Blackacres Developments Limited DUDLEY


Blackacres Developments started in year 2013 as Private Limited Company with registration number 08748815. The Blackacres Developments company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dudley at King Charles House. Postal code: DY1 4PS. Since 2016-01-18 Blackacres Developments Limited is no longer carrying the name Dlt Modular.

The company has 2 directors, namely Dean T., James N.. Of them, James N. has been with the company the longest, being appointed on 22 December 2015 and Dean T. has been with the company for the least time - from 7 October 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul T. who worked with the the company until 31 January 2014.

Blackacres Developments Limited Address / Contact

Office Address King Charles House
Office Address2 Castle Hill
Town Dudley
Post code DY1 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08748815
Date of Incorporation Fri, 25th Oct 2013
Industry Other building completion and finishing
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Dean T.

Position: Director

Appointed: 07 October 2019

James N.

Position: Director

Appointed: 22 December 2015

Paul T.

Position: Director

Appointed: 25 October 2013

Resigned: 31 January 2014

Dean T.

Position: Director

Appointed: 25 October 2013

Resigned: 22 December 2015

Paul T.

Position: Secretary

Appointed: 25 October 2013

Resigned: 31 January 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Blackacres Limited from Dudley, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James N. This PSC has significiant influence or control over the company,.

Blackacres Limited

King Charles House Castle Hill, Dudley, West Midlands, DY1 4PS, England

Legal authority England
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06742977
Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James N.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Company previous names

Dlt Modular January 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1001002 443       
Balance Sheet
Cash Bank On Hand    2 6076 67811 53693 226136 874144 394
Current Assets 100533 090799 963815 768367 20511 64294 089138 617147 139
Debtors1001002 79313 5861 001360 5271068631 7432 745
Net Assets Liabilities  2 44313 0197 92314 463158 183183 347192 798348 740
Other Debtors  1001001 001105106   
Total Inventories  530 297786 377812 160     
Stocks Inventory  530 297       
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds1001002 443       
Profit Loss Account Reserve  2 343       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model      18 313   
Amounts Owed By Related Parties  2 69313 486 360 422    
Amounts Owed To Group Undertakings  350251 765410 694817 776496 946314 363338 543317 967
Average Number Employees During Period     22222
Balances Amounts Owed To Related Parties  530 297530 297      
Bank Borrowings    395 211376 479356 798591 057591 057591 057
Bank Borrowings Overdrafts    375 325354 999334 283591 057591 057591 057
Corporation Tax Payable       5 9034 654 
Creditors  530 297530 297375 325354 999334 283591 057591 057591 057
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      173 159  165 000
Investment Property     843 5281 035 0001 035 0001 035 0001 200 000
Investment Property Fair Value Model     843 5281 035 0001 035 0001 035 0001 200 000
Net Current Assets Liabilities  532 740543 316383 248-474 066-509 634-227 696-207 855-175 663
Number Shares Issued Fully Paid   100100100    
Other Creditors  530 297530 2971 5001 5011 5001 5002 1634 364
Other Taxation Social Security Payable    -849  192121
Par Value Share 11111    
Profit Loss      143 72025 164  
Provisions For Liabilities Balance Sheet Subtotal      32 90032 90043 29084 540
Total Assets Less Current Liabilities100100532 740 383 248369 462525 366807 304827 1451 024 337
Total Borrowings   530 297375 325354 999334 283591 057591 057591 057
Trade Creditors Trade Payables   3 3821 289514315 1 091450
Trade Debtors Trade Receivables       8631 7432 745
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Creditors Due After One Year  530 297       
Creditors Due Within One Year  350       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements