BLACKMARK SERVICES (WALSALL) LIMITED

Register to unlock more data on OkredoRegister

BLACKMARK SERVICES (WALSALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08155597

Incorporation date

25/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

177 Newton Road, Great Barr, Birmingham B43 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon21/01/2026
Cessation of Nigel John Flemming as a person with significant control on 2025-02-01
dot icon21/01/2026
Cessation of Rosemary Joan Bailey as a person with significant control on 2025-11-17
dot icon21/01/2026
Cessation of Marilyn Fleming as a person with significant control on 2025-02-01
dot icon21/01/2026
Change of details for Mr Robert Michael Bailey as a person with significant control on 2025-11-17
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon09/09/2025
Termination of appointment of Rosemary Joan Bailey as a director on 2025-08-24
dot icon19/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon08/08/2024
Termination of appointment of Nigel John Fleming as a director on 2024-05-01
dot icon08/08/2024
Termination of appointment of Marilyn Fleming as a director on 2024-05-01
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon20/06/2023
Notification of Rosemary Joan Bailey as a person with significant control on 2016-04-06
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Director's details changed for Mrs Marilyn Fleming on 2017-10-10
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon10/10/2017
Appointment of Mrs Marilyn Fleming as a director on 2017-07-07
dot icon10/10/2017
Appointment of Mrs Rosemary Joan Bailey as a director on 2017-07-07
dot icon15/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon15/08/2017
Notification of Marilyn Fleming as a person with significant control on 2016-04-06
dot icon15/08/2017
Notification of Nigel Flemming as a person with significant control on 2016-04-06
dot icon15/08/2017
Notification of Robert Michael Bailey as a person with significant control on 2016-04-06
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon09/10/2012
Appointment of Robert Michael Bailey as a secretary
dot icon05/10/2012
Appointment of Nigel John Fleming as a director
dot icon05/10/2012
Appointment of Mr Robert Michael Bailey as a director
dot icon05/10/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon05/10/2012
Registered office address changed from 3 Beacon Court Birmingham Road Great Barr Birmingham West Midlands B43 6NN United Kingdom on 2012-10-05
dot icon25/07/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon25/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.57K
-
0.00
35.23K
-
2022
4
31.57K
-
0.00
40.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Bailey, Robert Michael
Director
07/08/2012 - Present
51
Fleming, Marilyn
Director
07/07/2017 - 01/05/2024
-
Bailey, Rosemary Joan
Director
07/07/2017 - 24/08/2025
16
Fleming, Nigel John
Director
07/08/2012 - 01/05/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKMARK SERVICES (WALSALL) LIMITED

BLACKMARK SERVICES (WALSALL) LIMITED is an(a) Active company incorporated on 25/07/2012 with the registered office located at 177 Newton Road, Great Barr, Birmingham B43 6HN. 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 BLACKMARK SERVICES (WALSALL) LIMITED?

toggle

BLACKMARK SERVICES (WALSALL) LIMITED is currently Active. It was registered on 25/07/2012 .

Where is BLACKMARK SERVICES (WALSALL) LIMITED located?

toggle

BLACKMARK SERVICES (WALSALL) LIMITED is registered at 177 Newton Road, Great Barr, Birmingham B43 6HN.

What does BLACKMARK SERVICES (WALSALL) LIMITED do?

toggle

BLACKMARK SERVICES (WALSALL) LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for BLACKMARK SERVICES (WALSALL) LIMITED?

toggle

The latest filing was on 21/01/2026: Cessation of Nigel John Flemming as a person with significant control on 2025-02-01.