BLACK CAT LOCKS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 9PN

Company number 03974765
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address LION HOUSE 72 CHAPEL STREET, NETHERTON, DUDLEY, WEST MIDLANDS, DY2 9PN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of BLACK CAT LOCKS LIMITED are www.blackcatlocks.co.uk, and www.black-cat-locks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Black Cat Locks Limited is a Private Limited Company. The company registration number is 03974765. Black Cat Locks Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Black Cat Locks Limited is Lion House 72 Chapel Street Netherton Dudley West Midlands Dy2 9pn. . OWEN, Stanley John is a Secretary of the company. OWEN, Richard Stanley Charles is a Director of the company. OWEN, Stanley John is a Director of the company. Secretary MCGARRY, Ruth has been resigned. Secretary OWEN, Stanley John has been resigned. Secretary ROUND, Peter Graham has been resigned. Secretary ROUND, Robert Keith has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ELLIOTT, Rachel Claire has been resigned. Director OWEN, Richard Stanley Charles has been resigned. Director OWEN, Stanley John has been resigned. Director ROUND, Lorna Ylan has been resigned. Director ROUND, Peter Graham has been resigned. Director ROUND, Robert Keith has been resigned. Director ROUND, Robert Keith has been resigned. Director ROUNO, Lorna Ylan has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OWEN, Stanley John
Appointed Date: 09 December 2004

Director
OWEN, Richard Stanley Charles
Appointed Date: 09 December 2004
46 years old

Director
OWEN, Stanley John
Appointed Date: 09 December 2004
81 years old

Resigned Directors

Secretary
MCGARRY, Ruth
Resigned: 18 June 2001
Appointed Date: 17 April 2000

Secretary
OWEN, Stanley John
Resigned: 31 March 2004
Appointed Date: 23 December 2003

Secretary
ROUND, Peter Graham
Resigned: 04 March 2004
Appointed Date: 18 June 2001

Secretary
ROUND, Robert Keith
Resigned: 09 December 2004
Appointed Date: 31 March 2004

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Director
ELLIOTT, Rachel Claire
Resigned: 18 June 2001
Appointed Date: 17 April 2000
55 years old

Director
OWEN, Richard Stanley Charles
Resigned: 21 April 2004
Appointed Date: 25 February 2004
46 years old

Director
OWEN, Stanley John
Resigned: 21 April 2004
Appointed Date: 18 June 2001
81 years old

Director
ROUND, Lorna Ylan
Resigned: 09 December 2004
Appointed Date: 21 April 2004
48 years old

Director
ROUND, Peter Graham
Resigned: 31 October 2003
Appointed Date: 18 June 2001
64 years old

Director
ROUND, Robert Keith
Resigned: 09 December 2004
Appointed Date: 21 April 2004
97 years old

Director
ROUND, Robert Keith
Resigned: 04 March 2004
Appointed Date: 17 February 2004
97 years old

Director
ROUNO, Lorna Ylan
Resigned: 31 October 2003
Appointed Date: 18 June 2001
48 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Persons With Significant Control

Mr Stanley John Owen
Notified on: 17 April 2017
81 years old
Nature of control: Ownership of shares – 75% or more

BLACK CAT LOCKS LIMITED Events

24 Apr 2017
Confirmation statement made on 17 April 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 30 April 2016
27 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

01 Jul 2015
Accounts for a dormant company made up to 30 April 2015
21 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 64 more events
30 Aug 2000
New secretary appointed
30 Aug 2000
New director appointed
30 Aug 2000
Director resigned
30 Aug 2000
Secretary resigned
17 Apr 2000
Incorporation