About

Registered Number: 06554108
Date of Incorporation: 03/04/2008 (17 years ago)
Company Status: Active
Registered Address: Bloc Hotels South Terminal, London Gatwick Airport, Gatwick, RH6 0NN,

 

Boxbuild Ltd was registered on 03 April 2008 and are based in Gatwick, it's status in the Companies House registry is set to "Active". The current directors of this business are Hcs Secretarial Limited, Anderson, Mark James, Davies, Owain Henry, Hanover Directors Limited. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Mark James 03 April 2008 20 March 2009 1
DAVIES, Owain Henry 03 April 2008 17 December 2010 1
HANOVER DIRECTORS LIMITED 03 April 2008 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 03 April 2008 03 April 2008 1

Filing History

Document Type Date
PSC05 - N/A 13 July 2020
AD01 - Change of registered office address 13 July 2020
CS01 - N/A 05 March 2020
PSC05 - N/A 05 March 2020
AA - Annual Accounts 24 December 2019
MR01 - N/A 10 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 09 November 2018
MR04 - N/A 10 April 2018
CS01 - N/A 06 March 2018
PSC05 - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 April 2016
AD01 - Change of registered office address 12 January 2016
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 13 May 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 11 April 2014
AD01 - Change of registered office address 27 March 2014
AA01 - Change of accounting reference date 08 January 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 24 July 2013
RESOLUTIONS - N/A 23 July 2013
CC04 - Statement of companies objects 23 July 2013
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 04 July 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 06 February 2012
AA01 - Change of accounting reference date 11 January 2012
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 11 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 07 May 2010
AP01 - Appointment of director 07 May 2010
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Outstanding

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.