Company NameBlack & White Electrical Limited
Company StatusDissolved
Company Number06870973
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Paul Barry Jennings
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Weavers Close
Colchester
Essex
CO3 4LT

Contact

Websitebwcontracts.net
Telephone01206 625006
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Paul Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth£8,647
Cash£3,464
Current Liabilities£17,439

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

23 August 2017Director's details changed for Mr Paul Jennings on 5 July 2017 (2 pages)
22 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
21 August 2017Director's details changed for Mr Paul Jennings on 17 August 2017 (2 pages)
17 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Change of name notice (2 pages)
12 May 2015Company name changed black & white contracts LIMITED\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-05-10
(2 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Change of name notice (2 pages)
10 May 2012Company name changed black & white electrical LTD.\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Mr Paul Jennings on 25 January 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England on 4 October 2010 (1 page)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Paul Jennings on 12 April 2010 (2 pages)
29 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
25 February 2010Registered office address changed from 5 Septimus Drive Highwoods Colchester CO4 9EU United Kingdom on 25 February 2010 (1 page)
1 July 2009Registered office changed on 01/07/2009 from 28 laxton road alresford colchester CO7 8EG united kingdom (1 page)
20 May 2009Registered office changed on 20/05/2009 from 5 septimus drive colchester essex CO4 9EU (1 page)
25 April 2009Company name changed newtec electrical LTD\certificate issued on 28/04/09 (2 pages)
6 April 2009Incorporation (6 pages)