DOC BLACK LTD
DURHAM

Hellopages » County Durham » County Durham » DH7 8ET

Company number 06352377
Status Active
Incorporation Date 24 August 2007
Company Type Private Limited Company
Address UNIT 3G LITTLEBURN BUSINESS CENTRE, MILL ROAD LANGLEY MOOR, DURHAM, CO. DURHAM, DH7 8ET
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of DOC BLACK LTD are www.docblack.co.uk, and www.doc-black.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Doc Black Ltd is a Private Limited Company. The company registration number is 06352377. Doc Black Ltd has been working since 24 August 2007. The present status of the company is Active. The registered address of Doc Black Ltd is Unit 3g Littleburn Business Centre Mill Road Langley Moor Durham Co Durham Dh7 8et. The company`s financial liabilities are £53.57k. It is £-4.24k against last year. The cash in hand is £5.87k. It is £-0.02k against last year. And the total assets are £131.45k, which is £-6.16k against last year. CRAMPTON, Samantha is a Secretary of the company. CRAMPTON, Philip James is a Director of the company. Secretary JOHNSON, Brian has been resigned. Secretary MAXWELL, Neil has been resigned. Secretary MAXWELL, Richard has been resigned. Director JOHNSON, Brian has been resigned. Director MAXWELL, Neil has been resigned. The company operates in "Retail sale of clothing in specialised stores".


doc black Key Finiance

LIABILITIES £53.57k
-8%
CASH £5.87k
-1%
TOTAL ASSETS £131.45k
-5%
All Financial Figures

Current Directors

Secretary
CRAMPTON, Samantha
Appointed Date: 09 November 2012

Director
CRAMPTON, Philip James
Appointed Date: 24 August 2007
53 years old

Resigned Directors

Secretary
JOHNSON, Brian
Resigned: 08 November 2012
Appointed Date: 16 May 2011

Secretary
MAXWELL, Neil
Resigned: 27 April 2009
Appointed Date: 24 August 2007

Secretary
MAXWELL, Richard
Resigned: 25 August 2007
Appointed Date: 24 August 2007

Director
JOHNSON, Brian
Resigned: 16 May 2011
Appointed Date: 01 March 2008
69 years old

Director
MAXWELL, Neil
Resigned: 25 August 2007
Appointed Date: 24 August 2007
69 years old

Persons With Significant Control

Brian Johnson Financial Services Ltd
Notified on: 16 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Crampton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DOC BLACK LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 January 2015
17 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 125,150

16 Sep 2014
Statement of capital following an allotment of shares on 2 December 2013
  • GBP 125,150

...
... and 37 more events
09 Oct 2007
Director resigned
09 Oct 2007
New secretary appointed
09 Oct 2007
New director appointed
24 Sep 2007
Registered office changed on 24/09/07 from: 29 claypath durham co. Durham DH1 1RH
24 Aug 2007
Incorporation

DOC BLACK LTD Charges

10 April 2012
Rent deposit deed
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Csc (Eldon Square) Limited
Description: The deposit being £3,737.50.
29 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2009
Deed of deposit
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Csc (Eldon Square) Limited
Description: Rent deposit see image for full details.
17 January 2009
Deed of charge over credit balances
Delivered: 24 January 2009
Status: Satisfied on 29 July 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
27 October 2008
Deed of charge over credit balances
Delivered: 15 November 2008
Status: Satisfied on 29 July 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re doc black LTD business base rate…