Blackbushe Business Village Company Limited YATELEY


Founded in 1999, Blackbushe Business Village Company, classified under reg no. 03872137 is an active company. Currently registered at Unit 1 GU46 6GA, Yateley the company has been in the business for 25 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 2 directors in the the firm, namely Mark D. and Stuart K.. In addition one secretary - Klaus K. - is with the company. Currently 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.

Blackbushe Business Village Company Limited Address / Contact

Office Address Unit 1
Office Address2 Blackbushe Business Park
Town Yateley
Post code GU46 6GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872137
Date of Incorporation Tue, 2nd Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Mark D.

Position: Director

Appointed: 31 July 2019

Klaus K.

Position: Secretary

Appointed: 01 December 2006

Stuart K.

Position: Director

Appointed: 14 December 1999

Meyer Developments Limited

Position: Corporate Director

Appointed: 29 November 1999

Abus Crane Systems Limited

Position: Corporate Director

Appointed: 29 November 1999

Grace Electronics Limited Reg No 1383692

Position: Corporate Director

Appointed: 29 November 1999

Stephen M.

Position: Secretary

Appointed: 01 December 2002

Resigned: 01 December 2006

Rapier Employment Ltd

Position: Corporate Director

Appointed: 26 April 2002

Resigned: 10 February 2010

Lawrence B.

Position: Secretary

Appointed: 19 November 2001

Resigned: 01 December 2002

Stephen W.

Position: Director

Appointed: 19 November 2001

Resigned: 25 October 2016

The Pure H2o Company Limited Reg No 2461213

Position: Director

Appointed: 29 November 1999

Resigned: 30 October 2001

Larch Computer Services Limited

Position: Director

Appointed: 29 November 1999

Resigned: 01 December 2006

Richard K.

Position: Director

Appointed: 02 November 1999

Resigned: 24 May 2019

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1999

Resigned: 02 November 1999

Lyn L.

Position: Director

Appointed: 02 November 1999

Resigned: 06 August 2007

Jayne P.

Position: Director

Appointed: 02 November 1999

Resigned: 30 April 2002

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 November 1999

Resigned: 02 November 1999

Richard K.

Position: Secretary

Appointed: 02 November 1999

Resigned: 19 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth39 93544 513      
Balance Sheet
Current Assets21 71426 29242 21642 30042 25244 93048 41153 483
Net Assets Liabilities  60 82161 30661 04062 48467 618 
Cash Bank In Hand20 73725 264      
Debtors9771 028      
Tangible Fixed Assets20 04520 045      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve19 24423 822      
Shareholder Funds39 93544 513      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  111111111111
Creditors  1 8681 7411 7823 2102 1282 319
Fixed Assets  20 04520 04520 04520 04520 04520 045
Net Current Assets Liabilities19 89024 46840 76541 25040 98442 42847 562 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4176915147081 279514
Total Assets Less Current Liabilities39 93544 51360 82161 30661 04062 48467 618 
Creditors Due Within One Year1 8241 824      
Number Shares Allotted 11      
Par Value Share 1      
Share Capital Allotted Called Up Paid1111      
Share Premium Account20 68020 680      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 9th, August 2023
Free Download (4 pages)

Company search

Advertisements