BLACK AND WHITE DESIGN LIMITED - GOOLE EAST RIDING OF
Company Profile | Company Filings |
Overview
BLACK AND WHITE DESIGN LIMITED is a Private Limited Company from GOOLE EAST RIDING OF and has the status: Active.
BLACK AND WHITE DESIGN LIMITED was incorporated 31 years ago on 14/05/1992 and has the registered number: 02714556. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BLACK AND WHITE DESIGN LIMITED was incorporated 31 years ago on 14/05/1992 and has the registered number: 02714556. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BLACK AND WHITE DESIGN LIMITED - GOOLE EAST RIDING OF
This company is listed in the following categories:
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PETS PAD
GOOLE EAST RIDING OF
YORKSHIRE
DN14 9EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM NICHOLAS FOWLER | Mar 1957 | British | Director | 1992-11-09 | CURRENT |
MRS ESTHER JANE FOWLER | Nov 1958 | British | Director | 1992-11-09 | CURRENT |
MR GRAHAM NICHOLAS FOWLER | Mar 1957 | British | Secretary | 1996-09-27 | CURRENT |
SIMCO DIRECTOR B LIMITED | Corporate Nominee Director | 1992-05-14 UNTIL 1992-10-23 | RESIGNED | ||
MR PHILIP MICHAEL WHITE | Sep 1949 | British | Director | 1992-10-23 UNTIL 1994-06-24 | RESIGNED |
MR PAUL VINCENT SAVAGE | Aug 1957 | British | Director | 1996-06-03 UNTIL 1996-09-27 | RESIGNED |
MR RAYMOND O'TOOLE | Jul 1955 | British | Director | 1996-06-03 UNTIL 1996-09-27 | RESIGNED |
LORRAINE GOULDING | Sep 1962 | British | Director | 1994-11-30 UNTIL 1996-06-03 | RESIGNED |
MR GEORGE WILLIAM BROWLEE | Jul 1944 | British | Director | 1992-10-23 UNTIL 1994-09-30 | RESIGNED |
KEITH NORMAN AHLERS | Aug 1955 | British | Director | 1994-11-30 UNTIL 1996-04-24 | RESIGNED |
SIMCO DIRECTOR A LIMITED | Nov 1988 | Nominee Director | 1992-05-14 UNTIL 1992-10-23 | RESIGNED | |
SIMCO COMPANY SERVICES LIMITED | Nominee Secretary | 1992-05-14 UNTIL 1992-10-23 | RESIGNED | ||
MR PHILIP MICHAEL WHITE | Sep 1949 | British | Secretary | 1992-10-23 UNTIL 1994-01-21 | RESIGNED |
MR PAUL VINCENT SAVAGE | Aug 1957 | British | Secretary | 1996-06-21 UNTIL 1996-09-27 | RESIGNED |
LORRAINE GOULDING | Sep 1962 | British | Secretary | 1994-01-21 UNTIL 1996-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Esther Jane Fowler | 2019-01-01 | 11/1958 | Goole | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BLACK & WHITE DESIGN LIMITED - Filleted accounts | 2023-12-08 | 31-03-2023 | £10,744 Cash £540,674 equity |
BLACK & WHITE DESIGN LIMITED - Filleted accounts | 2022-11-25 | 31-03-2022 | £14,405 Cash £517,901 equity |
BLACK & WHITE DESIGN LIMITED - Filleted accounts | 2021-11-11 | 31-03-2021 | £33,602 Cash £492,174 equity |
BLACK & WHITE DESIGN LIMITED - Filleted accounts | 2021-04-22 | 31-03-2020 | £7,754 Cash £455,452 equity |
BLACK & WHITE DESIGN LIMITED - Filleted accounts | 2019-10-22 | 31-03-2019 | £6,631 Cash £425,419 equity |
BLACK & WHITE DESIGN LIMITED - Filleted accounts | 2018-11-17 | 31-03-2018 | £9,267 Cash £409,711 equity |
BLACK & WHITE DESIGN LIMITED - Filleted accounts | 2017-11-16 | 31-03-2017 | £2,915 Cash £393,052 equity |
BLACK & WHITE DESIGN LIMITED - Abbreviated accounts | 2016-12-15 | 31-03-2016 | £9,319 Cash |
BLACK & WHITE DESIGN LIMITED - Abbreviated accounts | 2015-08-15 | 31-03-2015 | £5,816 Cash |
BLACK & WHITE DESIGN LIMITED - Abbreviated accounts | 2014-07-11 | 31-03-2014 | £6,995 Cash |