About

Registered Number: 02904434
Date of Incorporation: 03/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 39 Eccleston Gardens, St Helens, Merseyside, WA10 3BJ

 

Box42 Ltd was founded on 03 March 1994 with its registered office in Merseyside, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, David Robert 10 September 2019 - 1
HUGHES, David Robert 01 January 2007 31 May 2010 1
HUGHES, Elsie Willan 30 April 1999 07 July 2009 1
HUGHES, Jeffrey Robert, Mt 03 March 1994 30 April 1999 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Diane Kathryn 03 March 1994 07 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 08 March 2020
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
RP04 - N/A 04 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 01 June 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 06 March 2009
363a - Annual Return 06 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
123 - Notice of increase in nominal capital 25 April 2005
AA - Annual Accounts 08 June 2004
225 - Change of Accounting Reference Date 21 May 2004
363s - Annual Return 06 April 2004
395 - Particulars of a mortgage or charge 27 January 2004
CERTNM - Change of name certificate 30 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 11 May 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 28 February 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 24 May 1998
363s - Annual Return 09 April 1998
RESOLUTIONS - N/A 23 March 1998
123 - Notice of increase in nominal capital 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 30 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1995
363s - Annual Return 04 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
NEWINC - New incorporation documents 03 March 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.