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 Name | ||||
---|---|---|---|---|
E-BOX LIMITED | ||||
Legal Registered Office | ||||
EMSTREY HOUSE NORTH SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG Other companies in IG10 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2021-11-06 03:33:52 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
IAN EDWARD PHILIP |
||
NICHOLAS JAMES HENSHAW HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD PHILIP HORN |
Director | ||
PETER KEITH ROBSON |
Company Secretary | ||
HILARY RICHARD SAYERS |
Director | ||
MARK CLIFFORD DURHAM ASHDOWN |
Director | ||
IAN CHARLES BROWN |
Company Secretary | ||
DAVID JOHN GRAHAM WHITE |
Company Secretary | ||
MICHELE CAROLINE HUGHES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUBLIC PRIVATE INVESTMENTS LTD | Director | 2000-11-23 | CURRENT | 2000-11-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Ian Edward Philip on 2018-09-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/18 FROM Caxton House Old Station Road Loughton Essex IG10 4PE | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 125212.78 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD PHILIP HORN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 125212.78 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 125212.78 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD PHILIP HORN | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 125212.78 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Bernard Philip Horn on 2014-07-22 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 125212.78 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:3 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/11 FROM the Dome Building the Square Richmond Surrey TW9 1DT | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/07/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 26/07/11 STATEMENT OF CAPITAL GBP 125212.78 | |
AR01 | 23/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PHILIP HORN / 06/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MR IAN EDWARD PHILIP | |
288b | APPOINTMENT TERMINATED SECRETARY PETER ROBSON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 18/05/09 GBP SI 159@0.01=1.59 GBP IC 120.58/122.17 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 06/04/09 GBP SI 1463@0.01=14.63 GBP IC 105.95/120.58 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 03/02/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/501000 03/02 | |
88(2)R | AD 10/02/06--------- £ SI 795@.01=7 £ IC 98/105 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SUB-DIVIDED 09/01/04 | |
122 | S-DIV 09/01/04 | |
88(2)R | AD 09/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED PFI NET LIMITED CERTIFICATE ISSUED ON 11/02/04 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ROCK PROJECT AND CONSTRUCTION MA NAGEMENT LIMITED CERTIFICATE ISSUED ON 18/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 3 THE SQUARE RICHMOND SURREY TW9 1DY | |
363a | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ROCK CONSULTING LTD CERTIFICATE ISSUED ON 11/10/01 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
|
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
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
E-BOX LIMITED owns 3 domain names.
bizvoice.co.uk pfinet.co.uk rockconsulting.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Gen Office Exp (Incl Postage) |
Central Bedfordshire Council | |
|
Computer Costs - General |
Sandwell Metroplitan Borough Council | |
|
|
Central Bedfordshire Council | |
|
Professional Services - Other |
Essex County Council | |
|
|
Cornwall Council | |
|
|
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Blackburn with Darwen Council | |
|
Information Communication Technology |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hounslow Council | |
|
|
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Essex County Council | |
|
|
Hampshire County Council | |
|
Other Misc Expenses |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Cornwall Council | |
|
|
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Misc Expenses |
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
Hampshire County Council | |
|
Other Misc Expenses |
London Borough of Brent | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Brent | |
|
Consultants Fees |
Hampshire County Council | |
|
Other Misc Expenses |
London Borough of Brent | |
|
Consultants Fees |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
London Borough of Brent | |
|
Consultants Fees |
Sandwell Metroplitan Borough Council | |
|
|
Hartlepool Borough Council | |
|
Software Maintenance Agreement |
Gateshead Council | |
|
|
London Borough of Brent | |
|
Software Licences |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
London Borough of Brent | |
|
Consultants Fees |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Brent | |
|
Consultants Fees |
Sandwell Metroplitan Borough Council | |
|
|
Gateshead Council | |
|
|
London Borough of Brent | |
|
Purchases - IT Hardware & Equipment |
Gateshead Council | |
|
Grants, Contribs & Subs |
Gateshead Council | |
|
Grants, Contribs & Subs |
London Borough of Brent | |
|
Purchases - IT Hardware & Equipment |
Reading Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts 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
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. |