Black I Limited BIRMINGHAM


Black I started in year 1997 as Private Limited Company with registration number 03392832. The Black I company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Birmingham at C/o Gateley's Plc, One Eleven. Postal code: B3 2HJ. Since Mon, 1st Sep 1997 Black I Limited is no longer carrying the name Gweco 94.

The firm has 2 directors, namely Robert N., John M.. Of them, Robert N., John M. have been with the company the longest, being appointed on 9 May 2003. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Black I Limited Address / Contact

Office Address C/o Gateley's Plc, One Eleven
Office Address2 Edmund Street
Town Birmingham
Post code B3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03392832
Date of Incorporation Thu, 26th Jun 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Robert N.

Position: Director

Appointed: 09 May 2003

John M.

Position: Director

Appointed: 09 May 2003

Patrick S.

Position: Secretary

Appointed: 10 November 2004

Resigned: 27 August 2018

Paul N.

Position: Director

Appointed: 09 May 2003

Resigned: 31 May 2005

John M.

Position: Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

John M.

Position: Secretary

Appointed: 09 May 2003

Resigned: 10 November 2004

John M.

Position: Director

Appointed: 09 May 2003

Resigned: 10 November 2004

Robert N.

Position: Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

Alec M.

Position: Director

Appointed: 01 June 2000

Resigned: 09 May 2003

Andrew J.

Position: Director

Appointed: 29 March 1999

Resigned: 11 June 2003

Ian M.

Position: Director

Appointed: 11 December 1998

Resigned: 09 May 2003

Victor W.

Position: Director

Appointed: 11 December 1998

Resigned: 09 May 2003

Irwin B.

Position: Director

Appointed: 11 December 1998

Resigned: 01 June 2000

John H.

Position: Director

Appointed: 01 July 1998

Resigned: 30 April 2006

John H.

Position: Secretary

Appointed: 01 July 1998

Resigned: 09 May 2003

Nigel S.

Position: Secretary

Appointed: 22 July 1997

Resigned: 19 May 1998

Nicholas B.

Position: Director

Appointed: 22 July 1997

Resigned: 04 November 2005

Nigel S.

Position: Director

Appointed: 22 July 1997

Resigned: 19 May 1998

Suzanne B.

Position: Director

Appointed: 26 June 1997

Resigned: 22 July 1997

Catherine F.

Position: Secretary

Appointed: 26 June 1997

Resigned: 22 July 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is John M. The abovementioned PSC. The second one in the PSC register is John M. This PSC .

John M.

Notified on 27 June 2017
Nature of control: right to appoint and remove directors

John M.

Notified on 26 June 2017
Ceased on 27 June 2017
Nature of control: right to appoint and remove directors

Company previous names

Gweco 94 September 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (7 pages)

Company search