Black Dog Projects Limited TEWKESBURY


Black Dog Projects Limited was formally closed on 2021-05-25. Black Dog Projects was a private limited company that could have been found at Farm Buildings Tredington House Farm, Tredington, Tewkesbury, GL20 7BU, Gloucestershire. Its total net worth was valued to be roughly 2370 pounds, while the fixed assets the company owned totalled up to 1749 pounds. The company (officially started on 2006-12-06) was run by 2 directors and 1 secretary.
Director James M. who was appointed on 01 July 2012.
Director Charles M. who was appointed on 11 September 2009.
Moving on to the secretaries, we can name: Charles M. appointed on 01 July 2012.

The company was classified as "retail sale via mail order houses or via internet" (47910). The most recent confirmation statement was sent on 2019-12-06 and last time the annual accounts were sent was on 31 July 2020. 2015-12-06 was the date of the last annual return.

Black Dog Projects Limited Address / Contact

Office Address Farm Buildings Tredington House Farm
Office Address2 Tredington
Town Tewkesbury
Post code GL20 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06020550
Date of Incorporation Wed, 6th Dec 2006
Date of Dissolution Tue, 25th May 2021
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 15 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sun, 17th Jan 2021
Last confirmation statement dated Fri, 6th Dec 2019

Company staff

Charles M.

Position: Secretary

Appointed: 01 July 2012

James M.

Position: Director

Appointed: 01 July 2012

Charles M.

Position: Director

Appointed: 11 September 2009

Shane T.

Position: Director

Appointed: 01 July 2012

Resigned: 17 October 2017

Christopher M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 November 2015

Ruskin House Company Services Limited

Position: Corporate Director

Appointed: 21 March 2007

Resigned: 11 October 2009

Walton E.

Position: Director

Appointed: 06 December 2006

Resigned: 21 March 2007

Ruskin House Company Services Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Resigned: 11 September 2009

People with significant control

James M.

Notified on 27 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-06-302013-06-302014-06-302015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth2 37012 614-16 2584 596-44 115-60 378   
Balance Sheet
Cash Bank In Hand5 45937 06711 75962 1629 536403   
Cash Bank On Hand     40326 82320 82348 221
Current Assets7 10161 270247 768275 696242 359226 460233 553187 76763 614
Debtors1 64224 20325 8665 64020 55123 8652 9108 5361 386
Net Assets Liabilities     -60 378-65 916  
Net Assets Liabilities Including Pension Asset Liability2 37012 614-16 2584 596-44 115-60 378   
Property Plant Equipment     16 0162 9474 3183 284
Stocks Inventory  210 143207 894212 272202 192   
Tangible Fixed Assets1 7491 12040 59347 31121 90616 016   
Total Inventories     202 192203 820158 40814 007
Reserves/Capital
Called Up Share Capital21021 0001 0001 0001 000   
Profit Loss Account Reserve2 36812 512-17 2583 596-45 115-61 378   
Shareholder Funds2 37012 614-16 2584 596-44 115-60 378   
Other
Accumulated Depreciation Impairment Property Plant Equipment     49 38024 34123 35221 843
Average Number Employees During Period      332
Creditors     301 774302 416277 793214 576
Creditors Due Within One Year6 12049 552297 227312 246308 380301 774   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      33 2322 384600
Disposals Property Plant Equipment      38 7233 3832 543
Increase From Depreciation Charge For Year Property Plant Equipment      8 3341 395-909
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      -141  
Net Current Assets Liabilities98111 718-49 459-36 550-66 021-75 314-68 863-90 026-150 962
Number Shares Allotted2102 150150150   
Number Shares Issued Fully Paid       150150
Par Value Share 1 111 11
Property Plant Equipment Gross Cost     65 39627 28827 67025 127
Provisions For Liabilities Balance Sheet Subtotal     1 080   
Provisions For Liabilities Charges3602247 3926 165 1 080   
Share Capital Allotted Called Up Paid2102150150150150   
Tangible Fixed Assets Additions   19 3947825 716   
Tangible Fixed Assets Cost Or Valuation3 0733 07349 95469 34859 68065 396   
Tangible Fixed Assets Depreciation1 3241 9539 36122 03737 77449 380   
Tangible Fixed Assets Depreciation Charged In Period 629 12 67615 84911 606   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    112    
Tangible Fixed Assets Disposals    450    
Tangible Fixed Assets Increase Decrease From Revaluations    -10 000    
Total Additions Including From Business Combinations Property Plant Equipment      1 6403 765 
Total Assets Less Current Liabilities2 73012 838-8 86610 761-44 115-59 298-65 916-85 708-147 678
Fixed Assets1 7491 120       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Director's appointment terminated on Mon, 18th Dec 2017
filed on: 18th, December 2017
Free Download (1 page)

Company search

Advertisements