About

Registered Number: 04069646
Date of Incorporation: 12/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Big Box House, 1 - 3 Wood Lane Mews, Beverley, East Yorkshire, HU17 8DA,

 

Big Box Intralogistics Ltd was founded on 12 September 2000, it's status at Companies House is "Active". The organisation has 3 directors listed as Gillard, Yvonne Nadine, Gillard, Edward Dennis James, Kew, Jason. We don't know the number of employees at Big Box Intralogistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLARD, Edward Dennis James 12 September 2000 01 April 2012 1
KEW, Jason 01 May 2012 02 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GILLARD, Yvonne Nadine 12 September 2000 01 April 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 17 September 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
CS01 - N/A 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 15 September 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 10 November 2016
AD01 - Change of registered office address 10 November 2016
CS01 - N/A 29 September 2016
CERTNM - Change of name certificate 27 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AD01 - Change of registered office address 11 November 2013
AD01 - Change of registered office address 09 March 2013
AR01 - Annual Return 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 17 October 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 22 December 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 14 July 2002
225 - Change of Accounting Reference Date 24 October 2001
363s - Annual Return 11 October 2001
287 - Change in situation or address of Registered Office 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.