BLACK CAT ECO DESIGN LTD

Register to unlock more data on OkredoRegister

BLACK CAT ECO DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07441082

Incorporation date

16/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2010)
dot icon09/03/2026
Purchase of own shares.
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon10/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/04/2025
Notification of Christopher Adam Jones as a person with significant control on 2024-11-16
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/09/2021
Amended micro company accounts made up to 2020-12-31
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon16/11/2020
Director's details changed for Mrs Elaine Susan Wakefield on 2020-11-16
dot icon16/11/2020
Director's details changed for Mr Trevor John Wakefield on 2020-11-16
dot icon23/04/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon23/05/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Change of details for Mrs Elaine Susan Wakefield as a person with significant control on 2018-05-09
dot icon09/05/2018
Change of details for Mr Trevor John Wakefield as a person with significant control on 2018-05-09
dot icon19/02/2018
Change of details for Mr Trevor John Wakefield as a person with significant control on 2018-02-19
dot icon19/02/2018
Notification of Elaine Susan Wakefield as a person with significant control on 2018-02-19
dot icon06/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon09/10/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon17/06/2016
Micro company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon03/03/2015
Micro company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Stuart Haynes as a director
dot icon26/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon09/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon20/07/2012
Registered office address changed from 6 Saddlers Court Minsterley Shrewsbury Shropshire SY5 0DR England on 2012-07-20
dot icon15/06/2012
Appointment of Christopher Adam Jones as a director
dot icon15/06/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon16/05/2012
Appointment of Christopher Adam Jones as a director
dot icon19/03/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon09/01/2012
Appointment of Mr Stuart John Haynes as a director
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
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
0
16.24K
-
0.00
-
-
2022
0
15.75K
-
0.00
-
-
2022
0
15.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.75K £Descended-3.02 % *

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
Wakefield, Trevor John
Director
16/11/2010 - Present
9
Haynes, Stuart John
Director
20/12/2011 - 08/11/2012
41
Mrs Elaine Susan Wakefield
Director
16/11/2010 - Present
5
Mr Christopher Adam Jones
Director
05/04/2012 - Present
4
Wakefield, Elaine Susan
Secretary
16/11/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK CAT ECO DESIGN LTD

BLACK CAT ECO DESIGN LTD is an(a) Active company incorporated on 16/11/2010 with the registered office located at 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK CAT ECO DESIGN LTD?

toggle

BLACK CAT ECO DESIGN LTD is currently Active. It was registered on 16/11/2010 .

Where is BLACK CAT ECO DESIGN LTD located?

toggle

BLACK CAT ECO DESIGN LTD is registered at 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3AF.

What does BLACK CAT ECO DESIGN LTD do?

toggle

BLACK CAT ECO DESIGN LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BLACK CAT ECO DESIGN LTD?

toggle

The latest filing was on 09/03/2026: Purchase of own shares..