Sheffield
S11 9PS
Director Name | Adrian Gill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Warwickshire |
Correspondence Address | The Nucleus Brunel Way Dartford Kent DA1 5GA |
Director Name | Mr Matthew James Ramage |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | The Nucleus Brunel Way Dartford Kent DA1 5GA |
Website | www.blackboxenergy.co.uk |
---|---|
Telephone | 01903 536985 |
Telephone region | Worthing |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Matthew Dowling 100.00% Ordinary A |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 December 2017 | Delivered on: 12 December 2017 Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd) Classification: A registered charge Outstanding |
---|---|
27 September 2017 | Delivered on: 27 September 2017 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
27 September 2017 | Registration of charge 085402780001, created on 27 September 2017 (15 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 July 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from The Nucleus Brunel Way Dartford Kent DA1 5GA to The Hollies 83 Little High Street Worthing West Sussex BN11 1DH on 18 May 2015 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 March 2014 | Termination of appointment of Matthew Ramage as a director (2 pages) |
10 September 2013 | Termination of appointment of Adrian Gill as a director (2 pages) |
22 May 2013 | Incorporation (23 pages) |