Company Information for BLACK BOX ARCHITECTS LIMITED
DALMAR HOUSE BARRAS LANE, DALSTON, CARLISLE, CA5 7NY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLACK BOX ARCHITECTS LIMITED | |
Legal Registered Office | |
DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CA5 7NY Other companies in CA2 | |
Company Number | 05534345 | |
---|---|---|
Company ID Number | 05534345 | |
Date formed | 2005-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 11:46:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM SCOTT WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM SCOTT WILSON |
Company Secretary | ||
JONATHAN ADAM LOWE |
Director | ||
PAUL DAVID MITCHELL |
Company Secretary | ||
JONATHAN ADAM LOWE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24 | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM SCOTT WILSON | ||
CESSATION OF MALCOLM SCOTT WILSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Cancellation of shares. Statement of capital on 2024-08-31 GBP 4.9 | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution Re-approve conflicts of interests 31/08/2024<li>Resolution purchase number of shares</ul> | ||
CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Malcolm Scott Wilson as a person with significant control on 2020-09-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE DAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE DAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Malcolm Scott Wilson on 2016-08-24 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/15 FROM 119 Denton Street Carlisle Cumbria CA2 5EN | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/12 FROM Arkle House Lonsdale Street Carlisle Cumbria CA1 1BJ England | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/11 FROM 5 Fisher Street Carlisle Cumbria CA3 8RR | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Malcolm Scott Wilson on 2009-10-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM LEVEL ONE PATON HOUSE VICTORIA VIADUCT CARLISLE CUMBRIA CA3 8AN | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN LOWE | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL MITCHELL | |
288a | SECRETARY APPOINTED MR MALCOLM SCOTT WILSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOWE / 11/03/2008 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 05/08/05--------- £ SI 100@.1=10 £ IC 100/110 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2013-08-31 | £ 42,191 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 57,886 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK BOX ARCHITECTS LIMITED
Cash Bank In Hand | 2013-08-31 | £ 46,279 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 38,568 |
Current Assets | 2013-08-31 | £ 50,159 |
Current Assets | 2012-08-31 | £ 61,453 |
Debtors | 2013-08-31 | £ 3,880 |
Debtors | 2012-08-31 | £ 22,085 |
Shareholder Funds | 2013-08-31 | £ 9,557 |
Shareholder Funds | 2012-08-31 | £ 5,957 |
Tangible Fixed Assets | 2013-08-31 | £ 1,589 |
Tangible Fixed Assets | 2012-08-31 | £ 2,390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as BLACK BOX ARCHITECTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |