About

Registered Number: 04726550
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 30 Station Yard Industrial Estate, Adderbury, Oxfordshire, OX17 3HJ

 

The Bag 'n' Box Man Ltd was registered on 08 April 2003 with its registered office in Adderbury, Oxfordshire, it's status at Companies House is "Active". The current directors of the business are Andrews, Debra Kay, Andrews, Debra Kay, Andrews, Terence Joseph, Andrews, Tjobbe. 11-20 people work at the company. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Debra Kay 01 March 2010 - 1
ANDREWS, Terence Joseph 08 April 2003 - 1
ANDREWS, Tjobbe 21 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Debra Kay 08 April 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 27 April 2020
CS01 - N/A 20 April 2020
MR04 - N/A 26 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 10 May 2019
PSC09 - N/A 08 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 30 January 2018
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 10 January 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 04 May 2010
AR01 - Annual Return 14 April 2010
SH01 - Return of Allotment of shares 24 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
287 - Change in situation or address of Registered Office 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.