About

Registered Number: 04971588
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN,

 

Based in Lichfield, Staffordshire, Blackstar Maintenance Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business has 4 directors listed as Turley, John Frederick, Turley, Ian Spencer, Richards, Karen, Arundel, Martin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURLEY, Ian Spencer 24 November 2003 - 1
ARUNDEL, Martin John 24 November 2003 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
TURLEY, John Frederick 15 December 2008 - 1
RICHARDS, Karen 24 November 2003 15 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 22 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 28 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 02 December 2008
353 - Register of members 01 December 2008
225 - Change of Accounting Reference Date 21 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 21 December 2007
CERTNM - Change of name certificate 31 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.