BLACK LAKE KITCHENS LIMITED

Register to unlock more data on OkredoRegister

BLACK LAKE KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08970762

Incorporation date

01/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Red Mill Trading Estate, Rigby Street, Wednesbury WS10 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon26/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-05-30
dot icon26/09/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon21/06/2025
Compulsory strike-off action has been discontinued
dot icon18/06/2025
Micro company accounts made up to 2024-05-31
dot icon07/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon26/07/2024
Termination of appointment of Ranjit Singh Virdi as a director on 2023-11-01
dot icon26/07/2024
Cessation of Ranjit Singh Virdi as a person with significant control on 2023-11-01
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon25/03/2024
Current accounting period extended from 2024-02-28 to 2024-05-31
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Micro company accounts made up to 2023-02-28
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon12/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-02-28
dot icon31/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-05-29
dot icon28/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon29/09/2021
Notification of Ranjit Singh Virdi as a person with significant control on 2021-09-24
dot icon29/09/2021
Notification of Jaspal Singh Virdi as a person with significant control on 2021-09-24
dot icon27/09/2021
Registered office address changed from Unit 4 Red Mill Trading Estate, Holloway Bank Rigby Street Wednesbury West Midlands WS0 0NP England to Unit 4 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 2021-09-27
dot icon27/09/2021
Cessation of Avtar Kaur Virdi as a person with significant control on 2021-09-24
dot icon18/05/2021
Micro company accounts made up to 2020-05-30
dot icon23/01/2021
Compulsory strike-off action has been discontinued
dot icon22/01/2021
Confirmation statement made on 2020-10-05 with no updates
dot icon22/01/2021
Change of details for Mrs Actar Kaur Virdi as a person with significant control on 2016-04-06
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2020
Micro company accounts made up to 2019-05-30
dot icon15/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-30
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon05/10/2018
Appointment of Mr Jaspal Singh Virdi as a director on 2018-04-02
dot icon01/06/2018
Termination of appointment of Avtar Kaur Virdi as a director on 2018-04-02
dot icon22/05/2018
Micro company accounts made up to 2017-05-30
dot icon16/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon28/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon03/10/2017
Previous accounting period extended from 2017-03-29 to 2017-05-31
dot icon11/08/2017
Registered office address changed from 2 Bridge Street Wednesbury West Midlands WS10 0AW to Unit 4 Red Mill Trading Estate, Holloway Bank Rigby Street Wednesbury West Midlands WS0 0NP on 2017-08-11
dot icon23/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-03-29
dot icon28/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon19/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Jaspal Singh Virdi as a director on 2016-03-01
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-30
dot icon24/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon11/06/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon01/04/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.04K
-
0.00
-
-
2022
3
51.23K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virdi, Ranjit Singh
Director
01/04/2014 - 01/11/2023
-
Virdi, Jaspal Singh
Director
02/04/2018 - Present
-

Persons with Significant Control

4
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 LAKE KITCHENS LIMITED

BLACK LAKE KITCHENS LIMITED is an(a) Active company incorporated on 01/04/2014 with the registered office located at Unit 4 Red Mill Trading Estate, Rigby Street, Wednesbury WS10 0NP. 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 LAKE KITCHENS LIMITED?

toggle

BLACK LAKE KITCHENS LIMITED is currently Active. It was registered on 01/04/2014 .

Where is BLACK LAKE KITCHENS LIMITED located?

toggle

BLACK LAKE KITCHENS LIMITED is registered at Unit 4 Red Mill Trading Estate, Rigby Street, Wednesbury WS10 0NP.

What does BLACK LAKE KITCHENS LIMITED do?

toggle

BLACK LAKE KITCHENS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLACK LAKE KITCHENS LIMITED?

toggle

The latest filing was on 26/02/2026: Previous accounting period shortened from 2025-05-31 to 2025-05-30.