UKBizDB.co.uk

BLACK BOX NETWORK SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Box Network Services (uk) Limited. The company was founded 36 years ago and was given the registration number 02182174. The firm's registered office is in READING. You can find them at 3 Bennet Court, Bennet Road, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLACK BOX NETWORK SERVICES (UK) LIMITED
Company Number:02182174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3 Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor (North), Blake House, Manor Farm Road, Reading, England, RG2 0JH

Director19 April 2022Active
First Floor (North), Blake House, Manor Farm Road, Reading, England, RG2 0JH

Director05 December 2007Active
First Floor (North), Blake House, Manor Farm Road, Reading, England, RG2 0JH

Director09 January 2020Active
3 Bennet Court, Bennet Road, Reading, RG2 0QX

Secretary05 December 2007Active
80 Berkeley Avenue, Reading, RG1 6HY

Secretary14 July 1997Active
Foxway Rise, Avenue Road, Fleet, GU13 8NG

Secretary-Active
2 Hillcraft Road, Oxford, OX33 1EZ

Secretary14 February 2001Active
3, Bennet Court, Bennet Road, Reading, United Kingdom, RG2 0QX

Secretary05 September 2017Active
15 Upper Paven Hill, Purton, Swindon, SN5 4DQ

Secretary18 July 2002Active
3 Bennet Court, Bennet Road, Reading, RG2 0QX

Secretary01 September 2020Active
303 Mallard Drive, Bridgeville, Usa,

Director22 July 1998Active
3 Bennet Court, Bennet Road, Reading, RG2 0QX

Director09 January 2020Active
Old Stocks, Bepton, Midhurst, GU29 9RB

Director25 November 2002Active
PO BOX 12800, Pittsburgh, Usa, FOREIGN

Director-Active
Brookview Lodge Turners Green, Upper Bucklebury, Reading, RG7 6RD

Director-Active
20 Hammond Close, Thatcham, RG19 4FF

Director-Active
464, Basingstoke Road, Reading, RG2 0BG

Director18 July 2002Active
Flat 5 & 6, 43 Upton Park, Slough, SL1 2DA

Director01 April 1996Active
Dreve Du Mereualt 24, 1410 Waterloo, Belgium,

Director15 July 1993Active
40a Highland Road, Amersham, HP7 9AY

Director01 October 1999Active
Foxway Rise, Avenue Road, Fleet, GU13 8NG

Director-Active
2 Hillcraft Road, Oxford, OX33 1EZ

Director31 May 2001Active
318 Green Street, Houston, Pennsylvania, U S A,

Director31 January 2003Active
First Floor (North), Blake House, Manor Farm Road, Reading, England, RG2 0JH

Director19 April 2022Active
3 Bennet Court, Bennet Road, Reading, RG2 0QX

Director01 April 2019Active
3 Bennet Court, Bennet Road, Reading, RG2 0QX

Director14 November 2014Active
1050 Tall Trees Drive, Upper St Clair Pa 15241, Washington, Usa,

Director15 July 1993Active

People with Significant Control

Black Box Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1000, Park Drive, Lawrence, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type full.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.