Blackshaw Investments Limited

General information

Name:

Blackshaw Investments Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 01597955

Incorporation date: 1981-11-17

Dissolution date: 2018-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Blackshaw Investments started conducting its business in 1981 as a Private Limited Company registered with number: 01597955. This firm's registered office was located in Derby at The Mills. The Blackshaw Investments Limited company had been in this business for at least thirty seven years.

Our info about the enterprise's management reveals that the last three directors were: David B., Robert B. and Margaret B. who were appointed on Thursday 1st June 1995, Saturday 12th October 1991.

Executives who had significant control over this firm were: David B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Margaret B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Robert B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Company staff

Margaret B.

Role: Secretary

Latest update: 1 February 2024

David B.

Role: Director

Appointed: 01 June 1995

Latest update: 1 February 2024

Robert B.

Role: Director

Appointed: 12 October 1991

Latest update: 1 February 2024

Margaret B.

Role: Director

Appointed: 12 October 1991

Latest update: 1 February 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 26 October 2018
Confirmation statement last made up date 12 October 2017
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 14 February 2014
Called Up Share Capital 69,955
Number Shares Allotted 69,955
Share Capital Allotted Called Up Paid 69,955
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 November 2014
Called Up Share Capital 69,955
Number Shares Allotted 69,955
Share Capital Allotted Called Up Paid 69,955
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 February 2016
Called Up Share Capital 69,955
Number Shares Allotted 69,955
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Share Capital Allotted Called Up Paid 69,955
Called Up Share Capital 69,955
Number Shares Allotted 69,955
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Called Up Share Capital 69,955
Number Shares Allotted 69,955
Share Capital Allotted Called Up Paid 69,955
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers
Free Download
Dormant company accounts made up to Thu, 30th Jun 2016 (AA)
filed on: 28th, March 2017
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
36
Company Age

Similar companies nearby

Closest companies