CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BLACKBOOKS ACCOUNTANCY LIMITED
Company
BLACKBOOKS ACCOUNTANCY
Phone:
01543 325 034
A⁺
rating
KEY FINANCES
Year
2017
Assets
£42.82k
▲ £28.63k (201.77 %)
Cash
£0k
▼ £-5.04k (-100.00 %)
Liabilities
£30.14k
▲ £19.49k (183.06 %)
Net Worth
£12.67k
▲ £9.13k (258.07 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Lichfield
Company name
BLACKBOOKS ACCOUNTANCY LIMITED
Company number
05026433
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jan 2004
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
blackbooks-uk.co.uk
Phones
01543 325 034
Registered Address
84 WOODHOUSES ROAD,
WOODHOUSES ROAD,
BURNTWOOD,
STAFFORDSHIRE,
ENGLAND,
WS7 9EJ
ECONOMIC ACTIVITIES
69202
Bookkeeping activities
LAST EVENTS
31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Registered office address changed from 23 - 25 Sandford Street Lichfield Staffordshire WS13 6QA to 84 Woodhouses Road Woodhouses Road Burntwood Staffordshire WS7 9EJ on 22 March 2016
See Also
BLACKBIRD MARKETING LIMITED
BLACKBOARD RECRUITMENT LIMITED
BLACKBURN CIRCUIT DESIGN LIMITED
BLACKBURN DISTRIBUTIONS LTD
BLACKBURN LTD
BLACKBURN TRAILERS LIMITED
Last update 2018
BLACKBOOKS ACCOUNTANCY LIMITED DIRECTORS
Desmond Morris
Acting
Appointed
20 September 2004
Role
Secretary
Address
84 Woodhouses Road, Burntwood, Staffordshire, England, WS7 9EJ
Name
MORRIS, Desmond
Desmond Morris
Acting
PSC
Appointed
01 January 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
84 Woodhouses Road, Burntwood, Staffordshire, England, WS7 9EJ
Country Of Residence
England
Name
MORRIS, Desmond
Notified On
25 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
EAC (SECRETARIES) LIMITED
Resigned
Appointed
26 January 2004
Resigned
26 January 2004
Role
Nominee Secretary
Address
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB
Name
EAC (SECRETARIES) LIMITED
Mary Hale
Resigned
Appointed
01 January 2008
Resigned
13 May 2008
Occupation
Accountant
Role
Director
Age
82
Nationality
British
Address
58 Woodberry Drive, Sutton Coldfield, West Midlands, B76 2RH
Name
HALE, Mary
Karen Morris
Resigned
Appointed
20 September 2004
Resigned
01 January 2008
Occupation
Financial Director
Role
Director
Age
60
Nationality
British
Address
52 Crooked Bridge Road, Stafford, Staffordshire, ST16 3NE
Name
MORRIS, Karen
EAC (DIRECTORS) LIMITED
Resigned
Appointed
26 January 2004
Resigned
26 January 2004
Role
Nominee Director
Address
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB
Name
EAC (DIRECTORS) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.