THOMAS BLACK DEVELOPMENTS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 1EJ

Company number 05882593
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address 94 MOSS LANE, BRAMHALL, STOCKPORT, SK7 1EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Secretary's details changed for Mrs Chloe Elizabeth Hewitt on 23 October 2015. The most likely internet sites of THOMAS BLACK DEVELOPMENTS LIMITED are www.thomasblackdevelopments.co.uk, and www.thomas-black-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Thomas Black Developments Limited is a Private Limited Company. The company registration number is 05882593. Thomas Black Developments Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Thomas Black Developments Limited is 94 Moss Lane Bramhall Stockport Sk7 1ej. The company`s financial liabilities are £11.26k. It is £5.55k against last year. The cash in hand is £8.09k. It is £6.8k against last year. And the total assets are £14.64k, which is £7.36k against last year. HEWITT, Chloe Elizabeth is a Secretary of the company. BRITTON, Andrew Timothy is a Director of the company. The company operates in "Buying and selling of own real estate".


thomas black developments Key Finiance

LIABILITIES £11.26k
+97%
CASH £8.09k
+529%
TOTAL ASSETS £14.64k
+100%
All Financial Figures

Current Directors

Secretary
HEWITT, Chloe Elizabeth
Appointed Date: 20 July 2006

Director
BRITTON, Andrew Timothy
Appointed Date: 20 July 2006
70 years old

Persons With Significant Control

Mr Andrew Timothy Britton
Notified on: 20 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THOMAS BLACK DEVELOPMENTS LIMITED Events

20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Secretary's details changed for Mrs Chloe Elizabeth Hewitt on 23 October 2015
04 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

04 Aug 2015
Secretary's details changed for Chloe Elizabeth Britton on 22 June 2015
...
... and 37 more events
20 Jul 2007
Return made up to 20/07/07; full list of members
19 Mar 2007
Particulars of mortgage/charge
02 Feb 2007
Particulars of mortgage/charge
23 Jan 2007
Particulars of mortgage/charge
20 Jul 2006
Incorporation

THOMAS BLACK DEVELOPMENTS LIMITED Charges

18 September 2008
Mortgage
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property known as 24 darnhall school lane winsford cheshire…
7 February 2008
Legal charge
Delivered: 15 February 2008
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: 28 pulford road sale cheshire. By way of fixed charge the…
12 November 2007
Legal charge
Delivered: 22 November 2007
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: 33 woodstock avenue reddish stockport. By way of fixed…
12 September 2007
Legal charge
Delivered: 19 September 2007
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: 11 beeston close middlewich cheshire. By way of fixed…
23 August 2007
Legal charge
Delivered: 24 August 2007
Status: Satisfied on 18 October 2008
Persons entitled: National Westminster Bank PLC
Description: 24 darnhall school lane, winsford, cheshire. By way of…
4 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: 32 grange road northwich cheshire. By way of fixed charge…
9 March 2007
Legal charge
Delivered: 19 March 2007
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: 3 the woodlands northwich cheshire. By way of fixed charge…
30 January 2007
Debenture
Delivered: 2 February 2007
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: 18 cherrington road nantwich,. By way of fixed charge the…