BLACK & WHITE BRICKWORK LTD

Register to unlock more data on OkredoRegister

BLACK & WHITE BRICKWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04199034

Incorporation date

12/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon31/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon30/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon05/07/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/08/2022
Previous accounting period extended from 2022-03-25 to 2022-03-31
dot icon05/07/2022
Compulsory strike-off action has been discontinued
dot icon04/07/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon24/12/2021
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon10/07/2021
Compulsory strike-off action has been discontinued
dot icon09/07/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon07/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon02/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/01/2021
Compulsory strike-off action has been discontinued
dot icon08/01/2021
Confirmation statement made on 2020-04-12 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon20/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon27/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon20/06/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon20/06/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon28/03/2019
Current accounting period shortened from 2018-03-28 to 2018-03-27
dot icon28/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon31/08/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon28/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
Confirmation statement made on 2017-04-12 with no updates
dot icon29/08/2017
Notification of David Prince as a person with significant control on 2016-04-06
dot icon29/08/2017
Notification of Louis Grant as a person with significant control on 2016-04-06
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon02/09/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon10/08/2016
Compulsory strike-off action has been suspended
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon03/09/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Compulsory strike-off action has been discontinued
dot icon19/08/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon19/08/2014
Registered office address changed from 286B Chase Road London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2014-08-19
dot icon12/08/2014
First Gazette notice for compulsory strike-off
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon28/08/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon31/08/2012
Compulsory strike-off action has been suspended
dot icon30/08/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon04/11/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon15/09/2011
Compulsory strike-off action has been suspended
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Compulsory strike-off action has been discontinued
dot icon24/08/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon23/08/2010
Director's details changed for David Prince on 2010-04-12
dot icon23/08/2010
Director's details changed for Louis Grant on 2010-04-12
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Compulsory strike-off action has been discontinued
dot icon10/11/2009
Annual return made up to 2009-04-12 with full list of shareholders
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 12/04/08; full list of members
dot icon14/04/2008
Return made up to 12/04/07; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon23/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/07/2006
Return made up to 12/04/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/08/2005
Return made up to 12/04/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon07/05/2004
Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/05/2004
Return made up to 12/04/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/06/2003
Return made up to 12/04/03; full list of members
dot icon05/11/2002
Compulsory strike-off action has been discontinued
dot icon02/11/2002
Ad 24/10/02--------- £ si 999@1=999 £ ic 1/1000
dot icon02/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon02/11/2002
Return made up to 12/04/02; full list of members
dot icon01/10/2002
First Gazette notice for compulsory strike-off
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Registered office changed on 10/05/01 from: 869 high road north finchley london N12 8QA
dot icon12/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+9.07 % *

* during past year

Cash in Bank

£9,164.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.29K
-
0.00
7.61K
-
2022
2
10.60K
-
0.00
8.40K
-
2023
2
22.62K
-
0.00
9.16K
-
2023
2
22.62K
-
0.00
9.16K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

22.62K £Ascended113.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.16K £Ascended9.07 % *

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
Mr Louis Grant
Director
12/04/2001 - Present
-
Mr David Prince
Director
12/04/2001 - Present
-
ACE SECRETARIES LIMITED
Corporate Secretary
12/04/2001 - 12/04/2001
329
ACE REGISTRARS LIMITED
Corporate Director
12/04/2001 - 12/04/2001
366
Grant, Louis
Secretary
12/04/2001 - Present
-

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 BRICKWORK LTD

BLACK & WHITE BRICKWORK LTD is an(a) Active company incorporated on 12/04/2001 with the registered office located at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK & WHITE BRICKWORK LTD?

toggle

BLACK & WHITE BRICKWORK LTD is currently Active. It was registered on 12/04/2001 .

Where is BLACK & WHITE BRICKWORK LTD located?

toggle

BLACK & WHITE BRICKWORK LTD is registered at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF.

What does BLACK & WHITE BRICKWORK LTD do?

toggle

BLACK & WHITE BRICKWORK LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BLACK & WHITE BRICKWORK LTD have?

toggle

BLACK & WHITE BRICKWORK LTD had 2 employees in 2023.

What is the latest filing for BLACK & WHITE BRICKWORK LTD?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2025-03-31.