Company NameBlack Art Designs Limited
DirectorJohn Jesse Stubbs
Company StatusActive
Company Number05899214
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr John Jesse Stubbs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2006(3 weeks, 4 days after company formation)
Appointment Duration17 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address215 Rayne
Braintree
Essex
CM7 2QF
Director NameMr Edwin Baldwin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address44 Chapel Lane
Great Blakenham
IP6 0JU
Secretary NameSteven Einar Thain
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Francis Way
Silver End
Witham
Essex
CM8 3QX
Secretary NameEsther Genty Stubbs
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 October 2012)
RoleSecretary
Correspondence Address215 Rayne Road
Braintree
Essex
CM7 2QF

Contact

Websiteblackartdesigns.com

Location

Registered AddressUnit 24 Broadfields Farm Dunmow Road
Rayne
Braintree
Essex
CM77 6SA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishRayne
WardRayne

Shareholders

70 at £1John Stubbs
70.00%
Ordinary A
30 at £1Floyd Harper
30.00%
Ordinary A

Financials

Year2014
Net Worth-£67,134
Current Liabilities£70,658

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (1 week, 5 days from now)

Charges

9 November 2007Delivered on: 14 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
16 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
12 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
6 January 2020Registered office address changed from C/O Black Art Designs Ltd Unit B, Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA to Unit 24 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA on 6 January 2020 (1 page)
6 January 2020Change of details for Mr Floyd Harper as a person with significant control on 6 January 2020 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
21 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
15 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
17 August 2015Registered office address changed from C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to C/O Black Art Designs Ltd Unit B, Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA on 17 August 2015 (1 page)
17 August 2015Registered office address changed from C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to C/O Black Art Designs Ltd Unit B, Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA on 17 August 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Registered office address changed from 20 Dunmow Road Felsted Essex CM6 3LF to C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 20 Dunmow Road Felsted Essex CM6 3LF to C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 10 December 2014 (1 page)
10 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 October 2012Termination of appointment of Esther Stubbs as a secretary (1 page)
8 October 2012Director's details changed for Mr John Jessie Stubbs on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr John Jessie Stubbs on 8 October 2012 (2 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 100
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 100
(3 pages)
8 October 2012Termination of appointment of Esther Stubbs as a secretary (1 page)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 100
(3 pages)
8 October 2012Director's details changed for Mr John Jessie Stubbs on 8 October 2012 (2 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Director's details changed for John Jessie Stubbs on 7 August 2010 (2 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for John Jessie Stubbs on 7 August 2010 (2 pages)
13 October 2010Director's details changed for John Jessie Stubbs on 7 August 2010 (2 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 08/08/09; full list of members (3 pages)
17 September 2009Return made up to 08/08/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
6 September 2007Return made up to 08/08/07; full list of members (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Registered office changed on 06/09/07 from: unit 1, 42 feering hill, feering colchester essex CO59NH (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Return made up to 08/08/07; full list of members (2 pages)
6 September 2007Registered office changed on 06/09/07 from: unit 1, 42 feering hill, feering colchester essex CO59NH (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
8 August 2006Incorporation (9 pages)
8 August 2006Incorporation (9 pages)