BLACKMARK LIMITED

Register to unlock more data on OkredoRegister

BLACKMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04862816

Incorporation date

11/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BURCAS LIMITED, Park Lane Park Lane, Handsworth, Birmingham B21 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2003)
dot icon15/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon07/07/2025
Cessation of Janet Gaynor Burrows as a person with significant control on 2025-07-02
dot icon07/07/2025
Cessation of Michael John Burrows as a person with significant control on 2025-07-02
dot icon07/07/2025
Notification of Sydney Burrows Limited as a person with significant control on 2025-07-02
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon27/06/2024
Cessation of Rosemary Joan Bailey as a person with significant control on 2024-02-29
dot icon27/06/2024
Notification of Michael John Burrows as a person with significant control on 2024-02-29
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/01/2024
Termination of appointment of Robert Michael Bailey as a secretary on 2023-12-31
dot icon04/01/2024
Appointment of Mr Michael John Burrows as a director on 2023-12-31
dot icon04/01/2024
Termination of appointment of Robert Michael Bailey as a director on 2023-12-31
dot icon04/01/2024
Cessation of Robert Michael Bailey as a person with significant control on 2023-12-31
dot icon04/01/2024
Notification of Rosemary Joan Bailey as a person with significant control on 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon20/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/10/2020
Director's details changed for Mr Robert Michael Bailey on 2020-10-17
dot icon22/10/2020
Secretary's details changed for Mr Robert Michael Bailey on 2020-10-17
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon10/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon11/04/2018
Termination of appointment of Nigel John Flemming as a director on 2018-03-28
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon12/04/2013
Registered office address changed from 177 Newton Road Great Barr Birmingham West Midlands B43 6HN United Kingdom on 2013-04-12
dot icon27/03/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon27/03/2013
Registered office address changed from 3 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN on 2013-03-27
dot icon16/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 11/08/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 11/08/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 11/08/06; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 11/08/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 11/08/04; full list of members
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon02/10/2003
Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/10/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon02/10/2003
Registered office changed on 02/10/03 from: 3 beacon court, birmingham road great barr birmingham B43 6NN
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Secretary resigned
dot icon11/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon+33.36 % *

* during past year

Cash in Bank

£6,604.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
57.58K
-
0.00
4.96K
-
2022
11
105.79K
-
0.00
4.95K
-
2023
0
105.39K
-
0.00
6.60K
-
2023
0
105.39K
-
0.00
6.60K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

105.39K £Descended-0.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.60K £Ascended33.36 % *

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
Burrows, Michael John
Director
31/12/2023 - Present
6
Bailey, Robert Michael
Director
14/08/2003 - 31/12/2023
50
Flemming, Nigel John
Director
14/08/2003 - 28/03/2018
8
Bailey, Robert Michael
Secretary
14/08/2003 - 31/12/2023
10

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACKMARK LIMITED

BLACKMARK LIMITED is an(a) Active company incorporated on 11/08/2003 with the registered office located at C/O BURCAS LIMITED, Park Lane Park Lane, Handsworth, Birmingham B21 8LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKMARK LIMITED?

toggle

BLACKMARK LIMITED is currently Active. It was registered on 11/08/2003 .

Where is BLACKMARK LIMITED located?

toggle

BLACKMARK LIMITED is registered at C/O BURCAS LIMITED, Park Lane Park Lane, Handsworth, Birmingham B21 8LT.

What does BLACKMARK LIMITED do?

toggle

BLACKMARK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BLACKMARK LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-06-27 with no updates.