BLACK I LIMITED

Register to unlock more data on OkredoRegister

BLACK I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03392832

Incorporation date

26/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gateley's Plc, One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon22/01/2020
Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL to C/O Gateley's Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2020-01-22
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/08/2018
Termination of appointment of Patrick Edward Sweeney as a secretary on 2018-08-27
dot icon27/08/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2017
Cessation of John Martin as a person with significant control on 2017-06-27
dot icon11/07/2017
Notification of John Martin as a person with significant control on 2017-06-27
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon10/07/2017
Notification of John Martin as a person with significant control on 2017-06-26
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr John Martin on 2013-11-19
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon08/02/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon23/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon24/12/2009
Full accounts made up to 2008-09-30
dot icon16/07/2009
Return made up to 26/06/09; full list of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
dot icon06/08/2008
Full accounts made up to 2007-09-30
dot icon22/07/2008
Return made up to 26/06/08; full list of members
dot icon21/09/2007
Return made up to 26/06/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon30/06/2006
Return made up to 26/06/06; full list of members
dot icon24/05/2006
Full accounts made up to 2005-09-30
dot icon15/05/2006
Director resigned
dot icon13/03/2006
Registered office changed on 13/03/06 from: hornbeam house hornbeam park harrogate north yorkshire HG2 8QT
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Director resigned
dot icon06/10/2005
Return made up to 26/06/05; full list of members
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon15/12/2004
Secretary resigned;director resigned
dot icon15/12/2004
New secretary appointed
dot icon21/07/2004
Return made up to 26/06/04; full list of members
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
Return made up to 26/06/03; full list of members; amend
dot icon29/04/2004
Director resigned
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Secretary resigned
dot icon16/02/2004
Full accounts made up to 2003-09-30
dot icon16/02/2004
Full accounts made up to 2002-09-30
dot icon16/08/2003
Return made up to 26/06/03; change of members
dot icon19/07/2003
Auditor's resignation
dot icon12/06/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon12/06/2003
Director resigned
dot icon12/06/2003
Director resigned
dot icon12/06/2003
Director resigned
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
New director appointed
dot icon03/12/2002
Registered office changed on 03/12/02 from: hewland house farm rawden hill arthington leeds west yorkshire LS21 1PS
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 26/06/02; no change of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon25/07/2001
Return made up to 26/06/01; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 26/06/00; full list of members
dot icon23/06/2000
Director resigned
dot icon23/06/2000
New director appointed
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Ad 30/03/00--------- £ si 371953@1=371953 £ ic 550000/921953
dot icon11/05/2000
£ nc 580723/1067335 30/03/00
dot icon11/05/2000
Nc inc already adjusted 11/12/98
dot icon23/07/1999
Return made up to 26/06/99; full list of members
dot icon08/04/1999
New director appointed
dot icon05/03/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Particulars of mortgage/charge
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon14/01/1999
New director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Ad 11/12/98--------- £ si 549998@1=549998 £ ic 2/550000
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon17/12/1998
£ nc 1000/481723 11/12/98
dot icon03/11/1998
Accounting reference date shortened from 30/11/98 to 31/12/97
dot icon18/08/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon27/07/1998
Return made up to 26/06/98; full list of members
dot icon27/07/1998
New secretary appointed;new director appointed
dot icon24/07/1998
Secretary resigned;director resigned
dot icon01/09/1997
Registered office changed on 01/09/97 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon29/08/1997
Certificate of change of name
dot icon05/08/1997
New secretary appointed;new director appointed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Secretary resigned
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Martin
Director
09/05/2003 - Present
42
Nelson, Paul Anthony
Director
09/05/2003 - 31/05/2005
28
Nisbet, Robert Gordon
Director
09/05/2003 - Present
18

Persons with Significant Control

2
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 I LIMITED

BLACK I LIMITED is an(a) Active company incorporated on 26/06/1997 with the registered office located at C/O Gateley's Plc, One Eleven, Edmund Street, Birmingham B3 2HJ. 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 I LIMITED?

toggle

BLACK I LIMITED is currently Active. It was registered on 26/06/1997 .

Where is BLACK I LIMITED located?

toggle

BLACK I LIMITED is registered at C/O Gateley's Plc, One Eleven, Edmund Street, Birmingham B3 2HJ.

What does BLACK I LIMITED do?

toggle

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

What is the latest filing for BLACK I LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2024-12-31.