BOB BLACK CONSTRUCTION LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8DT

Company number 02030774
Status Active
Incorporation Date 24 June 1986
Company Type Private Limited Company
Address BEECH HOUSE, 4A NEWMARKET ROAD, CAMBRIDGE, CB5 8DT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Stuart Alan Charles Harrison as a director on 1 December 2016. The most likely internet sites of BOB BLACK CONSTRUCTION LIMITED are www.bobblackconstruction.co.uk, and www.bob-black-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Bob Black Construction Limited is a Private Limited Company. The company registration number is 02030774. Bob Black Construction Limited has been working since 24 June 1986. The present status of the company is Active. The registered address of Bob Black Construction Limited is Beech House 4a Newmarket Road Cambridge Cb5 8dt. The company`s financial liabilities are £24.42k. It is £10.32k against last year. The cash in hand is £0.1k. It is £-93.28k against last year. And the total assets are £161.89k, which is £23.76k against last year. OWEN, Bridget is a Secretary of the company. BLACK, Robert is a Director of the company. HARRISON, Stuart Alan Charles is a Director of the company. OWEN, Bridget Mary is a Director of the company. READER, Robert David Kenton is a Director of the company. Secretary JAKES, Debra Kay has been resigned. Director AVESTON, Stephen David has been resigned. Director BLACK, Deborah has been resigned. Director BLACK, John has been resigned. Director GARDNER, Andrew has been resigned. Director HARRISON, Stuart Alan Charles has been resigned. Director JAKES, Debra Kay has been resigned. Director READER, Robert David Kenton has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


bob black construction Key Finiance

LIABILITIES £24.42k
+73%
CASH £0.1k
-100%
TOTAL ASSETS £161.89k
+17%
All Financial Figures

Current Directors

Secretary
OWEN, Bridget
Appointed Date: 12 April 2001

Director
BLACK, Robert

66 years old

Director
HARRISON, Stuart Alan Charles
Appointed Date: 01 December 2016
81 years old

Director
OWEN, Bridget Mary
Appointed Date: 31 January 2012
64 years old

Director
READER, Robert David Kenton
Appointed Date: 15 October 2015
60 years old

Resigned Directors

Secretary
JAKES, Debra Kay
Resigned: 12 April 2001

Director
AVESTON, Stephen David
Resigned: 31 January 2012
Appointed Date: 20 April 2008
74 years old

Director
BLACK, Deborah
Resigned: 27 May 1993
63 years old

Director
BLACK, John
Resigned: 27 May 1993
63 years old

Director
GARDNER, Andrew
Resigned: 27 May 1993
62 years old

Director
HARRISON, Stuart Alan Charles
Resigned: 31 January 2012
Appointed Date: 18 May 2001
81 years old

Director
JAKES, Debra Kay
Resigned: 01 February 2002
62 years old

Director
READER, Robert David Kenton
Resigned: 31 January 2012
Appointed Date: 15 November 2006
60 years old

Persons With Significant Control

Mr Robert Black
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Bridget Mary Owen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOB BLACK CONSTRUCTION LIMITED Events

02 May 2017
Accounts for a dormant company made up to 31 March 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Appointment of Stuart Alan Charles Harrison as a director on 1 December 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
20 Jun 1988
Accounts for a dormant company made up to 31 March 1987

20 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Feb 1988
Return made up to 06/01/88; full list of members

27 Jun 1986
Secretary resigned;new secretary appointed

24 Jun 1986
Certificate of Incorporation

BOB BLACK CONSTRUCTION LIMITED Charges

28 August 2009
Debenture
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 1990
Debenture
Delivered: 16 November 1990
Status: Satisfied on 13 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…