Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E-BOX LIMITED
Company Information for

E-BOX LIMITED

EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG,
Company Registration Number
04113318
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E-box Ltd
E-BOX LIMITED was founded on 2000-11-23 and has its registered office in Shrewsbury. The organisation's status is listed as "Active - Proposal to Strike off". E-box Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E-BOX LIMITED
 
Legal Registered Office
EMSTREY HOUSE NORTH
SHREWSBURY BUSINESS PARK
SHREWSBURY
SY2 6LG
Other companies in IG10
 
Previous Names
PFI NET LIMITED11/02/2004
ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITED18/04/2002
Filing Information
Company Number 04113318
Company ID Number 04113318
Date formed 2000-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB835238719  
Last Datalog update: 2021-11-06 03:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-BOX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MALPASS LIMITED   CBSL ACCOUNTANTS LIMITED   COMBINED BUSINESS SOLUTIONS LIMITED   CONTRACTOR TAXATION SERVICES LIMITED   HICKS RANDLES LIMITED   IAN STEWART ASSOCIATES LIMITED   PROACTIVEA LIMITED   R DAVIES (SHREWSBURY) LIMITED   R J PARIS LIMITED   SHREWSBURY ACCOUNTING SERVICES LTD   STEWART ASSOCIATES SHREWSBURY LIMITED   A TWEEDIE LIMITED
Is this data useful to you?
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.
Companies with same name E-BOX LIMITED
The following companies were found which have the same name as E-BOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E-BOX BUSINESS SOLUTIONS PRIVATE LIMITED G-19 Tiwari Complex 2nd Floor Lakshmi Nagar Delhi 110092 ACTIVE Company formed on the 2013-12-20
E-BOX ENTERTAINMENT ENTERPRISE Singapore Dissolved Company formed on the 2008-09-12
E-BOX EXPRESS, INC. 8120 NW 71 STREET MIAMI FL 33166 Inactive Company formed on the 2000-07-06
E-BOX GLOBAL LLC 261 EAST BEECH ST Nassau LONG BEACH NY 11561 Active Company formed on the 2019-06-25
E-BOX INC. 322 SOUTH CAROLINE Herkimer HERKIMER NY 13350 Active Company formed on the 2005-07-11
E-BOX INC. 16811 SE MAIN ST PORTLAND OR 97233 Active Company formed on the 2021-01-13
E-BOX INTERNET CAFE LIMITED 156 CAMBERWELL ROAD LONDON SE5 0EE Active - Proposal to Strike off Company formed on the 2013-07-22
E-BOX LOGISTICS LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2009-01-26
E-BOX PTY LIMITED Dissolved Company formed on the 2006-08-23
E-BOX RUNCORN LIMITED 66 CHURCH STREET RUNCORN ENGLAND WA7 1LD Dissolved Company formed on the 2016-03-23
E-BOX Supply Chain Management Co., Limited Unknown Company formed on the 2019-06-03
E-BOX, Inc. 420 NORTH 20TH ST STE 3100 BIRMINGHAM, AL 35203 Active Company formed on the 2002-07-02
E-BOXPRESS CORP 5152 NW 84th Ave Doral FL 33166 Active Company formed on the 2019-01-04
e-boxprint Limited Unknown Company formed on the 2019-04-25

Company Officers of E-BOX LIMITED

Current Directors
Officer Role Date Appointed
IAN EDWARD PHILIP
Company Secretary 2009-11-16
NICHOLAS JAMES HENSHAW HUGHES
Director 2000-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD PHILIP HORN
Director 2005-12-15 2015-02-25
PETER KEITH ROBSON
Company Secretary 2005-06-24 2009-09-30
HILARY RICHARD SAYERS
Director 2004-05-17 2006-05-22
MARK CLIFFORD DURHAM ASHDOWN
Director 2004-09-01 2006-01-27
IAN CHARLES BROWN
Company Secretary 2002-05-20 2005-06-24
DAVID JOHN GRAHAM WHITE
Company Secretary 2001-09-27 2002-03-06
MICHELE CAROLINE HUGHES
Company Secretary 2000-11-23 2001-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-23 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HENSHAW HUGHES PUBLIC PRIVATE INVESTMENTS LTD Director 2000-11-23 CURRENT 2000-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-25GAZ2Final Gazette dissolved via compulsory strike-off
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-09-27TM02Termination of appointment of Ian Edward Philip on 2018-09-26
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Caxton House Old Station Road Loughton Essex IG10 4PE
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 125212.78
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD PHILIP HORN
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 125212.78
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 125212.78
2015-12-18AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PHILIP HORN
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 125212.78
2014-12-19AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24CH01Director's details changed for Mr Bernard Philip Horn on 2014-07-22
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 125212.78
2013-12-18AR0123/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0123/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10MG01Duplicate mortgage certificatecharge no:3
2012-07-06MG01Particulars of a mortgage or charge / charge no: 3
2012-01-23AR0123/11/11 ANNUAL RETURN FULL LIST
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM the Dome Building the Square Richmond Surrey TW9 1DT
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04RES12VARYING SHARE RIGHTS AND NAMES
2011-08-04RES01ADOPT ARTICLES 26/07/2011
2011-08-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-04SH0126/07/11 STATEMENT OF CAPITAL GBP 125212.78
2011-02-10AR0123/11/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PHILIP HORN / 06/09/2010
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0123/11/09 FULL LIST
2009-11-18AP03SECRETARY APPOINTED MR IAN EDWARD PHILIP
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY PETER ROBSON
2009-09-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-2088(2)AD 18/05/09 GBP SI 159@0.01=1.59 GBP IC 120.58/122.17
2009-04-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-2888(2)AD 06/04/09 GBP SI 1463@0.01=14.63 GBP IC 105.95/120.58
2008-12-02363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2007-12-05363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22288bDIRECTOR RESIGNED
2006-03-08123NC INC ALREADY ADJUSTED 03/02/06
2006-03-08RES12VARYING SHARE RIGHTS AND NAMES
2006-03-08RES04£ NC 1000/501000 03/02
2006-02-2788(2)RAD 10/02/06--------- £ SI 795@.01=7 £ IC 98/105
2006-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-30288aNEW DIRECTOR APPOINTED
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-05-11288aNEW DIRECTOR APPOINTED
2004-02-16RES13SUB-DIVIDED 09/01/04
2004-02-16122S-DIV 09/01/04
2004-02-1688(2)RAD 09/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-11CERTNMCOMPANY NAME CHANGED PFI NET LIMITED CERTIFICATE ISSUED ON 11/02/04
2003-12-03363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-30363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-07-12288aNEW SECRETARY APPOINTED
2002-05-28288bSECRETARY RESIGNED
2002-04-18CERTNMCOMPANY NAME CHANGED ROCK PROJECT AND CONSTRUCTION MA NAGEMENT LIMITED CERTIFICATE ISSUED ON 18/04/02
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 3 THE SQUARE RICHMOND SURREY TW9 1DY
2001-12-19363aRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-12-19288bSECRETARY RESIGNED
2001-10-15288cDIRECTOR'S PARTICULARS CHANGED
2001-10-11CERTNMCOMPANY NAME CHANGED ROCK CONSULTING LTD CERTIFICATE ISSUED ON 11/10/01
2001-10-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to E-BOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E-BOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-07-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-12-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 116,837
Creditors Due After One Year 2011-12-31 £ 129,837
Creditors Due Within One Year 2012-12-31 £ 209,520
Creditors Due Within One Year 2011-12-31 £ 176,989

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 E-BOX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 125,213
Called Up Share Capital 2011-12-31 £ 125,213
Cash Bank In Hand 2012-12-31 £ 1,013
Current Assets 2012-12-31 £ 32,313
Current Assets 2011-12-31 £ 87,075
Debtors 2012-12-31 £ 31,300
Debtors 2011-12-31 £ 86,689
Fixed Assets 2012-12-31 £ 527,732
Fixed Assets 2011-12-31 £ 595,278
Shareholder Funds 2012-12-31 £ 233,688
Shareholder Funds 2011-12-31 £ 375,527
Tangible Fixed Assets 2011-12-31 £ 67,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E-BOX LIMITED registering or being granted any patents
Domain Names

E-BOX LIMITED owns 3 domain names.

bizvoice.co.uk   pfinet.co.uk   rockconsulting.co.uk  

Trademarks
We have not found any records of E-BOX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E-BOX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-4 GBP £4,375 Gen Office Exp (Incl Postage)
Central Bedfordshire Council 2015-1 GBP £10,998 Computer Costs - General
Sandwell Metroplitan Borough Council 2014-12 GBP £5,234
Central Bedfordshire Council 2014-4 GBP £1,450 Professional Services - Other
Essex County Council 2013-11 GBP £2,230
Cornwall Council 2013-10 GBP £3,570
Hartlepool Borough Council 2013-10 GBP £250 Software Maintenance Agreement
Hartlepool Borough Council 2013-9 GBP £250 Software Maintenance Agreement
Blackburn with Darwen Council 2013-9 GBP £1,320 Information Communication Technology
Hartlepool Borough Council 2013-8 GBP £250 Software Maintenance Agreement
Hartlepool Borough Council 2013-7 GBP £250 Software Maintenance Agreement
Hartlepool Borough Council 2013-6 GBP £250 Software Maintenance Agreement
Hounslow Council 2013-5 GBP £670
Hartlepool Borough Council 2013-5 GBP £250 Software Maintenance Agreement
Hartlepool Borough Council 2013-4 GBP £750 Software Maintenance Agreement
Essex County Council 2013-4 GBP £2,280
Hampshire County Council 2013-2 GBP £750 Other Misc Expenses
Hartlepool Borough Council 2013-1 GBP £250 Software Maintenance Agreement
Cornwall Council 2013-1 GBP £600
Hartlepool Borough Council 2012-12 GBP £250 Software Maintenance Agreement
Hartlepool Borough Council 2012-11 GBP £250 Software Maintenance Agreement
Hartlepool Borough Council 2012-10 GBP £250 Software Maintenance Agreement
Hartlepool Borough Council 2012-9 GBP £250 Software Maintenance Agreement
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £500 Other Misc Expenses
Hartlepool Borough Council 2012-8 GBP £250 Software Maintenance Agreement
London Borough of Brent 2012-5 GBP £750
London Borough of Brent 2012-3 GBP £1,400
Hampshire County Council 2012-2 GBP £590 Other Misc Expenses
London Borough of Brent 2012-1 GBP £2,100
Royal Borough of Greenwich 2011-12 GBP £1,270
London Borough of Brent 2011-11 GBP £1,400 Consultants Fees
Hampshire County Council 2011-11 GBP £2,360 Other Misc Expenses
London Borough of Brent 2011-10 GBP £1,400 Consultants Fees
Cambridgeshire County Council 2011-9 GBP £2,160 Consultancy & Hired Services
London Borough of Brent 2011-9 GBP £700 Consultants Fees
Sandwell Metroplitan Borough Council 2011-8 GBP £1,800
Hartlepool Borough Council 2011-7 GBP £500 Software Maintenance Agreement
Gateshead Council 2011-6 GBP £371
London Borough of Brent 2011-6 GBP £700 Software Licences
Gateshead Council 2011-5 GBP £440
Gateshead Council 2011-4 GBP £640
London Borough of Brent 2011-4 GBP £700 Consultants Fees
Sandwell Metroplitan Borough Council 2011-4 GBP £10,000
London Borough of Brent 2011-3 GBP £700 Consultants Fees
Sandwell Metroplitan Borough Council 2011-3 GBP £5,048
Gateshead Council 2011-2 GBP £428
London Borough of Brent 2011-2 GBP £2,100 Purchases - IT Hardware & Equipment
Gateshead Council 2011-1 GBP £430 Grants, Contribs & Subs
Gateshead Council 2010-12 GBP £416 Grants, Contribs & Subs
London Borough of Brent 2010-12 GBP £12,500 Purchases - IT Hardware & Equipment
Reading Borough Council 2010-2 GBP £9,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E-BOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by E-BOX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-BOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E-BOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.