BLACK POINT REC PAYROLL LTD

Register to unlock more data on OkredoRegister

BLACK POINT REC PAYROLL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11713334

Incorporation date

05/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Creative Industries Centre, Wolverhampton Science Park, Wolverhampton WV10 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2018)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon02/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/05/2023
Director's details changed for Mr Timothy Gordon Gale on 2023-05-30
dot icon30/05/2023
Director's details changed for Mr Timothy Gordon Gale on 2023-05-30
dot icon28/05/2023
Notification of Timothy Gordon Gale as a person with significant control on 2023-05-15
dot icon28/05/2023
Cessation of Christopher Couser as a person with significant control on 2023-05-15
dot icon24/05/2023
Termination of appointment of Christopher Couser as a director on 2023-05-24
dot icon03/05/2023
Registered office address changed from Pure Offices Cheadle Royal Business Park Brooks Drive Cheadle SK8 3TD England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 2023-05-03
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/06/2022
Certificate of change of name
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon05/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/06/2021
Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Pure Offices Cheadle Royal Business Park Brooks Drive Cheadle SK8 3TD on 2021-06-28
dot icon25/06/2021
Cessation of Paul Anthony Roberts as a person with significant control on 2021-06-18
dot icon18/06/2021
Appointment of Mr Timothy Gordon Gale as a director on 2021-06-18
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Director's details changed for Mr Christopher Couser on 2021-03-26
dot icon26/03/2021
Change of details for Mr Paul Anthony Roberts as a person with significant control on 2021-03-26
dot icon26/03/2021
Change of details for Mr Christopher Couser as a person with significant control on 2021-03-26
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon16/11/2020
Change of details for Mr Paul Anthony Roberts as a person with significant control on 2019-12-19
dot icon16/11/2020
Notification of Christopher Couser as a person with significant control on 2019-12-19
dot icon21/10/2020
Registered office address changed from The Old Court House Chapel Street Ashton Under Lyne Dukinfield Lancashire SK16 4DT United Kingdom to 139-143 Union Street Oldham OL1 1TE on 2020-10-21
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon20/12/2019
Termination of appointment of Paul Anthony Roberts as a director on 2019-12-19
dot icon20/12/2019
Appointment of Mr Christopher Couser as a director on 2019-12-19
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon05/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
52.11K
-
0.00
49.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Timothy Gordon
Director
18/06/2021 - 04/01/2025
11
Couser, Christopher
Director
19/12/2019 - 24/05/2023
9
Roberts, Paul Anthony
Director
05/12/2018 - 19/12/2019
14
Rees, Mark
Director
04/01/2025 - Present
-

Persons with Significant Control

5
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 POINT REC PAYROLL LTD

BLACK POINT REC PAYROLL LTD is an(a) Active company incorporated on 05/12/2018 with the registered office located at Creative Industries Centre, Wolverhampton Science Park, Wolverhampton WV10 9TG. 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 POINT REC PAYROLL LTD?

toggle

BLACK POINT REC PAYROLL LTD is currently Active. It was registered on 05/12/2018 .

Where is BLACK POINT REC PAYROLL LTD located?

toggle

BLACK POINT REC PAYROLL LTD is registered at Creative Industries Centre, Wolverhampton Science Park, Wolverhampton WV10 9TG.

What does BLACK POINT REC PAYROLL LTD do?

toggle

BLACK POINT REC PAYROLL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK POINT REC PAYROLL LTD?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.