Blackflame Energy Ltd WESTMINSTER


Blackflame Energy started in year 2014 as Private Limited Company with registration number 08949193. The Blackflame Energy company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Westminster at Suite 4B 43 Berkeley Square. Postal code: W1J 5FJ.

The firm has one director. Don C., appointed on 2 April 2019. There are currently no secretaries appointed. As of 15 May 2024, there were 7 ex directors - Nicholas W., James A. and others listed below. There were no ex secretaries.

Blackflame Energy Ltd Address / Contact

Office Address Suite 4B 43 Berkeley Square
Office Address2 Mayfair
Town Westminster
Post code W1J 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08949193
Date of Incorporation Thu, 20th Mar 2014
Industry Extraction of crude petroleum
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Don C.

Position: Director

Appointed: 02 April 2019

Nicholas W.

Position: Director

Appointed: 01 December 2014

Resigned: 19 May 2015

James A.

Position: Director

Appointed: 16 October 2014

Resigned: 01 March 2018

Brian B.

Position: Director

Appointed: 13 June 2014

Resigned: 25 June 2014

Lynsey G.

Position: Director

Appointed: 13 June 2014

Resigned: 01 April 2019

George G.

Position: Director

Appointed: 01 June 2014

Resigned: 16 June 2014

Donnal R.

Position: Director

Appointed: 20 March 2014

Resigned: 01 October 2014

Don C.

Position: Director

Appointed: 20 March 2014

Resigned: 27 October 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Don C. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Diane L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patricia M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Don C.

Notified on 2 April 2019
Nature of control: significiant influence or control

Diane L.

Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patricia M.

Notified on 6 April 2016
Ceased on 2 April 2019
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 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth56 3271 623       
Balance Sheet
Cash Bank On Hand 1 7701      
Current Assets60 4922 289520520520520520520520
Debtors197519519      
Net Assets Liabilities 1 623367825825825825825825
Property Plant Equipment 664443      
Cash Bank In Hand60 2951 770       
Net Assets Liabilities Including Pension Asset Liability56 3271 623       
Tangible Fixed Assets886664       
Reserves/Capital
Called Up Share Capital2 7102 710       
Profit Loss Account Reserve-208 121-262 825       
Shareholder Funds56 3271 623       
Other
Accumulated Depreciation Impairment Property Plant Equipment 443664      
Creditors 1 3301 3301 5661 5661 5661 5661 5661 566
Fixed Assets886664443221221221221221221
Increase From Depreciation Charge For Year Property Plant Equipment  221      
Net Current Assets Liabilities55 4419598101 0461 0461 0461 0461 0461 046
Property Plant Equipment Gross Cost 1 1071 107      
Total Assets Less Current Liabilities56 3271 623367825825825825825825
Creditors Due Within One Year5 0511 330       
Number Shares Allotted2 448 3832 448 484       
Par Value Share00       
Share Capital Allotted Called Up Paid2 4482 448       
Share Premium Account261 738261 738       
Tangible Fixed Assets Additions1 107        
Tangible Fixed Assets Cost Or Valuation1 1071 107       
Tangible Fixed Assets Depreciation221443       
Tangible Fixed Assets Depreciation Charged In Period221222       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 20th March 2024
filed on: 22nd, March 2024
Free Download (3 pages)

Company search

Advertisements