BLACK COUNTRY TRIATHLETES LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY TRIATHLETES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06048522

Incorporation date

11/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

21 Bridgewater Drive, Wombourne, South Staffordshire WV5 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon24/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon20/10/2025
Micro company accounts made up to 2024-12-30
dot icon31/12/2024
Micro company accounts made up to 2023-12-30
dot icon24/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon30/10/2023
Micro company accounts made up to 2022-12-30
dot icon25/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/12/2022
Micro company accounts made up to 2021-12-30
dot icon29/03/2022
Micro company accounts made up to 2020-12-30
dot icon05/03/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/12/2021
Current accounting period shortened from 2020-12-31 to 2020-12-30
dot icon16/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon17/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-11 no member list
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon21/02/2015
Annual return made up to 2015-01-11 no member list
dot icon05/02/2015
Director's details changed for Mark Ward Evans on 2015-01-01
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-01-11 no member list
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-11 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-11 no member list
dot icon02/02/2012
Appointment of Mark Ward Evans as a secretary
dot icon02/02/2012
Termination of appointment of David Davies as a director
dot icon02/02/2012
Termination of appointment of Dilys Stockton as a director
dot icon02/02/2012
Termination of appointment of David Davies as a secretary
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-11 no member list
dot icon07/12/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/03/2010
Annual return made up to 2010-01-11 no member list
dot icon22/03/2010
Director's details changed for Dilys Anne Stockton on 2009-10-01
dot icon22/03/2010
Director's details changed for David Davies on 2009-10-01
dot icon22/03/2010
Director's details changed for Mark Ward Evans on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/02/2009
Appointment terminate, director gavin john tipper logged form
dot icon16/02/2009
Appointment terminate, director alex joseph duce logged form
dot icon12/02/2009
Annual return made up to 11/01/09
dot icon12/02/2009
Appointment terminated director alex duce
dot icon12/02/2009
Appointment terminated director gavin tipper
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon11/02/2008
Annual return made up to 11/01/08
dot icon14/05/2007
Accounting reference date shortened from 31/01/08 to 30/11/07
dot icon15/03/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
Resolutions
dot icon19/01/2007
Registered office changed on 19/01/07 from: c/o bentley jennison 3 hollinswood court, stafford park 1, telford shropshire TF3 3BD
dot icon11/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
34.14K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, David Wyn
Director
11/01/2007 - 31/12/2011
3
Duce, Alex Joseph
Director
04/02/2007 - 14/10/2008
6
Evans, Mark Ward
Director
11/01/2007 - Present
1
Davies, David Wyn
Secretary
11/01/2007 - 31/12/2011
-
Stockton, Dilys Anne
Director
04/02/2007 - 31/12/2011
-

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 TRIATHLETES LIMITED

BLACK COUNTRY TRIATHLETES LIMITED is an(a) Active company incorporated on 11/01/2007 with the registered office located at 21 Bridgewater Drive, Wombourne, South Staffordshire WV5 8EN. 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 COUNTRY TRIATHLETES LIMITED?

toggle

BLACK COUNTRY TRIATHLETES LIMITED is currently Active. It was registered on 11/01/2007 .

Where is BLACK COUNTRY TRIATHLETES LIMITED located?

toggle

BLACK COUNTRY TRIATHLETES LIMITED is registered at 21 Bridgewater Drive, Wombourne, South Staffordshire WV5 8EN.

What does BLACK COUNTRY TRIATHLETES LIMITED do?

toggle

BLACK COUNTRY TRIATHLETES LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY TRIATHLETES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-11 with no updates.