About

Registered Number: 06840417
Date of Incorporation: 09/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 112 Hawley Lane, Farnborough, Hampshire, GU14 8JE,

 

Having been setup in 2009, The Box Room (Self Storage) Ltd are based in Farnborough in Hampshire. We do not know the number of employees at the organisation. The business has one director listed as Williams, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Peter John 09 March 2009 30 November 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 02 March 2020
AGREEMENT2 - N/A 30 January 2020
GUARANTEE2 - N/A 30 January 2020
MR01 - N/A 25 April 2019
CS01 - N/A 18 March 2019
AD04 - Change of location of company records to the registered office 18 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2019
PSC07 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
PSC02 - N/A 06 December 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AD01 - Change of registered office address 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
RP04SH01 - N/A 28 November 2018
AA - Annual Accounts 14 November 2018
MR04 - N/A 02 November 2018
SH01 - Return of Allotment of shares 02 October 2018
CS01 - N/A 22 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 April 2016
SH01 - Return of Allotment of shares 05 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 09 March 2010
395 - Particulars of a mortgage or charge 03 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 14 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

Guarantee & debenture 25 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.