UKBizDB.co.uk

BLACK ENVIRONMENT NETWORK

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

This company is commonly known as Black Environment Network. The company was founded 28 years ago and was given the registration number 03063864. The firm's registered office is in SHEFFIELD. You can find them at 268 Bannerdale Road, , Sheffield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BLACK ENVIRONMENT NETWORK
Company Number:03063864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:268 Bannerdale Road, Sheffield, England, S11 9FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
268, Bannerdale Road, Sheffield, England, S11 9FE

Secretary20 May 2015Active
Plas Penmynydd, Llangefni, LL77 7SH

Director03 June 2002Active
112 Bowyer Road, Alumrock, Birmingham, B8 1ES

Director22 April 2005Active
5 Redbridge Drive, Nuthall, Nottingham, NG16 1QP

Director22 January 1998Active
5, West Avenue, Coventry, England, CV2 4DG

Director20 October 1995Active
Bracken House Saddlebow, Garway Hill, Orcop, HR2 8HD

Director19 March 2003Active
26, Holly Road, Rowley Regis, England, B65 0BE

Secretary09 March 2011Active
9 Llainwen Uchaf, Llanberis, Caernarvon, LL55 4LL

Secretary02 June 1995Active
Upper Flat 45 Arabin Road, London, SE4 2SD

Director21 March 2000Active
Lawrenny Cottage Ewenny Road, St Brides Major, Bridgend, CF32 0SB

Director20 October 1995Active
154a Mill Lane, West Hampstead, London, NW6 1TF

Director20 October 1995Active
9 May Terrace, Glasgow, G42 9XF

Director04 March 1999Active
The Warehouse, Allison Street, Birmingham, England, B5 5TH

Director23 May 2012Active
44 Maney Hill Road, Sutton Coldfield, B72 1JR

Director19 March 2003Active
155 Queens Road, Clarendon Park, Leicester, LE2 3FN

Director02 June 1995Active
Flat A32 10 Raglan Street, St Georges Cross, Glasgow, G4 9QL

Director20 October 1995Active
21 Beech Grove, Blackhall Mill, Newcastle Upon Tyne, NE17 7TD

Director20 October 1995Active
6 Alva Place, Edinburgh, EH7 5AZ

Director20 January 1997Active
30 Whitehead Close, London, SW18 3BT

Director20 October 1995Active
The Oasis Centre, 75 Westminster Bridge Road, London, SE1 7HS

Director03 November 2009Active
10 Kirkwood Close, Peterborough, PE3 6BL

Director21 March 2000Active
93 Westwood Road, Speinton, Nottingham, NG2 4FT

Director20 October 1995Active
2 Grovelands Close, London, SE5 8JN

Director04 March 1999Active
91 Grosvenor Court, London Road, Morden, SM4 5HQ

Director02 June 1995Active
3 Kent Terrace Church Street, Lower Higham, Rochester, ME3 7LF

Director22 January 1998Active
11 Clifton Street, Brighton, BN1 3PH

Director16 March 2001Active
20 Oldfield, Oldfield, Honley, HD7 2RL

Director20 October 1995Active
84 Riverside Close, London, E5 9SS

Director19 March 2003Active

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 (7 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-12-31Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-11Gazette

Gazette filings brought up to date.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-08-23Annual return

Annual return company with made up date no member list.

Download
2016-01-10Accounts

Accounts with accounts type total exemption full.

Download
2015-12-31Address

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

Download
2015-07-02Annual return

Annual return company with made up date no member list.

Download
2015-05-29Officers

Appoint person secretary company with name date.

Download
2015-05-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.