Blacc Ltd SHEFFIELD


Founded in 2014, Blacc, classified under reg no. 09081545 is a liquidation company. Currently registered at Wilson Field Limited, The Manor House S11 9PS, Sheffield the company has been in the business for ten years. Its financial year was closed on 28th June and its latest financial statement was filed on 2021-06-30.

Blacc Ltd Address / Contact

Office Address Wilson Field Limited, The Manor House
Office Address2 260 Ecclesall Road South
Town Sheffield
Post code S11 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09081545
Date of Incorporation Wed, 11th Jun 2014
Industry Management consultancy activities other than financial management
End of financial Year 28th June
Company age 10 years old
Account next due date Tue, 28th Mar 2023 (392 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 8th Apr 2023 (2023-04-08)
Last confirmation statement dated Fri, 25th Mar 2022

Company staff

Nicholas B.

Position: Director

Appointed: 30 June 2018

John F.

Position: Director

Appointed: 01 September 2017

Richard C.

Position: Director

Appointed: 01 January 2017

Paul G.

Position: Director

Appointed: 01 October 2019

Resigned: 20 February 2020

Tim R.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2019

John F.

Position: Director

Appointed: 01 April 2017

Resigned: 03 April 2017

Martin L.

Position: Director

Appointed: 12 October 2016

Resigned: 01 August 2017

Richard C.

Position: Director

Appointed: 12 October 2016

Resigned: 02 December 2016

John F.

Position: Director

Appointed: 12 October 2016

Resigned: 07 December 2016

John M.

Position: Director

Appointed: 12 October 2016

Resigned: 02 December 2016

Timothy R.

Position: Director

Appointed: 12 October 2016

Resigned: 02 December 2016

Graham J.

Position: Director

Appointed: 12 October 2016

Resigned: 02 December 2016

Martin L.

Position: Secretary

Appointed: 11 June 2014

Resigned: 06 February 2020

Martin L.

Position: Director

Appointed: 11 June 2014

Resigned: 06 February 2020

People with significant control

Timothy R.

Notified on 3 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard C.

Notified on 3 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John F.

Notified on 3 June 2020
Ceased on 19 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin L.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John F.

Notified on 30 June 2018
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy R.

Notified on 30 June 2018
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard C.

Notified on 1 January 2017
Ceased on 30 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth11    
Balance Sheet
Cash Bank On Hand  69 251246 189288 769590 629
Current Assets  220 755654 780641 4111 034 008
Debtors  151 504408 591352 642443 379
Net Assets Liabilities  30 982107 058108 848306 156
Other Debtors  36 09197 464144 069145 086
Property Plant Equipment  1 3744 0118 5598 275
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Accrued Liabilities  16 090231 80774 734150 735
Accumulated Depreciation Impairment Property Plant Equipment   5442 1464 458
Additions Other Than Through Business Combinations Property Plant Equipment   3 1816 1502 028
Average Number Employees During Period  791211
Bank Borrowings     40 833
Creditors  191 147551 733539 49640 833
Increase From Depreciation Charge For Year Property Plant Equipment   5441 6022 312
Increase In Loans Owed By Related Parties Due To Loans Advanced    53 751 
Loans Owed By Related Parties   66 505120 256 
Net Current Assets Liabilities  29 608103 047101 915340 286
Nominal Value Allotted Share Capital  79798181
Number Shares Issued Fully Paid  785785810810
Other Creditors  3 90419 1956 6627 027
Other Remaining Borrowings  7 596733  
Par Value Share11 000
Prepayments  57725 5535 1334 824
Property Plant Equipment Gross Cost  1 3744 55510 70512 733
Provisions For Liabilities Balance Sheet Subtotal    1 6261 572
Taxation Social Security Payable  154 863299 079427 738508 067
Total Assets Less Current Liabilities   107 058110 474348 561
Total Borrowings  7 596733 40 833
Trade Creditors Trade Payables  8 69491930 36218 726
Trade Debtors Trade Receivables  114 836285 574203 440293 469
Amount Specific Advance Or Credit Directors  -18 889-66 5057 962 
Amount Specific Advance Or Credit Made In Period Directors   -208 6668 328 
Amount Specific Advance Or Credit Repaid In Period Directors   161 050-29 003 
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Number Shares Allotted11    
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change occurred on 2022-09-28. Company's previous address: Causey Hall Dispensary Walk Halifax HX1 1QR England.
filed on: 28th, September 2022
Free Download (2 pages)

Company search