BLACK ENVIRONMENT NETWORK

Register to unlock more data on OkredoRegister

BLACK ENVIRONMENT NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063864

Incorporation date

02/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

268 Bannerdale Road, Sheffield S11 9FECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1995)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon03/01/2019
Director's details changed for Deepak Ghelabhi Naik on 2019-01-01
dot icon31/12/2018
Notification of a person with significant control statement
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-03-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon23/08/2016
Annual return made up to 2016-06-02 no member list
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon31/12/2015
Registered office address changed from The Warehouse Allison Street Birmingham B5 5th to 268 Bannerdale Road Sheffield S11 9FE on 2015-12-31
dot icon02/07/2015
Annual return made up to 2015-06-02 no member list
dot icon29/05/2015
Appointment of Mr. Maqsood Ghani as a secretary on 2015-05-20
dot icon20/05/2015
Termination of appointment of James Francis Friel as a secretary on 2015-05-01
dot icon12/05/2015
Termination of appointment of Stephen Peter Evison as a director on 2014-03-31
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-02 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-06-02 no member list
dot icon19/08/2013
Registered office address changed from 1St Floor 60 High Street Llanberis Gwynedd LL55 4EU on 2013-08-19
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-02 no member list
dot icon02/07/2012
Appointment of Mr Steve Evison as a director
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-06-02 no member list
dot icon17/06/2011
Termination of appointment of Jane Trowell as a director
dot icon14/03/2011
Termination of appointment of Margaret Robinson as a director
dot icon14/03/2011
Termination of appointment of Judy Wong as a secretary
dot icon14/03/2011
Appointment of Mr James Francis Friel as a secretary
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-06-02 no member list
dot icon25/08/2010
Director's details changed for Jane Trowell on 2010-06-02
dot icon25/08/2010
Director's details changed for Abdul Ghaffar on 2010-06-02
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon06/01/2010
Appointment of Margaret Ann Robinson as a director
dot icon17/06/2009
Annual return made up to 02/06/09
dot icon17/06/2009
Appointment terminated director christine wildhaber
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon17/06/2008
Annual return made up to 02/06/08
dot icon30/12/2007
Director resigned
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon05/07/2007
Annual return made up to 02/06/07
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon12/06/2006
Annual return made up to 02/06/06
dot icon12/06/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon30/06/2005
Annual return made up to 02/06/05
dot icon06/10/2004
Full accounts made up to 2004-03-31
dot icon02/07/2004
Annual return made up to 02/06/04
dot icon02/07/2004
Director resigned
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon04/09/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon07/07/2003
Annual return made up to 02/06/03
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon15/07/2002
New director appointed
dot icon14/06/2002
Annual return made up to 02/06/02
dot icon07/05/2002
Partial exemption accounts made up to 2001-03-31
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Director resigned
dot icon03/07/2001
Annual return made up to 02/06/01
dot icon03/07/2001
New director appointed
dot icon19/03/2001
Director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon21/07/2000
Director's particulars changed
dot icon26/06/2000
New director appointed
dot icon13/06/2000
Annual return made up to 02/06/00
dot icon13/06/2000
New director appointed
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon30/06/1999
Annual return made up to 02/06/99
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon18/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Annual return made up to 02/06/98
dot icon16/03/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Accounts for a small company made up to 1996-03-31
dot icon15/07/1997
Director resigned
dot icon11/07/1997
Annual return made up to 02/06/97
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon17/09/1996
Director's particulars changed
dot icon10/09/1996
Annual return made up to 02/06/96
dot icon10/09/1996
Secretary's particulars changed
dot icon21/08/1996
Accounting reference date shortened from 30/06/96 to 31/03/96
dot icon10/05/1996
Registered office changed on 10/05/96 from: flat g 342 south lambeth road london SW8 1UG
dot icon11/04/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon02/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£72.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.00
-
0.00
-
-
2022
0
436.00
-
0.00
-
-
2023
0
423.00
-
0.00
72.00
-
2023
0
423.00
-
0.00
72.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

423.00 £Descended-2.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbertson, Richard Andrew
Director
03/06/2002 - Present
8
Johal, Sukhbinder Singh
Director
22/01/1998 - Present
12
Rigler, Malcolm Stuart, Dr
Director
19/03/2003 - Present
5
Naik, Deepak Ghelabhi
Director
20/10/1995 - Present
5
Ghaffar, Abdul
Director
22/04/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK ENVIRONMENT NETWORK

BLACK ENVIRONMENT NETWORK is an(a) Active company incorporated on 02/06/1995 with the registered office located at 268 Bannerdale Road, Sheffield S11 9FE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK ENVIRONMENT NETWORK?

toggle

BLACK ENVIRONMENT NETWORK is currently Active. It was registered on 02/06/1995 .

Where is BLACK ENVIRONMENT NETWORK located?

toggle

BLACK ENVIRONMENT NETWORK is registered at 268 Bannerdale Road, Sheffield S11 9FE.

What does BLACK ENVIRONMENT NETWORK do?

toggle

BLACK ENVIRONMENT NETWORK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLACK ENVIRONMENT NETWORK?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.