BLACK CAT LOCKS LIMITED

Register to unlock more data on OkredoRegister

BLACK CAT LOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974765

Incorporation date

17/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lion House 72 Chapel Street, Netherton, West Midlands DY2 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon10/11/2025
Director's details changed for Richard Stanley Charles Owen on 2025-11-05
dot icon10/09/2025
Micro company accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon17/12/2024
Registered office address changed from Lion House 72 Chapel Street Netherton Dudley West Midlands DY2 9PN to Lion House 72 Chapel Street Netherton West Midlands DY2 9PN on 2024-12-17
dot icon06/11/2024
Micro company accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon18/07/2022
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon17/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon01/07/2015
Accounts for a dormant company made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon04/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon15/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon21/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon28/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon18/04/2010
Director's details changed for Stanley John Owen on 2010-04-17
dot icon18/04/2010
Director's details changed for Richard Stanley Charles Owen on 2010-04-17
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 17/04/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 17/04/08; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 17/04/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/07/2006
Return made up to 17/04/06; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/05/2005
Return made up to 17/04/04; full list of members
dot icon11/05/2005
Return made up to 01/04/05; full list of members
dot icon23/12/2004
Secretary resigned;director resigned
dot icon16/12/2004
Registered office changed on 16/12/04 from: 72 windmill end netherton dudley west midlands DY2 9HS
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon13/07/2004
Director's particulars changed
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Registered office changed on 27/04/04 from: lion house 72 chapel street netherton dudley west midlands DY2 9PN
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
New director appointed
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon05/03/2004
Amended accounts made up to 2003-04-30
dot icon27/02/2004
New director appointed
dot icon27/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon29/12/2003
Accounts for a dormant company made up to 2002-04-30
dot icon29/12/2003
Accounts for a dormant company made up to 2001-04-30
dot icon29/12/2003
Return made up to 17/04/03; no change of members
dot icon29/12/2003
Registered office changed on 29/12/03 from: 10 high close annesley nottingham nottinghamshire NG17 9BS
dot icon29/12/2003
Return made up to 17/04/02; no change of members
dot icon29/12/2003
Director's particulars changed
dot icon29/12/2003
Return made up to 17/04/01; full list of members
dot icon24/12/2003
Restoration by order of the court
dot icon11/06/2002
Final Gazette dissolved via compulsory strike-off
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Ad 18/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon08/02/2002
New secretary appointed;new director appointed
dot icon04/12/2001
First Gazette notice for compulsory strike-off
dot icon29/06/2001
New director appointed
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
Director resigned
dot icon28/06/2001
Registered office changed on 28/06/01 from: 114 cole lane borrowash derby derbyshire DE72 3GP
dot icon30/08/2000
Registered office changed on 30/08/00 from: 229 nether street london N3 1NT
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Secretary resigned
dot icon17/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
2.98K
-
0.00
-
-
2023
0
6.33K
-
0.00
-
-
2023
0
6.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.33K £Ascended112.34 % *

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
Owen, Stanley John
Director
09/12/2004 - Present
36
Owen, Richard Stanley Charles
Director
09/12/2004 - Present
-

Persons with Significant Control

1
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 LOCKS LIMITED

BLACK CAT LOCKS LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at Lion House 72 Chapel Street, Netherton, West Midlands DY2 9PN. There are currently 2 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 LOCKS LIMITED?

toggle

BLACK CAT LOCKS LIMITED is currently Active. It was registered on 17/04/2000 .

Where is BLACK CAT LOCKS LIMITED located?

toggle

BLACK CAT LOCKS LIMITED is registered at Lion House 72 Chapel Street, Netherton, West Midlands DY2 9PN.

What does BLACK CAT LOCKS LIMITED do?

toggle

BLACK CAT LOCKS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLACK CAT LOCKS LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Richard Stanley Charles Owen on 2025-11-05.