BLACK & WHITE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACK & WHITE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06263701

Incorporation date

30/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Green Bank Drive, Sunnyside, Rotherham, South Yorkshire S66 3ZPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon08/04/2025
Application to strike the company off the register
dot icon08/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon17/09/2024
Previous accounting period extended from 2024-05-31 to 2024-07-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/09/2021
Director's details changed for Mr Matthew Paul Sylvester on 2021-09-01
dot icon07/09/2021
Secretary's details changed for Mr Nigel Antony Simpson on 2021-09-01
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/05/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mr Nigel Antony Simpson on 2016-06-01
dot icon28/11/2015
Particulars of variation of rights attached to shares
dot icon28/11/2015
Change of share class name or designation
dot icon27/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-04
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Matthew Paul Sylvester on 2015-06-01
dot icon03/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon13/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon05/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Nigel Antony Simpson on 2010-05-01
dot icon30/04/2010
Secretary's details changed for Mr Nigel Antony Simpson on 2010-04-29
dot icon30/04/2010
Registered office address changed from 6 Horseguards Way Melton Mowbray Leicestershire LE13 0SU on 2010-04-30
dot icon30/04/2010
Secretary's details changed for Nigel Antony Simpson on 2010-04-29
dot icon30/04/2010
Director's details changed for Matthew Paul Sylvester on 2010-04-29
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/08/2009
Return made up to 30/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/06/2008
Return made up to 30/05/08; full list of members
dot icon30/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/05/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
161.38K
-
0.00
80.53K
-
2022
4
135.51K
-
0.00
64.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Antony Simpson
Director
30/05/2007 - Present
-
Mr Matthew Paul Sylvester
Director
30/05/2007 - Present
-
Simpson, Nigel Antony
Secretary
30/05/2007 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLACK & WHITE FINANCIAL SERVICES LIMITED

BLACK & WHITE FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 30/05/2007 with the registered office located at 1 Green Bank Drive, Sunnyside, Rotherham, South Yorkshire S66 3ZP. There are currently 3 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 BLACK & WHITE FINANCIAL SERVICES LIMITED?

toggle

BLACK & WHITE FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 30/05/2007 and dissolved on 01/07/2025.

Where is BLACK & WHITE FINANCIAL SERVICES LIMITED located?

toggle

BLACK & WHITE FINANCIAL SERVICES LIMITED is registered at 1 Green Bank Drive, Sunnyside, Rotherham, South Yorkshire S66 3ZP.

What does BLACK & WHITE FINANCIAL SERVICES LIMITED do?

toggle

BLACK & WHITE FINANCIAL SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BLACK & WHITE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.