Company NameBlack Box Energy Limited
Company StatusDissolved
Company Number08540278
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew Joseph Dowling
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Director NameAdrian Gill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWarwickshire
Correspondence AddressThe Nucleus Brunel Way
Dartford
Kent
DA1 5GA
Director NameMr Matthew James Ramage
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressThe Nucleus Brunel Way
Dartford
Kent
DA1 5GA

Contact

Websitewww.blackboxenergy.co.uk
Telephone01903 536985
Telephone regionWorthing

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Matthew Dowling
100.00%
Ordinary A

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

6 December 2017Delivered on: 12 December 2017
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd)

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 27 September 2017
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2017Registration of charge 085402780001, created on 27 September 2017 (15 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(3 pages)
18 May 2015Registered 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 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(3 pages)
3 March 2014Termination of appointment of Matthew Ramage as a director (2 pages)
10 September 2013Termination of appointment of Adrian Gill as a director (2 pages)
22 May 2013Incorporation (23 pages)