Background WavePink WaveYellow Wave

BLACKS AUTOS LIMITED (06264459)

BLACKS AUTOS LIMITED (06264459) is an active UK company. incorporated on 31 May 2007. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLACKS AUTOS LIMITED has been registered for 18 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
06264459
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKS AUTOS LIMITED

BLACKS AUTOS LIMITED is an active company incorporated on 31 May 2007 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLACKS AUTOS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06264459

LTD Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2017 (8 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

, Msb Skoda Mcmullen Road, Darlington, Durham, DL1 1XR
From: 31 May 2007To: 9 June 2015
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 05 Jun 2015

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 05 Jun 2015

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 05 Jun 2015

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 05 Jun 2015
Resigned 01 Mar 2019

LOWES, Catherine Lynne

Resigned
Mcmullen Road, DarlingtonDL1 1XP
Secretary
Appointed 01 Nov 2009
Resigned 05 Jun 2015

PHILLIPSON, Karen

Resigned
30 The Plantations, BillinghamTS22 5SN
Secretary
Appointed 31 May 2007
Resigned 06 Feb 2009

BLACK, Malcolm Simon

Resigned
30 The Plantations, BillinghamTS22 5SN
Born December 1958
Director
Appointed 31 May 2007
Resigned 05 Jun 2015

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 05 Jun 2015
Resigned 01 Mar 2019

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE1GUARANTEE1
Legacy
14 August 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT1AGREEMENT1
Legacy
9 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE1GUARANTEE1
Legacy
18 August 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Legacy
19 August 2021
PARENT_ACCPARENT_ACC
Legacy
19 August 2021
AGREEMENT1AGREEMENT1
Legacy
19 August 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT1AGREEMENT1
Legacy
17 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Legacy
18 July 2019
PARENT_ACCPARENT_ACC
Legacy
18 July 2019
AGREEMENT1AGREEMENT1
Legacy
18 July 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
GUARANTEE1GUARANTEE1
Legacy
16 August 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 May 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2017
AAAnnual Accounts
Legacy
1 December 2017
PARENT_ACCPARENT_ACC
Legacy
1 December 2017
AGREEMENT2AGREEMENT2
Legacy
1 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Move Registers To Sail Company With New Address
23 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
8 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
363aAnnual Return
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
123Notice of Increase in Nominal Capital
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
363aAnnual Return
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
31 May 2007
NEWINCIncorporation