BLACK COUNTRY TOURING

Register to unlock more data on OkredoRegister

BLACK COUNTRY TOURING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446320

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thimblemill Library, Thimblemill Road, Smethwick B67 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of Akila Jamala Mclean as a director on 2025-10-28
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon14/10/2025
Termination of appointment of Frances Johnstone as a secretary on 2025-10-01
dot icon14/10/2025
Termination of appointment of Timothy Paul Rushby as a director on 2024-11-12
dot icon14/10/2025
Appointment of Mr Matthew Andrews as a secretary on 2025-10-01
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Appointment of Mrs Anna Webster as a director on 2023-10-10
dot icon16/10/2023
Appointment of Mrs Michelle May Yee Bould as a director on 2023-10-10
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon01/06/2023
Termination of appointment of Paul Jason Reece as a director on 2023-06-01
dot icon31/05/2023
Appointment of Mrs Rupinder Kaur Sandhu as a director on 2023-04-18
dot icon31/05/2023
Appointment of Mrs Rachael Joanne Magson as a director on 2023-04-18
dot icon30/05/2023
Appointment of Ms Emma Louise Worrall as a director on 2023-04-18
dot icon13/12/2022
Registered office address changed from Bearwood Hub, St Mary's Church Bearwood Road Bearwood Smethwick B66 4BQ United Kingdom to Thimblemill Library Thimblemill Road Smethwick B67 5RJ on 2022-12-13
dot icon13/12/2022
Termination of appointment of Hitesh Patel as a director on 2022-11-30
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/02/2022
Director's details changed for Mr Paul Jason Reece on 2022-02-28
dot icon28/02/2022
Secretary's details changed for Frances Johnstone on 2022-02-28
dot icon06/01/2022
Termination of appointment of Kayleigh Jane Talbot as a director on 2021-11-23
dot icon06/01/2022
Termination of appointment of Elizabeth Sally Lawal as a director on 2021-11-22
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon08/10/2021
Registered office address changed from Bearwood Hub, St Mary's Church Bearwood Road Bearwood Smethwick B66 4BQ England to Bearwood Hub, St Mary's Church Bearwood Road Bearwood Smethwick B66 4BQ on 2021-10-08
dot icon06/10/2021
Registered office address changed from Ymca 5th Floor Ymca 38 Carters Green West Bromwich West Midlands B70 9LG United Kingdom to Bearwood Hub, St Mary's Church Bearwood Road Bearwood Smethwick B66 4BQ on 2021-10-06
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon13/10/2020
Secretary's details changed for Frances Land on 2020-10-01
dot icon10/08/2020
Termination of appointment of Sarah Jane Watkinson as a director on 2020-01-29
dot icon28/11/2019
Appointment of Miss Elizabeth Sally Lawal as a director on 2019-11-13
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon24/04/2019
Appointment of Miss Kayleigh Jane Talbot as a director on 2019-04-11
dot icon18/04/2019
Appointment of Miss Akila Jamala Mclean as a director on 2019-04-11
dot icon18/04/2019
Appointment of Mr Hitesh Patel as a director on 2019-04-11
dot icon13/02/2019
Appointment of Mr Paul Jason Reece as a director on 2019-01-16
dot icon31/10/2018
Memorandum and Articles of Association
dot icon19/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon11/10/2018
Termination of appointment of Robin Hugh Surgeoner as a director on 2018-10-02
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Appointment of Ms Carla Serena Priddon as a director on 2018-01-24
dot icon28/11/2017
Director's details changed for Timothy Paul Rushby on 2017-07-21
dot icon24/10/2017
Appointment of Ms Julie Mary Mckirdy as a director on 2017-10-07
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon02/08/2017
Termination of appointment of Thomas Wildish as a director on 2017-07-26
dot icon02/08/2017
Termination of appointment of Nisha Modhwadia as a director on 2017-07-26
dot icon26/04/2017
Memorandum and Articles of Association
dot icon26/04/2017
Resolutions
dot icon26/04/2017
Resolutions
dot icon01/12/2016
Termination of appointment of Hardish Virk as a director on 2016-11-03
dot icon23/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon13/06/2016
Registered office address changed from West Bromwich Central Library High Street West Bromwich West Midlands B70 8DZ to Ymca 5th Floor Ymca 38 Carters Green West Bromwich West Midlands B70 9LG on 2016-06-13
dot icon02/12/2015
Termination of appointment of Jerrel Jackson as a director on 2015-12-02
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-08 no member list
dot icon30/04/2015
Director's details changed for Mr Jerrel Jackson on 2015-04-16
dot icon17/04/2015
Appointment of Mr Jerrel Jackson as a director on 2015-01-22
dot icon16/04/2015
Appointment of Ms Nisha Modhwadia as a director on 2015-01-22
dot icon27/11/2014
Annual return made up to 2014-10-08 no member list
dot icon27/11/2014
Termination of appointment of Vishalaksh Roy as a director on 2014-04-10
dot icon29/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/02/2014
Registered office address changed from the Public 4Th Floor New Street West Bromwich West Midlands B70 7PG on 2014-02-18
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-08 no member list
dot icon14/10/2013
Termination of appointment of Stephen Taplin as a director
dot icon09/01/2013
Appointment of Mr Imtiaz Dungarwalla as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-08 no member list
dot icon30/10/2012
Director's details changed for Vishalaksh Roy on 2012-10-25
dot icon30/10/2012
Secretary's details changed for Frances Land on 2012-10-25
dot icon25/10/2012
Director's details changed for Vishalaksh Roy on 2012-10-25
dot icon22/10/2012
Appointment of Mr Thomas Wildish as a director
dot icon22/10/2012
Termination of appointment of Rachel Sharpe as a director
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-08 no member list
dot icon04/05/2011
Termination of appointment of Catherine Organ as a director
dot icon19/01/2011
Appointment of Mr Robin Hugh Surgeoner as a director
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-08 no member list
dot icon08/11/2010
Registered office address changed from the Old Courts Market Street Oldbury West Midlands B69 4DH on 2010-11-08
dot icon25/02/2010
Termination of appointment of Marie Tarr as a director
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-10-08 no member list
dot icon01/12/2009
Director's details changed for Sarah Jane Watkinson on 2009-12-01
dot icon01/12/2009
Director's details changed for Vishalaksh Roy on 2009-12-01
dot icon01/12/2009
Director's details changed for Hardish Virk on 2009-12-01
dot icon01/12/2009
Director's details changed for Timothy Paul Rushby on 2009-12-01
dot icon01/12/2009
Director's details changed for Catherine Louise Organ on 2009-12-01
dot icon01/12/2009
Director's details changed for Stephen Eric Taplin on 2009-12-01
dot icon01/12/2009
Director's details changed for Marie Sophia Tarr on 2009-12-01
dot icon01/12/2009
Director's details changed for Rachel Louise Sharpe on 2009-12-01
dot icon30/09/2009
Appointment terminated director timothy manson
dot icon16/06/2009
Appointment terminated director katherine chapman
dot icon21/03/2009
Director appointed timothy john alexander manson
dot icon15/12/2008
Annual return made up to 08/10/08
dot icon12/12/2008
Director's change of particulars / katherine chapman / 12/12/2008
dot icon12/12/2008
Director's change of particulars / timothy rushby / 12/12/2008
dot icon03/12/2008
Appointment terminated director mahtab khan
dot icon02/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2008
Director appointed vishalaksh roy
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
Director resigned
dot icon09/11/2007
Annual return made up to 08/10/07
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon20/01/2007
Full accounts made up to 2006-03-31
dot icon19/01/2007
Director resigned
dot icon22/12/2006
New director appointed
dot icon13/11/2006
Annual return made up to 08/10/06
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon03/11/2005
Annual return made up to 08/10/05
dot icon03/11/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon21/10/2004
Annual return made up to 08/10/04
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon18/06/2004
Memorandum and Articles of Association
dot icon13/02/2004
New director appointed
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon08/12/2003
Annual return made up to 08/10/03
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
Director resigned
dot icon24/06/2003
New director appointed
dot icon13/06/2003
New secretary appointed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon26/10/2002
Annual return made up to 08/10/02
dot icon25/10/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon05/11/2001
Annual return made up to 08/10/01
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon21/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Annual return made up to 08/10/00
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon06/10/1999
Annual return made up to 08/10/99
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Director resigned
dot icon10/11/1998
Annual return made up to 08/10/98
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon10/02/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon08/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hitesh
Director
11/04/2019 - 30/11/2022
7
Bould, Michelle May Yee
Director
10/10/2023 - Present
1
Magson, Rachael Joanne
Director
18/04/2023 - Present
1
Mckirdy, Julie Mary
Director
07/10/2017 - Present
4
Rushby, Timothy Paul
Director
12/12/2006 - 12/11/2024
1

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+
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 COUNTRY TOURING

BLACK COUNTRY TOURING is an(a) Active company incorporated on 08/10/1997 with the registered office located at Thimblemill Library, Thimblemill Road, Smethwick B67 5RJ. There are currently 9 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 COUNTRY TOURING?

toggle

BLACK COUNTRY TOURING is currently Active. It was registered on 08/10/1997 .

Where is BLACK COUNTRY TOURING located?

toggle

BLACK COUNTRY TOURING is registered at Thimblemill Library, Thimblemill Road, Smethwick B67 5RJ.

What does BLACK COUNTRY TOURING do?

toggle

BLACK COUNTRY TOURING operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY TOURING?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.