Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Black&White Roofing Ltd
Black&White Roofing Ltd is an active company incorporated on 16 August 2019 with the registered office located in Northampton, Northamptonshire. Black&White Roofing Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12160521
Private limited company
Age
6 years
Incorporated
16 August 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
444 days
Dated
9 August 2023
(2 years 3 months ago)
Next confirmation dated
9 August 2024
Was due on
23 August 2024
(1 year 2 months ago)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
529 days
For period
31 Aug
⟶
30 Aug 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 August 2023
Was due on
30 May 2024
(1 year 5 months ago)
Learn more about Black&White Roofing Ltd
Contact
Update Details
Address
9 Repton Court
Northampton
NN3 3RQ
England
Address changed on
17 Aug 2023
(2 years 2 months ago)
Previous address was
15 Chalcombe Avenue Northampton NN2 8JH England
Companies in NN3 3RQ
Telephone
07927 735531
Email
Unreported
Website
Blackwhite-roofing-ltd.business.site
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Calum Joseph Peach
Director • British • Lives in UK • Born in Nov 1994
Mr Calum Joseph Peach
PSC • British • Lives in UK • Born in Nov 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Aug 2022
For period
30 Aug
⟶
30 Aug 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £29.21K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£11.38K
Decreased by £37.54K (-77%)
Total Liabilities
-£12.14K
Decreased by £36.7K (-75%)
Net Assets
-£760
Decreased by £837 (-1087%)
Debt Ratio (%)
107%
Increased by 6.84% (+7%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 7 Aug 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 30 Jul 2024
Registered Address Changed
2 Years 2 Months Ago on 17 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 17 Aug 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 17 Aug 2023
Jack Joseph Mckenna Resigned
2 Years 5 Months Ago on 5 Jun 2023
Jack Joseph Mckenna (PSC) Resigned
2 Years 5 Months Ago on 5 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 30 May 2023
Registered Address Changed
2 Years 9 Months Ago on 6 Feb 2023
Confirmation Submitted
3 Years Ago on 26 Sep 2022
Get Alerts
Get Credit Report
Discover Black&White Roofing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Micro company accounts made up to 30 August 2022
Submitted on 17 Aug 2023
Confirmation statement made on 9 August 2023 with updates
Submitted on 17 Aug 2023
Registered office address changed from 15 Chalcombe Avenue Northampton NN2 8JH England to 9 Repton Court Northampton NN3 3RQ on 17 August 2023
Submitted on 17 Aug 2023
Cessation of Jack Joseph Mckenna as a person with significant control on 5 June 2023
Submitted on 5 Jun 2023
Termination of appointment of Jack Joseph Mckenna as a director on 5 June 2023
Submitted on 5 Jun 2023
Registered office address changed from 2 Squirrel Lane Northampton NN5 6JH England to 15 Chalcombe Avenue Northampton NN2 8JH on 30 May 2023
Submitted on 30 May 2023
Registered office address changed from 320 City Road London EC1V 2NZ to 2 Squirrel Lane Northampton NN5 6JH on 6 February 2023
Submitted on 6 Feb 2023
Confirmation statement made on 9 August 2022 with no updates
Submitted on 26 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs