About

Registered Number: 00317472
Date of Incorporation: 13/08/1936 (88 years and 7 months ago)
Company Status: Active
Registered Address: Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY

 

Having been setup in 1936, Blackmoss Ltd has its registered office in Egham, Surrey, it's status at Companies House is "Active". We do not know the number of employees at the company. This business has 2 directors listed as Deasy, Ronan, Horan, Trevor James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Trevor James 31 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DEASY, Ronan 28 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 10 September 2018
RESOLUTIONS - N/A 13 August 2018
CC04 - Statement of companies objects 13 August 2018
CS01 - N/A 01 June 2018
AP03 - Appointment of secretary 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 02 October 2015
CH01 - Change of particulars for director 14 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 14 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 09 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 13 April 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 25 July 1993
287 - Change in situation or address of Registered Office 22 December 1992
AA - Annual Accounts 15 April 1992
288 - N/A 01 February 1992
288 - N/A 28 January 1992
AA - Annual Accounts 06 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1992
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
363b - Annual Return 04 December 1991
CERTNM - Change of name certificate 23 August 1991
CERTNM - Change of name certificate 23 August 1991
288 - N/A 04 April 1991
AA - Annual Accounts 15 February 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 1991
287 - Change in situation or address of Registered Office 09 January 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 21 February 1990
288 - N/A 11 January 1990
363 - Annual Return 22 December 1989
288 - N/A 20 December 1989
288 - N/A 06 April 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 20 October 1988
MEM/ARTS - N/A 15 June 1988
RESOLUTIONS - N/A 24 May 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 01 December 1987
288 - N/A 17 November 1987
288 - N/A 17 August 1987
AA - Annual Accounts 09 February 1987
363 - Annual Return 16 October 1986
288 - N/A 06 May 1986
MISC - Miscellaneous document 13 August 1936

Mortgages & Charges

Description Date Status Charge by
Debenture mortgage by way of collateral security for securing £40,000 secured by a debenture dated 15/05/56 06 May 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.