BLACKROC TECHNOLOGY LIMITED
STAFFORD BLACKROC SYSTEMS LIMITED

Hellopages » Staffordshire » Stafford » ST16 3HJ

Company number 02457688
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address DRUMMOND ROAD, ASTONFIELDS INDUSTRIAL ESTATE, STAFFORD, STAFFORDSHIRE, ST16 3HJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 975 . The most likely internet sites of BLACKROC TECHNOLOGY LIMITED are www.blackroctechnology.co.uk, and www.blackroc-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Barlaston Rail Station is 8.7 miles; to Hednesford Rail Station is 9 miles; to Cannock Rail Station is 10.1 miles; to Blythe Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackroc Technology Limited is a Private Limited Company. The company registration number is 02457688. Blackroc Technology Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of Blackroc Technology Limited is Drummond Road Astonfields Industrial Estate Stafford Staffordshire St16 3hj. . JEPHCOTT, Karen is a Secretary of the company. JEPHCOTT, Karen is a Director of the company. JEPHCOTT, Tony Glyn is a Director of the company. SMITH, Mark Andrew is a Director of the company. Secretary ASHTON, Rosalyn Grainger has been resigned. Secretary CLARK, Paul has been resigned. Secretary GYMER, Sandra Louise has been resigned. Secretary JEPHCOTT, Tony Glyn has been resigned. Secretary WOODBRIDGE, Janet Margaret has been resigned. Secretary WRIGHT, Deborah Louise has been resigned. Director BROADHEAD, Martyn has been resigned. Director WRIGHT, David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JEPHCOTT, Karen
Appointed Date: 27 July 2007

Director
JEPHCOTT, Karen
Appointed Date: 13 March 2013
63 years old

Director
JEPHCOTT, Tony Glyn

79 years old

Director
SMITH, Mark Andrew
Appointed Date: 22 May 2013
59 years old

Resigned Directors

Secretary
ASHTON, Rosalyn Grainger
Resigned: 02 July 1997

Secretary
CLARK, Paul
Resigned: 28 August 1998
Appointed Date: 02 July 1997

Secretary
GYMER, Sandra Louise
Resigned: 07 July 2000
Appointed Date: 29 August 1998

Secretary
JEPHCOTT, Tony Glyn
Resigned: 17 March 2006
Appointed Date: 07 July 2000

Secretary
WOODBRIDGE, Janet Margaret
Resigned: 30 March 1993

Secretary
WRIGHT, Deborah Louise
Resigned: 27 July 2007
Appointed Date: 17 March 2006

Director
BROADHEAD, Martyn
Resigned: 24 April 2006
Appointed Date: 04 January 1999
63 years old

Director
WRIGHT, David
Resigned: 22 May 2013
Appointed Date: 13 March 2013
70 years old

Persons With Significant Control

Blackroc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKROC TECHNOLOGY LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 975

19 Nov 2015
Total exemption small company accounts made up to 30 April 2015
27 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 975

...
... and 100 more events
14 Feb 1990
Director resigned;new director appointed

14 Feb 1990
Registered office changed on 14/02/90 from: 2 baches street london N1 6UB

05 Feb 1990
Memorandum and Articles of Association
05 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1990
Incorporation

BLACKROC TECHNOLOGY LIMITED Charges

3 April 2012
All assets debenture
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 1998
Mortgage debenture
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 January 1996
Single debenture
Delivered: 23 January 1996
Status: Satisfied on 30 September 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…