About

Registered Number: 06237928
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 1 King Edward Road, Birmingham, B13 8HR,

 

Founded in 2007, Outbox Freight Ltd have registered office in Birmingham. We don't know the number of employees at this organisation. There are 6 directors listed as Wilson, Luke Thomas, Waterlow Secretaries Limited, Wilson, Luke Thomas, P B Nominees Limited, Raymarsh Limited, Wilson, Steven Michael for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Luke Thomas 22 April 2009 - 1
WILSON, Steven Michael 04 May 2007 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 04 May 2007 04 May 2007 1
WILSON, Luke Thomas 13 July 2009 01 January 2010 1
P B NOMINEES LIMITED 04 May 2007 13 July 2009 1
RAYMARSH LIMITED 09 January 2013 23 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 October 2018
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 08 December 2016
AA01 - Change of accounting reference date 01 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
DISS40 - Notice of striking-off action discontinued 04 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 09 April 2013
AP04 - Appointment of corporate secretary 09 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 23 February 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 23 February 2010
RESOLUTIONS - N/A 27 July 2009
128(4) - Notice of assignment of name or new name to any class of shares 27 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 04 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.