BLACKTOWER CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BLACKTOWER CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864930

Incorporation date

22/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

1 Swanscombe Road, London W11 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1993)
dot icon15/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon21/08/2025
Micro company accounts made up to 2024-11-30
dot icon15/10/2024
Confirmation statement made on 2024-09-07 with updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2020
Micro company accounts made up to 2019-11-30
dot icon08/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-11-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon21/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-11-30
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/05/2016
Registered office address changed from , 4 Oldridge Road, London, SW12 8PG to 1 Swanscombe Road London W11 4SU on 2016-05-15
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon08/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr David Selwyn Whicote Bradfield on 2009-11-01
dot icon03/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon24/12/2008
Return made up to 20/10/08; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 20/10/07; no change of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 20/10/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 20/10/05; full list of members
dot icon12/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 20/10/04; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon01/12/2003
Return made up to 20/10/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/10/2002
Secretary's particulars changed
dot icon29/10/2002
Return made up to 20/10/02; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon16/11/2001
Return made up to 20/10/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-11-30
dot icon28/03/2001
Secretary resigned
dot icon21/11/2000
Return made up to 20/10/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-11-30
dot icon02/12/1999
Director resigned
dot icon01/11/1999
New secretary appointed
dot icon27/10/1999
Return made up to 20/10/99; full list of members
dot icon21/10/1999
Director resigned
dot icon24/08/1999
Full accounts made up to 1998-11-30
dot icon15/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon20/10/1998
Return made up to 22/10/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-11-30
dot icon16/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon14/10/1997
Return made up to 22/10/97; full list of members
dot icon20/10/1996
Return made up to 22/10/96; no change of members
dot icon05/09/1996
Registered office changed on 05/09/96 from:\vicarage house, 58/60 kensington church street, london, W8 4DB
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New secretary appointed
dot icon28/08/1996
Director resigned
dot icon17/06/1996
Accounts for a dormant company made up to 1995-11-30
dot icon17/06/1996
Resolutions
dot icon15/04/1996
Return made up to 22/10/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1994-11-30
dot icon21/02/1995
Return made up to 22/10/94; full list of members
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon09/12/1993
Ad 23/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1993
Registered office changed on 09/12/93 from:\harrington chambers, 26 north john street, liverpool, L2 9RU
dot icon28/11/1993
Accounting reference date notified as 30/11
dot icon28/11/1993
New director appointed
dot icon16/11/1993
Director resigned
dot icon16/11/1993
Secretary resigned
dot icon22/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
209.19K
-
0.00
-
-
2022
1
192.39K
-
0.00
-
-
2022
1
192.39K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

192.39K £Descended-8.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
22/10/1993 - 22/10/1993
2024
Bradfield, Julian Hardy Witchcote
Director
22/10/1993 - 22/08/1996
2
Masters, Mark Nigel
Director
22/08/1996 - 20/10/1999
-
Bradfield, David Selwyn Whicote
Director
25/05/1999 - Present
-
Yap, Kingsoon
Director
15/05/1999 - 22/11/1999
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKTOWER CONTRACTS LIMITED

BLACKTOWER CONTRACTS LIMITED is an(a) Active company incorporated on 22/10/1993 with the registered office located at 1 Swanscombe Road, London W11 4SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKTOWER CONTRACTS LIMITED?

toggle

BLACKTOWER CONTRACTS LIMITED is currently Active. It was registered on 22/10/1993 .

Where is BLACKTOWER CONTRACTS LIMITED located?

toggle

BLACKTOWER CONTRACTS LIMITED is registered at 1 Swanscombe Road, London W11 4SU.

What does BLACKTOWER CONTRACTS LIMITED do?

toggle

BLACKTOWER CONTRACTS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does BLACKTOWER CONTRACTS LIMITED have?

toggle

BLACKTOWER CONTRACTS LIMITED had 1 employees in 2022.

What is the latest filing for BLACKTOWER CONTRACTS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-07 with no updates.