UKBizDB.co.uk

BLACK BOX SECURITY ALARM SYSTEMS LTD

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

This company is commonly known as Black Box Security Alarm Systems Ltd. The company was founded 34 years ago and was given the registration number 02481608. The firm's registered office is in CHORLEY. You can find them at 1a Chorley North Ind Park, Drumhead Road, Chorley, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLACK BOX SECURITY ALARM SYSTEMS LTD
Company Number:02481608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1a Chorley North Ind Park, Drumhead Road, Chorley, Lancashire, PR6 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Lane Farm, West Lane, Harrogate, United Kingdom, HG3 2HP

Secretary26 September 2017Active
Owl House, School Close, Croston, Leyland, England, PR26 9AW

Director01 April 1999Active
West Lane Farm, West Lane, Harrogate, HG3 2HP

Director26 September 2017Active
21 Simmons Avenue, Walton Le Dale, Preston, PR5 4LX

Secretary-Active
13 Coniston Way, Croston, Preston, PR26 9SD

Secretary27 July 1992Active
Harvest House, 127 Station Road, Croston, Preston, PR25 9RP

Director21 February 1996Active
Treetops South Road, Bretherton, Preston, PR5 7AH

Director-Active
42 Larkfield, Eccleston, Chorley, PR7 5RN

Director-Active

People with Significant Control

Black Box Investments Limited
Notified on:26 September 2017
Status:Active
Country of residence:England
Address:Poplar Court, 1a Chorley North Industrial Park, Chorley, England, PR6 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:1a Chorley North Industrial Park, Drumhead Road, Chorley, England, PR6 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Richard Rothwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:1a Chorley North Industrial Park, Drumhead Road, Chorley, England, PR6 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Change to a person with significant control without name date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-13Capital

Capital allotment shares.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Appoint person secretary company with name date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.