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..
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 | : |
|
Registered Address | : | 268 Bannerdale Road, Sheffield, England, S11 9FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
268, Bannerdale Road, Sheffield, England, S11 9FE | Secretary | 20 May 2015 | Active |
Plas Penmynydd, Llangefni, LL77 7SH | Director | 03 June 2002 | Active |
112 Bowyer Road, Alumrock, Birmingham, B8 1ES | Director | 22 April 2005 | Active |
5 Redbridge Drive, Nuthall, Nottingham, NG16 1QP | Director | 22 January 1998 | Active |
5, West Avenue, Coventry, England, CV2 4DG | Director | 20 October 1995 | Active |
Bracken House Saddlebow, Garway Hill, Orcop, HR2 8HD | Director | 19 March 2003 | Active |
26, Holly Road, Rowley Regis, England, B65 0BE | Secretary | 09 March 2011 | Active |
9 Llainwen Uchaf, Llanberis, Caernarvon, LL55 4LL | Secretary | 02 June 1995 | Active |
Upper Flat 45 Arabin Road, London, SE4 2SD | Director | 21 March 2000 | Active |
Lawrenny Cottage Ewenny Road, St Brides Major, Bridgend, CF32 0SB | Director | 20 October 1995 | Active |
154a Mill Lane, West Hampstead, London, NW6 1TF | Director | 20 October 1995 | Active |
9 May Terrace, Glasgow, G42 9XF | Director | 04 March 1999 | Active |
The Warehouse, Allison Street, Birmingham, England, B5 5TH | Director | 23 May 2012 | Active |
44 Maney Hill Road, Sutton Coldfield, B72 1JR | Director | 19 March 2003 | Active |
155 Queens Road, Clarendon Park, Leicester, LE2 3FN | Director | 02 June 1995 | Active |
Flat A32 10 Raglan Street, St Georges Cross, Glasgow, G4 9QL | Director | 20 October 1995 | Active |
21 Beech Grove, Blackhall Mill, Newcastle Upon Tyne, NE17 7TD | Director | 20 October 1995 | Active |
6 Alva Place, Edinburgh, EH7 5AZ | Director | 20 January 1997 | Active |
30 Whitehead Close, London, SW18 3BT | Director | 20 October 1995 | Active |
The Oasis Centre, 75 Westminster Bridge Road, London, SE1 7HS | Director | 03 November 2009 | Active |
10 Kirkwood Close, Peterborough, PE3 6BL | Director | 21 March 2000 | Active |
93 Westwood Road, Speinton, Nottingham, NG2 4FT | Director | 20 October 1995 | Active |
2 Grovelands Close, London, SE5 8JN | Director | 04 March 1999 | Active |
91 Grosvenor Court, London Road, Morden, SM4 5HQ | Director | 02 June 1995 | Active |
3 Kent Terrace Church Street, Lower Higham, Rochester, ME3 7LF | Director | 22 January 1998 | Active |
11 Clifton Street, Brighton, BN1 3PH | Director | 16 March 2001 | Active |
20 Oldfield, Oldfield, Honley, HD7 2RL | Director | 20 October 1995 | Active |
84 Riverside Close, London, E5 9SS | Director | 19 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-12-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-11 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2016-08-23 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-31 | Address | Change registered office address company with date old address new address. | Download |
2015-07-02 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-29 | Officers | Appoint person secretary company with name date. | Download |
2015-05-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.