Salford
Manchester
M50 1RF
Director Name | Iain Richard Watson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | House 34 Cedar Drive The Redhill Penninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Henry Chan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Flat B 6/F The Somerset 67 Repulse Bay Road Hong Kong |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(16 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dirk Pupke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | peterblack.co.uk |
---|
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Black Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Appointment of Iain Richard Watson as a director on 1 December 2023 (2 pages) |
7 December 2023 | Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page) |
27 September 2023 | Director's details changed for Destan Fuad Bezmen on 22 September 2023 (2 pages) |
10 August 2023 | Director's details changed for Destan Fuad Bezmen on 1 August 2023 (2 pages) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
3 August 2020 | Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Appointment of Robert Stephen Lister as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 16 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 16 December 2014 (2 pages) |
3 January 2015 | Appointment of Robert Stephen Lister as a director on 15 December 2014 (3 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
17 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 July 2011 | Termination of appointment of Henry Chan as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theordore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Termination of appointment of Henry Chan as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theordore Fung as a director (3 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 June 2008 | Director's change of particulars / henry chan / 10/01/2008 (1 page) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / henry chan / 10/01/2008 (1 page) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / dow famulak / 11/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / dow famulak / 11/03/2008 (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (3 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (3 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (3 pages) |
13 February 2008 | New director appointed (3 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 November 2007 | Full accounts made up to 31 January 2007 (9 pages) |
19 November 2007 | Full accounts made up to 31 January 2007 (9 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 December 2006 | Company name changed peter black advanced technologie s LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed peter black advanced technologie s LIMITED\certificate issued on 11/12/06 (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (3 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
10 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
22 April 2002 | Incorporation (15 pages) |
22 April 2002 | Incorporation (15 pages) |