Blackarts Limited HULL


Blackarts started in year 2002 as Private Limited Company with registration number 04456865. The Blackarts company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hull at Andrew Cooper & Company. Postal code: HU3 6UU.

At the moment there are 2 directors in the the company, namely Annemarie H. and Gareth N.. In addition one secretary - Annemarie H. - is with the firm. Currenlty, the company lists one former director, whose name is Robert T. and who left the the company on 1 April 2005. In addition, there is one former secretary - Victoria J. who worked with the the company until 1 April 2005.

Blackarts Limited Address / Contact

Office Address Andrew Cooper & Company
Office Address2 650 Anlaby Road
Town Hull
Post code HU3 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04456865
Date of Incorporation Fri, 7th Jun 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Annemarie H.

Position: Director

Appointed: 10 June 2008

Annemarie H.

Position: Secretary

Appointed: 01 April 2005

Gareth N.

Position: Director

Appointed: 07 June 2002

Victoria J.

Position: Secretary

Appointed: 07 June 2002

Resigned: 01 April 2005

Robert T.

Position: Director

Appointed: 07 June 2002

Resigned: 01 April 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Gareth N. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Annemarie H. This PSC owns 25-50% shares.

Gareth N.

Notified on 7 June 2017
Nature of control: 25-50% shares

Annemarie H.

Notified on 7 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth9 6369 2521 2927 7149 2557 931      
Balance Sheet
Cash Bank In Hand4 6363 94411 50727 80625 1979 372      
Cash Bank On Hand     9 37212 9443058212 2508591 260
Current Assets34 44641 42327 86435 45626 14722 43228 32215 95713 4414 5005 8099 630
Debtors29 36037 02915 9077 20050012 61014 92815 20212 1701 8004 5004 500
Other Debtors     10 19814 92813 08210 050   
Property Plant Equipment     3 8132 9282 0431 29175430243
Stocks Inventory450450450450450450      
Tangible Fixed Assets5 4904 4474 6403 9063 6873 813      
Total Inventories     4504504504504504503 870
Net Assets Liabilities        -36 641-17 518-6 476-4 725
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve9 5369 1521 1927 6149 1557 831      
Shareholder Funds9 6369 2521 2927 7149 2557 931      
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 87610 76111 64612 39812 93513 38713 646
Average Number Employees During Period      222222
Creditors     18 31424 20846 01351 3735 0003 5722 603
Creditors Due Within One Year30 30036 61831 21231 64820 57918 314      
Increase From Depreciation Charge For Year Property Plant Equipment      885885752537452259
Net Current Assets Liabilities4 1464 805-3 3483 8085 5684 1184 114-30 056-37 932-13 272-3 206-2 165
Number Shares Allotted 100100100100100      
Other Creditors     10 70023 94444 31348 41512 7996 2905 895
Other Taxation Social Security Payable       3181 6963 2518213 943
Par Value Share 11111      
Property Plant Equipment Gross Cost     13 68913 68913 68913 68913 68913 689 
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 3501 7111 1831 3521 043      
Tangible Fixed Assets Cost Or Valuation9 0709 42011 13111 80412 64613 689      
Tangible Fixed Assets Depreciation3 5804 9736 4917 8988 9599 876      
Tangible Fixed Assets Depreciation Charged In Period 1 3931 5181 6731 397917      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   266336       
Tangible Fixed Assets Disposals   510510       
Total Assets Less Current Liabilities9 6369 2521 2927 7149 2557 9317 042-28 013-36 641-12 518-2 904-2 122
Trade Creditors Trade Payables     7 6142641 3821 2621 722948994
Trade Debtors Trade Receivables     2 412 2 1202 1201 8004 5004 500
Bank Borrowings Overdrafts         5 0003 5722 603

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements