BLANCO Y NEGRO LIMITED

Register to unlock more data on OkredoRegister

BLANCO Y NEGRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01751850

Incorporation date

09/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1983)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2021
Termination of appointment of Patricia Winkelman as a director on 2021-06-22
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon11/07/2019
Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 51 Clarkegrove Road Sheffield S10 2NH on 2019-07-11
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Director's details changed for Patricia Winkelman on 2017-12-30
dot icon08/01/2018
Director's details changed for Jeannette Sager on 2017-12-30
dot icon08/01/2018
Change of details for Mr Geoffrey Travis as a person with significant control on 2017-12-30
dot icon08/01/2018
Change of details for Jeannette Sager as a person with significant control on 2017-12-30
dot icon11/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Director's details changed for Jeannette Sager on 2016-12-20
dot icon06/01/2017
Director's details changed for Patricia Winkelman on 2016-12-20
dot icon12/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Appointment terminated secretary vantis secretaries LIMITED
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
Secretary resigned
dot icon07/05/2004
Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/02/1998
Return made up to 31/12/97; no change of members
dot icon10/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon02/12/1996
Director resigned
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon29/12/1994
Particulars of mortgage/charge
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Return made up to 31/12/92; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/06/1992
Accounts for a small company made up to 1991-03-31
dot icon28/02/1992
Return made up to 31/12/91; no change of members
dot icon03/06/1991
Accounts for a small company made up to 1990-03-31
dot icon03/06/1991
Return made up to 31/12/90; no change of members
dot icon10/04/1991
Registered office changed on 10/04/91 from: 13 john street london WC1N 2EB
dot icon09/10/1990
Accounts for a small company made up to 1989-03-31
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon04/06/1990
Return made up to 31/12/89; full list of members
dot icon20/03/1990
Registered office changed on 20/03/90 from: 8 blackstock mews blackstock road islington london N4 2BT
dot icon05/07/1989
Accounts for a small company made up to 1988-03-31
dot icon05/07/1989
Accounts for a small company made up to 1987-03-31
dot icon01/02/1989
Return made up to 31/12/87; full list of members
dot icon11/01/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1988
Dissolution discontinued
dot icon19/08/1988
First gazette
dot icon08/08/1988
Auditor's resignation
dot icon08/07/1988
Secretary resigned;new secretary appointed
dot icon08/07/1988
Registered office changed on 08/07/88 from: hill house 1 little new street london EC4A3TR
dot icon05/02/1988
Full accounts made up to 1986-03-31
dot icon05/02/1988
Full accounts made up to 1985-03-31
dot icon05/02/1988
Full accounts made up to 1984-03-31
dot icon24/11/1987
Return made up to 31/12/86; full list of members
dot icon07/11/1983
Certificate of change of name
dot icon09/09/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
0
50.48K
-
0.00
-
-
2022
0
50.48K
-
0.00
-
-
2023
0
50.48K
-
0.00
-
-
2023
0
50.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

50.48K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sager, Jeannette
Director
11/11/1996 - Present
11
VANTIS SECRETARIES LIMITED
Corporate Secretary
30/04/2004 - 08/04/2008
446
Winkelman, Patricia
Director
11/11/1996 - 22/06/2021
1

Persons with Significant Control

2
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 BLANCO Y NEGRO LIMITED

BLANCO Y NEGRO LIMITED is an(a) Active company incorporated on 09/09/1983 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. 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 BLANCO Y NEGRO LIMITED?

toggle

BLANCO Y NEGRO LIMITED is currently Active. It was registered on 09/09/1983 .

Where is BLANCO Y NEGRO LIMITED located?

toggle

BLANCO Y NEGRO LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does BLANCO Y NEGRO LIMITED do?

toggle

BLANCO Y NEGRO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLANCO Y NEGRO LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.