Company Information for BLACK CAT IT SERVICES AND SOLUTIONS LIMITED
369 HAGLEY ROAD WEST, QUINTON, BIRMINGHAM, B32 2AL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLACK CAT IT SERVICES AND SOLUTIONS LIMITED | |
Legal Registered Office | |
369 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 2AL Other companies in B63 | |
Company Number | 06142546 | |
---|---|---|
Company ID Number | 06142546 | |
Date formed | 2007-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/03/2024 | |
Account next due | 28/12/2025 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 11:27:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY PIKE |
||
STEPHEN CHARLES PIKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BARRY BAKER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/03/24 | ||
REGISTERED OFFICE CHANGED ON 02/08/24 FROM Suite No. 2 Centre Court Vine Lane Halesowen West Midlands B63 3EB | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22 | ||
Previous accounting period shortened from 29/03/22 TO 28/03/22 | ||
AA01 | Previous accounting period shortened from 29/03/22 TO 28/03/22 | |
PSC04 | Change of details for Mr Stephen Charles Pike as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
Previous accounting period shortened from 30/03/21 TO 29/03/21 | ||
AA01 | Previous accounting period shortened from 30/03/21 TO 29/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stephen Charles Pike on 2014-06-30 | |
LATEST SOC | 05/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sally Pike on 2014-06-30 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM Beech Farm House Charterhouse Blagdon Bristol BS40 7XP | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Sal Pike on 2013-05-01 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sal Pike on 2011-12-07 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/11 FROM 3 Hazel Barrow Compton Martin Bristol BS40 6JX England | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sal Smith on 2011-03-10 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES PIKE | |
CH01 | Director's details changed for Sal Smith on 2010-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 22 THE HEATH HOLT HEATH WORCESTER WR6 6NE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 22 THE HEATH HOLT HEATH WORCESTER WR6 6NE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 28 COLE HILL WORCESTER WR5 1DG | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAL SMITH / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW BAKER | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 28 FERNHURST DRIVE BRIERLEY HILL WEST MIDLANDS DY5 4PU | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAL SMITH / 16/12/2008 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 21,727 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 17,466 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK CAT IT SERVICES AND SOLUTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,714 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 13,468 |
Current Assets | 2013-03-31 | £ 20,932 |
Current Assets | 2012-03-31 | £ 29,583 |
Debtors | 2013-03-31 | £ 18,218 |
Debtors | 2012-03-31 | £ 16,115 |
Shareholder Funds | 2013-03-31 | £ 3,733 |
Shareholder Funds | 2012-03-31 | £ 15,507 |
Tangible Fixed Assets | 2013-03-31 | £ 4,528 |
Tangible Fixed Assets | 2012-03-31 | £ 3,390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BLACK CAT IT SERVICES AND SOLUTIONS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |