BLACK MOUNTAIN SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

BLACK MOUNTAIN SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734779

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worting House Church Lane, Worting, Basingstoke RG23 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon27/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Director's details changed for Mr Steven Illes Bradley Fedor on 2024-04-20
dot icon04/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Register inspection address has been changed from North Waltham Business Centre North Waltham Basingstoke RG25 2DJ England to Black Mountain House 21 st. Owen Street Hereford HR1 2JB
dot icon21/03/2023
Register(s) moved to registered office address Worting House Church Lane Worting Basingstoke RG23 8PX
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Registered office address changed from The Office North Waltham Business Centre Basingstoke RG25 2DJ United Kingdom to Worting House Church Lane Worting Basingstoke RG23 8PX on 2022-08-12
dot icon13/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon14/01/2022
Appointment of Mr Nicholas Campbell as a director on 2022-01-14
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Change of details for Mr Graham Roy Corner as a person with significant control on 2017-03-17
dot icon19/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon18/05/2021
Notification of Black Mountain (Europe) Ltd as a person with significant control on 2017-03-17
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Register inspection address has been changed from Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX England to North Waltham Business Centre North Waltham Basingstoke RG25 2DJ
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Termination of appointment of Paul Anthony Jones as a director on 2019-08-10
dot icon04/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon08/02/2019
Change of details for Mr Graham Roy Corner as a person with significant control on 2019-02-08
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon31/01/2018
Registered office address changed from Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX to The Office North Waltham Business Centre Basingstoke RG25 2DJ on 2018-01-31
dot icon04/10/2017
Total exemption small company accounts made up to 2016-12-31
dot icon07/06/2017
Resolutions
dot icon28/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon05/10/2016
Termination of appointment of Susan Jones as a secretary on 2016-08-15
dot icon04/10/2016
Appointment of Mr Graham Roy Corner as a director on 2016-08-15
dot icon04/10/2016
Appointment of Mr Steven Illes Bradley Fedor as a director on 2016-08-15
dot icon04/10/2016
Termination of appointment of Susan Jones as a director on 2016-08-15
dot icon12/09/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon19/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon17/06/2014
Director's details changed for Mr Paul Anthony Jones on 2014-06-16
dot icon17/06/2014
Director's details changed for Mrs Susan Jones on 2014-06-16
dot icon17/06/2014
Secretary's details changed for Mrs Susan Jones on 2014-06-16
dot icon17/06/2014
Director's details changed for Mr Paul Anthony Jones on 2014-06-16
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon17/03/2014
Register inspection address has been changed from The Walled Garden Herriard Park Herriard Basingstoke Hampshire RG25 2PL United Kingdom
dot icon13/12/2013
Registered office address changed from Compliance House, the Walled Garden, Herriard Park Estate Herriard Hampshire RG25 2PL on 2013-12-13
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon02/07/2012
Secretary's details changed for Susan Andrews on 2012-06-01
dot icon02/07/2012
Director's details changed for Susan Andrews on 2012-06-01
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon17/03/2010
Director's details changed for Susan Andrews on 2010-03-17
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Paul Anthony Jones on 2010-03-17
dot icon17/03/2009
Return made up to 17/03/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon01/07/2008
Amended accounts made up to 2007-08-31
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/05/2007
Return made up to 17/03/07; full list of members
dot icon06/03/2007
Director resigned
dot icon21/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/03/2006
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Return made up to 17/03/06; full list of members
dot icon02/02/2006
Registered office changed on 02/02/06 from: viewpoint basing view basingstoke hampshire RG21 4RG
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/03/2005
Return made up to 17/03/05; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon22/09/2004
Secretary's particulars changed;director's particulars changed
dot icon23/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/03/2003
Return made up to 17/03/03; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/03/2002
Return made up to 17/03/02; full list of members
dot icon01/08/2001
Secretary's particulars changed;director's particulars changed
dot icon01/08/2001
Director's particulars changed
dot icon23/03/2001
Return made up to 17/03/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-08-31
dot icon07/11/2000
New director appointed
dot icon13/10/2000
New director appointed
dot icon25/04/2000
Return made up to 17/03/00; full list of members
dot icon21/03/2000
Secretary's particulars changed
dot icon17/03/2000
Registered office changed on 17/03/00 from: pinewood crockford lane chineham business park basingstoke hampshire RG24 8WQ
dot icon29/02/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon03/06/1999
Registered office changed on 03/06/99 from: 11 long acre rise chineham basingstoke hampshire RG24 8BD
dot icon17/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
39.02K
-
0.00
1.21M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Nicholas Andrew
Director
14/01/2022 - Present
4
Corner, Graham Roy
Director
15/08/2016 - Present
23
Fedor, Steven Illes Bradley
Director
15/08/2016 - Present
18

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK MOUNTAIN SERVICES (UK) LTD

BLACK MOUNTAIN SERVICES (UK) LTD is an(a) Active company incorporated on 17/03/1999 with the registered office located at Worting House Church Lane, Worting, Basingstoke RG23 8PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK MOUNTAIN SERVICES (UK) LTD?

toggle

BLACK MOUNTAIN SERVICES (UK) LTD is currently Active. It was registered on 17/03/1999 .

Where is BLACK MOUNTAIN SERVICES (UK) LTD located?

toggle

BLACK MOUNTAIN SERVICES (UK) LTD is registered at Worting House Church Lane, Worting, Basingstoke RG23 8PX.

What does BLACK MOUNTAIN SERVICES (UK) LTD do?

toggle

BLACK MOUNTAIN SERVICES (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK MOUNTAIN SERVICES (UK) LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-14 with no updates.