Company NameBlack Aerospace Limited
Company StatusDissolved
Company Number08200506
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Director

Director NameMr Dale Louis Black
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address43 Lisnisky Walk
Portadown
Craigavon
County Armagh
BT63 5FY
Northern Ireland

Location

Registered AddressKimberley Hillcrest Road
Horndon-On-The-Hill
Stanford-Le-Hope
Essex
SS17 8NE
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaHorndon on the Hill

Shareholders

100 at £1Dale Black
100.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£7,458
Current Liabilities£3,608

Accounts

Latest Accounts7 July 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End07 July

Filing History

4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 7 July 2016 (5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 7 July 2015 (5 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 7 July 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 7 July 2014 (5 pages)
29 December 2014Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF to Kimberley Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE on 29 December 2014 (1 page)
2 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
13 May 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
13 May 2014Current accounting period shortened from 30 September 2014 to 7 July 2014 (1 page)
13 May 2014Current accounting period shortened from 30 September 2014 to 7 July 2014 (1 page)
9 December 2013Director's details changed for Dale Louis Black on 5 April 2013 (2 pages)
9 December 2013Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR United Kingdom on 9 December 2013 (1 page)
9 December 2013Director's details changed for Dale Louis Black on 5 April 2013 (2 pages)
9 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)