Company Information for BLACK CAT WHITE CAT LTD
SUITE 12, CHARTER HOUSE, COURTLANDS ROAD, EASTBOURNE, BN22 8UY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLACK CAT WHITE CAT LTD | |
Legal Registered Office | |
SUITE 12, CHARTER HOUSE COURTLANDS ROAD EASTBOURNE BN22 8UY Other companies in TN40 | |
Company Number | 07061371 | |
---|---|---|
Company ID Number | 07061371 | |
Date formed | 2009-10-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/10/2023 | |
Account next due | 29/07/2025 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-06 14:35:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BLACK CAT WHITE CAT PHOTOGRAPHY LLC | 10239 NE 23RD ST BELLEVUE WA 980042715 | Dissolved | Company formed on the 2009-04-12 |
![]() |
BLACK CAT WHITE CAT LLC | 5554 NE GUNDERSON RD POULSBO WA 983708820 | Dissolved | Company formed on the 2016-03-30 |
![]() |
BLACK CAT WHITE CAT CLEANING AND MAINTENANCE SERVICES PTY. LTD. | VIC 3175 | Active | Company formed on the 2013-02-01 |
![]() |
BLACK CAT WHITE CAT CAFE PTY LTD | NSW 2745 | Dissolved | Company formed on the 2018-04-13 |
Officer | Role | Date Appointed |
---|---|---|
AGATA KLIMCZYK |
||
ADAM URBANSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIBSON SECRETARIES LTD |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VETLIGHTING LTD | Director | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/10/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/10/22 | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM Suite 15 Charter House Courtlands Road Eastbourne BN22 8UY England | ||
Change of details for Ms Agata Klimczyk as a person with significant control on 2023-01-03 | ||
Change of details for Dr Adam Urbanski as a person with significant control on 2023-01-03 | ||
Director's details changed for Dr Agata Klimczyk on 2023-01-03 | ||
Director's details changed for Dr Adam Urbanski on 2023-01-03 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | 29/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Agata Klimczyk as a person with significant control on 2021-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/20 FROM 29 Plynlimmon Road Hastings East Sussex TN34 3LT | |
CH01 | Director's details changed for Dr Agata Klimczyk on 2020-10-19 | |
AA | 29/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | 29/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | 29/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS AGATA KLIMCZYK / 03/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ADAM URBANSKI / 03/11/2017 | |
AA | 29/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account full exemption | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 29/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/15 FROM 30-34 North Street Hailsham East Sussex BN27 1DW England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM 189 De La Warr Road Bexhill-on-Sea East Sussex TN40 2JY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/10/14 | |
RES15 | CHANGE OF COMPANY NAME 15/09/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 29/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GIBSON SECRETARIES LTD | |
AA | 29/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 29/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
AA | 29/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 31/10/2010 TO 29/10/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD | |
AP01 | DIRECTOR APPOINTED DR AGATA KLIMCZYK | |
AP01 | DIRECTOR APPOINTED DR ADAM URBANSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
Creditors Due After One Year | 2012-10-30 | £ 33,447 |
---|
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 WHITE CAT LTD
Called Up Share Capital | 2012-10-30 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-10-30 | £ 31,632 |
Current Assets | 2012-10-30 | £ 40,848 |
Debtors | 2012-10-30 | £ 9,216 |
Fixed Assets | 2012-10-30 | £ 366 |
Shareholder Funds | 2012-10-30 | £ 7,767 |
Tangible Fixed Assets | 2012-10-30 | £ 366 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as BLACK CAT WHITE CAT LTD are:
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. |