Black Box Security Alarm Systems Ltd CHORLEY


Black Box Security Alarm Systems started in year 1990 as Private Limited Company with registration number 02481608. The Black Box Security Alarm Systems company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Chorley at 1a Chorley North Ind Park. Postal code: PR6 7BX.

At present there are 2 directors in the the company, namely Andrew W. and David B.. In addition one secretary - Andrew W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Black Box Security Alarm Systems Ltd Address / Contact

Office Address 1a Chorley North Ind Park
Office Address2 Drumhead Road
Town Chorley
Post code PR6 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02481608
Date of Incorporation Thu, 15th Mar 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 26 September 2017

Andrew W.

Position: Secretary

Appointed: 26 September 2017

David B.

Position: Director

Appointed: 01 April 1999

Mark R.

Position: Director

Resigned: 26 September 2017

Douglas R.

Position: Director

Appointed: 21 February 1996

Resigned: 26 September 2017

Gillian S.

Position: Secretary

Appointed: 27 July 1992

Resigned: 26 September 2017

Douglas R.

Position: Director

Appointed: 15 March 1992

Resigned: 27 July 1992

Mark R.

Position: Secretary

Appointed: 15 March 1992

Resigned: 27 July 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Black Box Investments Limited from Chorley, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Douglas R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Black Box Investments Limited

Poplar Court 1a Chorley North Industrial Park, Chorley, PR6 7BX, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 10898989
Notified on 26 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas R.

Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark R.

Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand766 8431 148 597232 901217 999308 317469169 963
Current Assets1 639 1921 664 974980 7031 341 7011 719 5482 134 6481 806 762
Debtors759 554417 388617 4961 030 6581 310 4391 967 6501 487 047
Net Assets Liabilities2 164 5611 749 264193 934530 228776 6711 067 291896 755
Other Debtors50 595      
Property Plant Equipment1 240 521903 153103 611169 974179 041205 863228 489
Total Inventories112 79598 989130 30693 044100 792166 529149 752
Other
Amount Specific Advance Or Credit Directors2 761      
Amount Specific Advance Or Credit Made In Period Directors3 9963 663     
Amount Specific Advance Or Credit Repaid In Period Directors4 0004 000     
Accrued Liabilities Deferred Income554 036616 926582 243646 363669 683674 368732 891
Accumulated Amortisation Impairment Intangible Assets195 563202 888217 463232 194247 149258 986270 596
Accumulated Depreciation Impairment Property Plant Equipment369 428242 923242 534231 421270 469309 500374 046
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   16 918894  
Amounts Owed By Group Undertakings   421 644520 537945 047588 038
Amounts Owed To Group Undertakings  17 862    
Average Number Employees During Period39373639485259
Bank Borrowings Overdrafts107    53 504 
Corporation Tax Payable  32 5687 690 67 06669 067
Creditors839 821936 475991 89417 5755 3611 300 7601 160 661
Deferred Tax Asset Debtors 208     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 190 00844 46052 12117 74328 79916 228
Disposals Property Plant Equipment 232 657837 42256 74017 74332 51916 695
Dividends Paid 223 001     
Finance Lease Liabilities Present Value Total   17 57512 2405 361 
Fixed Assets1 365 4581 020 765206 648260 030254 592269 577287 893
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 28725 31287 23596 10092 64082 393101 065
Increase Decrease In Property Plant Equipment   35 415   
Increase From Amortisation Charge For Year Intangible Assets 7 32514 57514 73114 95511 83711 610
Increase From Depreciation Charge For Year Property Plant Equipment 63 50344 07141 00856 79167 83080 774
Intangible Assets124 937117 612103 03790 05675 55163 71459 404
Intangible Assets Gross Cost320 500320 500320 500322 250322 700322 700330 000
Merchandise112 79598 989130 30693 044100 792166 529149 752
Net Current Assets Liabilities799 371728 499-11 191306 214546 775833 888646 101
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 181818181818
Number Shares Issued Specific Share Issue 18     
Other Creditors 102 2714986 7857 1909 5068 403
Other Taxation Social Security Payable156 828113 159149 768112 739258 399241 871205 080
Par Value Share 111111
Prepayments Accrued Income46 46752 39878 11374 06950 18680 90262 242
Profit Loss -260 066     
Property Plant Equipment Gross Cost1 609 9491 146 076346 145401 395449 510515 363602 535
Provisions  1 52318 44119 33536 17437 239
Provisions For Liabilities Balance Sheet Subtotal268 1 52318 44119 33536 17437 239
Total Additions Including From Business Combinations Intangible Assets   1 750450 7 300
Total Additions Including From Business Combinations Property Plant Equipment 56 32437 491111 99065 85898 372103 867
Total Assets Less Current Liabilities2 164 8291 749 264195 457566 244801 3671 103 465933 994
Trade Creditors Trade Payables128 850104 119208 955250 558225 261249 084145 220
Trade Debtors Trade Receivables655 740364 782539 383534 945729 697941 701836 767
Bank Overdrafts     53 504 
Corporation Tax Recoverable    10 019  
Total Borrowings    17 60158 865 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to October 31, 2022
filed on: 8th, June 2023
Free Download (11 pages)

Company search

Advertisements