BLACK ESKIMO LIMITED

Register to unlock more data on OkredoRegister

BLACK ESKIMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541250

Incorporation date

06/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

40 St. James Buildings, St. James Street, Taunton, Somerset TA1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1998)
dot icon03/04/2025
Compulsory strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Micro company accounts made up to 2024-03-31
dot icon21/05/2024
Termination of appointment of Omikse. Lp as a secretary on 2024-05-20
dot icon07/05/2024
Previous accounting period shortened from 2024-04-07 to 2024-03-31
dot icon24/04/2024
Director's details changed for Claire Cheryl Waxler on 2024-04-20
dot icon23/04/2024
Secretary's details changed for Omikse. Lp on 2024-04-22
dot icon20/04/2024
Registered office address changed from Ground Floor 20 High Street Ellesmere SY12 0EP England to 40 st. James Buildings St. James Street Taunton Somerset TA1 1JR on 2024-04-20
dot icon20/04/2024
Change of details for Claire Cheryl Waxler as a person with significant control on 2019-03-19
dot icon10/04/2024
Micro company accounts made up to 2023-03-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon16/03/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon08/01/2024
Previous accounting period shortened from 2023-04-08 to 2023-04-07
dot icon24/12/2023
Previous accounting period extended from 2023-03-22 to 2023-04-08
dot icon22/12/2023
Previous accounting period shortened from 2023-03-23 to 2023-03-22
dot icon23/06/2023
Micro company accounts made up to 2022-03-30
dot icon19/04/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon23/03/2023
Current accounting period shortened from 2022-03-24 to 2022-03-23
dot icon23/12/2022
Previous accounting period shortened from 2022-03-25 to 2022-03-24
dot icon24/06/2022
Micro company accounts made up to 2021-03-31
dot icon28/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/03/2022
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon26/12/2021
Previous accounting period shortened from 2021-03-27 to 2021-03-26
dot icon28/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-03-31
dot icon07/01/2021
Registered office address changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA England to Ground Floor 20 High Street Ellesmere SY12 0EP on 2021-01-07
dot icon27/06/2020
Micro company accounts made up to 2019-03-31
dot icon15/05/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon27/03/2020
Current accounting period shortened from 2019-03-28 to 2019-03-27
dot icon29/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
Confirmation statement made on 2019-03-31 with updates
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon23/11/2018
Micro company accounts made up to 2018-04-05
dot icon23/11/2018
Confirmation statement made on 2018-04-06 with updates
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon22/06/2018
Confirmation statement made on 2018-04-05 with updates
dot icon14/01/2018
Micro company accounts made up to 2017-04-05
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon27/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon27/04/2017
Appointment of Omikse. Lp as a secretary on 2016-09-30
dot icon21/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon31/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon09/06/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Colin George Howe as a director on 2015-06-23
dot icon09/06/2016
Appointment of Claire Waxler as a director on 2015-06-23
dot icon08/06/2016
Resolutions
dot icon06/06/2016
Termination of appointment of Jill Richards as a secretary on 2015-06-22
dot icon06/06/2016
Termination of appointment of Geoffrey Martin Richards as a director on 2015-06-22
dot icon06/06/2016
Appointment of Mr Colin George Howe as a director on 2015-06-22
dot icon27/07/2015
Certificate of change of name
dot icon26/07/2015
Registered office address changed from 61 Frobisher Green Torquay Devon TQ2 6JJ to Leamington Registries 1 Hope Terrace Chard TA20 1JA on 2015-07-26
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon03/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2014
Previous accounting period shortened from 2014-03-31 to 2013-09-30
dot icon01/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon03/05/2010
Director's details changed for Geoffrey Martin Richards on 2010-04-06
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 06/04/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 06/04/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 06/04/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 06/04/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 06/04/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 06/04/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 06/04/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 06/04/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/05/2000
Return made up to 06/04/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon27/05/1999
Return made up to 06/04/99; full list of members
dot icon27/05/1999
Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/1998
Certificate of change of name
dot icon04/06/1998
Secretary resigned
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Registered office changed on 04/06/98 from: 95 torquay road paignton devon TQ23 2SE
dot icon01/06/1998
Registered office changed on 01/06/98 from: room 5 7 leonard street london EC2A 4AQ
dot icon06/04/1998
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
31/03/2024
dot iconNext confirmation date
30/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
84.00
-
0.00
-
-
2024
1
13.46K
-
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
Howe, Colin George
Director
22/06/2015 - 23/06/2015
77
DMCS SECRETARIES LIMITED
Nominee Secretary
06/04/1998 - 26/05/1998
1258
DMCS DIRECTORS LIMITED
Nominee Director
06/04/1998 - 26/05/1998
66
OMIKSE. LP
Corporate Secretary
30/09/2016 - 20/05/2024
-
Richards, Jill
Secretary
26/05/1998 - 22/06/2015
-

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 ESKIMO LIMITED

BLACK ESKIMO LIMITED is an(a) Active company incorporated on 06/04/1998 with the registered office located at 40 St. James Buildings, St. James Street, Taunton, Somerset TA1 1JR. There is currently 1 active director 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 ESKIMO LIMITED?

toggle

BLACK ESKIMO LIMITED is currently Active. It was registered on 06/04/1998 .

Where is BLACK ESKIMO LIMITED located?

toggle

BLACK ESKIMO LIMITED is registered at 40 St. James Buildings, St. James Street, Taunton, Somerset TA1 1JR.

What does BLACK ESKIMO LIMITED do?

toggle

BLACK ESKIMO LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for BLACK ESKIMO LIMITED?

toggle

The latest filing was on 03/04/2025: Compulsory strike-off action has been suspended.