BLACK AND YELLOWS CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BLACK AND YELLOWS CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09348578

Incorporation date

10/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

16 Hooking Green, Harrow HA2 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/08/2025
Registered office address changed from 3 Mole Close Langley Green Crawley RH11 7PN England to 16 Hooking Green Harrow HA2 6AD on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Sarfraz Khan on 2025-07-19
dot icon04/08/2025
Change of details for Mr Sarfraz Khan as a person with significant control on 2025-07-18
dot icon23/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon07/07/2024
Change of details for Mr Sarfraz Khan as a person with significant control on 2024-06-26
dot icon07/07/2024
Director's details changed for Mr Sarfraz Khan on 2024-06-26
dot icon06/07/2024
Registered office address changed from 16 Tushmore Lane Crawley RH10 8JJ England to 3 Mole Close Langley Green Crawley RH11 7PN on 2024-07-06
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon08/07/2023
Appointment of Mr Musaddiq Ahmad as a director on 2023-07-07
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Director's details changed for Mr Sarfraz Khan on 2022-08-01
dot icon08/08/2022
Change of details for Mr Sarfraz Khan as a person with significant control on 2022-08-01
dot icon08/08/2022
Registered office address changed from 6 Azalea House Carrington Close Redhill Surrey RH1 1BY England to 16 Tushmore Lane Crawley RH10 8JJ on 2022-08-08
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/07/2020
Registered office address changed from 6 Flat 6, Azalea House Carrington Close Redhill Surrey RH1 1BY England to 6 Azalea House Carrington Close Redhill Surrey RH1 1BY on 2020-07-14
dot icon14/07/2020
Registered office address changed from Flat 2, Saxon House North Road Reigate RH2 8nd England to 6 Flat 6, Azalea House Carrington Close Redhill Surrey RH1 1BY on 2020-07-14
dot icon14/07/2020
Termination of appointment of Asad Amanat as a director on 2020-06-18
dot icon14/07/2020
Cessation of Asad Amanat as a person with significant control on 2020-06-18
dot icon31/10/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon13/08/2019
Notification of Asad Amanat as a person with significant control on 2019-08-01
dot icon13/08/2019
Registered office address changed from 10 Baxter Avenue Redhill Surrey RH1 1JB United Kingdom to Flat 2, Saxon House North Road Reigate RH2 8nd on 2019-08-13
dot icon13/08/2019
Termination of appointment of Terezia Horvathova as a director on 2019-08-01
dot icon18/03/2019
Appointment of Mr Asad Amanat as a director on 2019-03-12
dot icon16/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/12/2014
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
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
90.00
-
0.00
-
-
2022
1
349.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Musaddiq
Director
07/07/2023 - Present
2
Khan, Sarfraz
Director
10/12/2014 - Present
4

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 BLACK AND YELLOWS CONSTRUCTION LTD

BLACK AND YELLOWS CONSTRUCTION LTD is an(a) Active company incorporated on 10/12/2014 with the registered office located at 16 Hooking Green, Harrow HA2 6AD. 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 BLACK AND YELLOWS CONSTRUCTION LTD?

toggle

BLACK AND YELLOWS CONSTRUCTION LTD is currently Active. It was registered on 10/12/2014 .

Where is BLACK AND YELLOWS CONSTRUCTION LTD located?

toggle

BLACK AND YELLOWS CONSTRUCTION LTD is registered at 16 Hooking Green, Harrow HA2 6AD.

What does BLACK AND YELLOWS CONSTRUCTION LTD do?

toggle

BLACK AND YELLOWS CONSTRUCTION LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for BLACK AND YELLOWS CONSTRUCTION LTD?

toggle

The latest filing was on 27/08/2025: Micro company accounts made up to 2024-12-31.