Active
Company Information for KENTON BLACK LIMITED
JQ MODERN UNIT 614/5B 120 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6NF,
|
Company Registration Number
06664214
Private Limited Company
Active |
Company Name | |
---|---|
KENTON BLACK LIMITED | |
Legal Registered Office | |
JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF Other companies in B18 | |
Company Number | 06664214 | |
---|---|---|
Company ID Number | 06664214 | |
Date formed | 2008-08-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB937667963 |
Last Datalog update: | 2024-07-05 08:16:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KENTON BLACK EXECUTIVE SEARCH LLP | Tricorn House 7th Floor 51-53 Hagley Road Birmingham B16 8TP | Active - Proposal to Strike off | Company formed on the 2015-04-10 | |
KENTON BLACK NORTH LIMITED | TRICORN HOUSE 7TH FLOOR 51-53 HAGLEY ROAD BIRMINGHAM B16 8TP | Active - Proposal to Strike off | Company formed on the 2018-08-31 | |
KENTON BLACK GROUP LIMITED | JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF | Active | Company formed on the 2018-08-31 | |
KENTON BLACK SCIENTIFIC LTD | Kenton Black Ltd Tricorn House, 51-53 Hagley Road Birmingham WEST MIDLANDS B16 8TP | Active - Proposal to Strike off | Company formed on the 2020-08-18 | |
KENTON BLACK FINANCE LIMITED | JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF | Active | Company formed on the 2021-09-17 | |
KENTON BLACK INTERNATIONAL LIMITED | JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF | Active | Company formed on the 2021-09-20 | |
KENTON BLACK NORTHERN LIMITED | JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF | Active | Company formed on the 2021-09-17 | |
KENTON BLACK SC LIMITED | JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF | Active | Company formed on the 2021-09-21 | |
KENTON BLACK SCIENCE & ENGINEERING LIMITED | JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF | Active | Company formed on the 2021-09-17 |
Officer | Role | Date Appointed |
---|---|---|
KERRI-ANN JOYCE |
||
AARON JAY CRABTREE |
||
NICHOLAS FOX |
||
JOHN ANDREW HOWDEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRABTREE HOLDINGS LTD | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
K DEVELOPMENTS (KETTERING) LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
NRG CIVILS LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
KENDRAY PLANT LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
BAILEYS ENVIRONMENTAL LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
KENDRAY CONSTRUCTION LIMITED | Director | 2014-07-01 | CURRENT | 2013-01-14 | Active | |
UNYTE WASTE LIMITED | Director | 2012-06-08 | CURRENT | 2011-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF AARON JAY CRABTREE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NICHOLAS FOX AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Kenton Black Group Limited as a person with significant control on 2021-06-29 | ||
REGISTERED OFFICE CHANGED ON 26/02/24 FROM , Tricorn House 7th Floor, 51-53 Hagley Road, Birmingham, B16 8TP, England | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Aaron Crabtree as a person with significant control on 2023-03-13 | ||
Change of details for Mr Nicholas Fox as a person with significant control on 2023-03-13 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066642140007 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-16 GBP 228.00 | |
SH03 | Purchase of own shares | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066642140006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
TM02 | Termination of appointment of Kerri-Ann Joyce on 2019-12-31 | |
TM02 | Termination of appointment of Kerri-Ann Joyce on 2019-12-31 | |
TM02 | Termination of appointment of Kerri-Ann Joyce on 2019-12-31 | |
TM02 | Termination of appointment of Kerri-Ann Joyce on 2019-12-31 | |
SH01 | 23/12/19 STATEMENT OF CAPITAL GBP 240 | |
SH01 | 23/12/19 STATEMENT OF CAPITAL GBP 240 | |
SH01 | 23/12/19 STATEMENT OF CAPITAL GBP 240 | |
SH01 | 23/12/19 STATEMENT OF CAPITAL GBP 240 | |
SH10 | Particulars of variation of rights attached to shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 10/01/20 | |
RES01 | ADOPT ARTICLES 10/01/20 | |
RES01 | ADOPT ARTICLES 10/01/20 | |
RES01 | ADOPT ARTICLES 10/01/20 | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM First Floor East Wing 127 Hagley Road Birmingham B16 8LD England | |
REGISTERED OFFICE CHANGED ON 23/04/19 FROM , First Floor East Wing 127 Hagley Road, Birmingham, B16 8LD, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM 13 Caroline Street St. Paul's Square Birmingham B3 1TR | |
AP03 | Appointment of Kerri-Ann Joyce as company secretary on 2018-08-30 | |
MR05 | All of the property or undertaking has been released from charge for charge number 4 | |
REGISTERED OFFICE CHANGED ON 30/08/18 FROM , 13 Caroline Street, St. Paul's Square, Birmingham, B3 1TR | ||
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Aaron Jay Crabtree on 2017-01-01 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066642140005 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM 120 Buttonbox Warstone Lane Birmingham West Midlands B18 6NZ | |
REGISTERED OFFICE CHANGED ON 30/09/15 FROM , 120 Buttonbox Warstone Lane, Birmingham, West Midlands, B18 6NZ | ||
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 05/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FOX / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AARON JAY CRABTREE / 15/08/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FOX / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AARON JAY CRABTREE / 05/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 16 PENNS LANE SUTTON COLDFIELD B72 1BD | |
REGISTERED OFFICE CHANGED ON 10/11/10 FROM , 16 Penns Lane, Sutton Coldfield, B72 1BD | ||
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | DIV CONVE | |
RES13 | CONVERSION 09/01/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED JOHN HOWDEN | |
88(2) | AD 28/10/08 GBP SI 10@1=10 GBP IC 190/200 | |
88(2) | AD 20/10/08 GBP SI 100@1=100 GBP IC 90/190 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENTON BLACK LIMITED
KENTON BLACK LIMITED owns 1 domain names.
kentonblack.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as KENTON BLACK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |