-
S. R. BLACK PLUMBING AND HEATING LTD - Freightliner Road, Hull, East Yorkshire, HU3 4UW, United Kingdom
Company Information
- Company registration number
- 06517250
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Freightliner Road
- Hull
- East Yorkshire
- HU3 4UW Freightliner Road, Hull, East Yorkshire, HU3 4UW UK
Management
- Managing Directors
- BLACK, Stuart Richard
- LEGGETT, Craig John
- SKELTON, Mark Richard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-28
- Age Of Company 2008-02-28 16 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- -
- Novora Building Services Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2021-04-27
- Last Date: 2020-03-16
-
S. R. BLACK PLUMBING AND HEATING LTD Company Description
- S. R. BLACK PLUMBING AND HEATING LTD is a ltd registered in United Kingdom with the Company reg no 06517250. Its current trading status is "live". It was registered 2008-02-28. It has declared SIC or NACE codes as "43220". It has 3 directors The latest accounts are filed up to 2020-04-30.It can be contacted at Freightliner Road .
Get S. R. BLACK PLUMBING AND HEATING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S. R. Black Plumbing And Heating Ltd - Freightliner Road, Hull, East Yorkshire, HU3 4UW, United Kingdom
- 2008-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for S. R. BLACK PLUMBING AND HEATING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
memorandum-articles (2021-04-13) - MA
-
mortgage-satisfy-charge-full (2021-01-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-01-22) - AA
-
notification-of-a-person-with-significant-control (2021-02-01) - PSC01
-
appoint-person-director-company-with-name-date (2021-02-26) - AP01
-
cessation-of-a-person-with-significant-control (2021-02-26) - PSC07
-
capital-name-of-class-of-shares (2021-04-13) - SH08
-
notification-of-a-person-with-significant-control (2021-02-26) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-04) - MR01
-
resolution (2021-04-13) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2021-02-26) - TM02
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-17) - CS01
-
mortgage-satisfy-charge-full (2020-10-01) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-11-12) - AA
-
confirmation-statement-with-updates (2019-04-03) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-11-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-21) - MR01
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-24) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
confirmation-statement-with-updates (2017-03-31) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-18) - AA
-
resolution (2016-03-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
-
capital-allotment-shares (2016-03-15) - SH01
-
statement-of-companys-objects (2016-03-15) - CC04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
termination-director-company-with-name-termination-date (2014-11-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-16) - AR01
-
change-person-director-company-with-change-date (2013-09-16) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-29) - AA
-
legacy (2009-03-06) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-02) - 288a
-
legacy (2008-07-01) - 88(2)
-
legacy (2008-03-20) - 88(2)
-
legacy (2008-03-14) - 288b
-
legacy (2008-03-14) - 288a
-
legacy (2008-03-11) - 225
-
legacy (2008-03-11) - 287
-
incorporation-company (2008-02-28) - NEWINC