a secretary on 2012-01-17
dot icon13/03/2012
Registered office address changed from 73 the Shaftesburys Barking Essex IG11 7JP United Kingdom on 2012-03-13
dot icon03/02/2012
Termination of appointment of Talal Mahmud as a director on 2012-02-03
dot icon03/02/2012
Appointment of Mrs Khanom Mahmood as a director on 2012-02-03
dot icon03/02/2012
Termination of appointment of Naim Mahmud as a director on 2012-02-03
dot icon03/02/2012
Termination of appointment of Talal Mahmud as a director on 2012-02-03
dot icon17/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
95.24K
-
0.00
-
-
2022
4
104.84K
-
0.00
7.12K
-
2023
1
100.16K
-
0.00
-
-
2023
1
100.16K
-
0.00
-
-

Employees

2023

Employees

1 Descended-75 % *

Net Assets(GBP)

100.16K £Descended-4.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmud, Talal
Director
17/01/2012 - 03/02/2012
8
Mr Naim Mahmud
Director
17/01/2012 - 03/02/2012
13
Mr Naim Mahmud
Director
10/11/2016 - Present
13
Mahmud, Naim
Secretary
17/01/2012 - 10/11/2016
-
Mahmood, Khanom
Director
03/02/2012 - 10/11/2016
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACK & WHITE ACCIDENT MANAGEMENT LTD

BLACK & WHITE ACCIDENT MANAGEMENT LTD is an(a) Active company incorporated on 17/01/2012 with the registered office located at 87-89 Burdett Road, London E3 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK & WHITE ACCIDENT MANAGEMENT LTD?

toggle

BLACK & WHITE ACCIDENT MANAGEMENT LTD is currently Active. It was registered on 17/01/2012 .

Where is BLACK & WHITE ACCIDENT MANAGEMENT LTD located?

toggle

BLACK & WHITE ACCIDENT MANAGEMENT LTD is registered at 87-89 Burdett Road, London E3 4JN.

What does BLACK & WHITE ACCIDENT MANAGEMENT LTD do?

toggle

BLACK & WHITE ACCIDENT MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLACK & WHITE ACCIDENT MANAGEMENT LTD have?

toggle

BLACK & WHITE ACCIDENT MANAGEMENT LTD had 1 employees in 2023.

What is the latest filing for BLACK & WHITE ACCIDENT MANAGEMENT LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-03 with no updates.