Active
Company Information for BOXSTORE LIMITED
18 KNIGHTS ROAD, CHELSTON BUSINESS PARK, WELLINGTON, SOMERSET, TA21 9JH,
|
Company Registration Number
05504784
Private Limited Company
Active |
Company Name | |
---|---|
BOXSTORE LIMITED | |
Legal Registered Office | |
18 KNIGHTS ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JH Other companies in TA21 | |
Company Number | 05504784 | |
---|---|---|
Company ID Number | 05504784 | |
Date formed | 2005-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-04 18:19:54 |
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 | ||
---|---|---|---|---|
BOXSTORE (SUFFOLK) LLP | ROGERS FARM SIAM HALL LANE BOXFORD SUDBURY CO10 5LA | Active | Company formed on the 2006-10-10 | |
BOXSTORE ONLINE LTD | 15023820 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active | Company formed on the 2023-07-24 | |
Boxstore Tv Inc | Maryland | Unknown | ||
BOXSTORE24 LTD | 37 FFORDD GLYDER Y FELINHELI LL56 4QX | Active | Company formed on the 2012-04-17 | |
BOXSTORETV LTD | 11992544: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2019-05-13 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES RUFFELL-HAZELL |
||
DEBORAH JANE HARTSTONE |
||
CATHERINE MARY PEACOCK |
||
STEPHEN JOHN RUFFELL HAZELL |
||
ROBERT CHARLES RUFFELL-HAZELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHFC (HOLDINGS) LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
R.H. FIBREBOARD CONTAINERS LIMITED | Director | 2003-11-10 | CURRENT | 1980-07-25 | Active | |
RHFC (HOLDINGS) LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
R.H. FIBREBOARD CONTAINERS LIMITED | Director | 2003-11-10 | CURRENT | 1980-07-25 | Active | |
RHFC (HOLDINGS) LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
R.H. FIBREBOARD CONTAINERS LIMITED | Director | 1995-10-01 | CURRENT | 1980-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/09/19 TO 31/03/19 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM 18 Knights Road Chelston Business Park Wellington Somerset TA21 9JH | |
LATEST SOC | 12/07/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Catherine Mary Peacock on 2012-07-11 | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Lentells Ltd 11 the Crescent Taunton Somerset TA1 4EA England | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RUFFELL HAZELL / 11/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY PEACOCK / 11/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HARTSTONE / 11/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TOZER / 09/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUFFELL HAZELL / 13/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 16/09/05--------- £ SI 99600@1=99600 £ IC 400/100000 | |
88(2)R | AD 11/07/05--------- £ SI 399@1=399 £ IC 1/400 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 18 KNIGHTS ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 BOXSTORE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOXSTORE LIMITED are:
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. |