AUTOBOX MACHINERY LTD

Register to unlock more data on OkredoRegister

AUTOBOX MACHINERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763206

Incorporation date

02/12/2008

Size

Small

Contacts

Registered address

Registered address

Unit 7 Trinity Hall Business Park Watling Street, Hockliffe, Leighton Buzzard, Beds LU7 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon12/02/2026
Termination of appointment of Wilfried Kröger as a director on 2026-02-01
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2024-12-31
dot icon17/03/2025
Accounts for a small company made up to 2023-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon19/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon13/12/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon24/10/2023
Accounts for a small company made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon08/08/2022
Change of details for Kolbus Uk Limited as a person with significant control on 2022-08-05
dot icon08/04/2022
Accounts for a small company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon06/12/2021
Registered office address changed from Kolbus House Blackburn Road Houghton Regis Dunstable Bedfordshire MK12 6HR England to Kolbus House Blackburn Road Houghton Regis Dunstable Bedfordshire LU5 5BQ on 2021-12-06
dot icon06/12/2021
Registered office address changed from Kolbus House Blackburn Road Houghton Regis Dunstable LU5 5BQ England to Kolbus House Blackburn Road Houghton Regis Dunstable Bedfordshire MK12 6HR on 2021-12-06
dot icon22/09/2021
Appointment of Mr Gregory Bird as a director on 2021-06-30
dot icon22/09/2021
Termination of appointment of Robert Mainprize Flather as a director on 2021-06-30
dot icon22/09/2021
Change of details for Kolbus Uk Limited as a person with significant control on 2021-09-21
dot icon22/09/2021
Termination of appointment of Robert Mainprize Flather as a secretary on 2021-06-30
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon07/01/2021
Register inspection address has been changed from 35 Heathfield Stacey Bushes Milton Keynes MK12 6HR England to Kolbus House Kolbus House Blackburn Road Houghton Regis LU5 5BQ
dot icon07/09/2020
Accounts for a small company made up to 2019-12-31
dot icon20/07/2020
Registered office address changed from 35 Heathfield Stacey Bushes Milton Keynes MK12 6HR England to Kolbus House Blackburn Road Houghton Regis Dunstable LU5 5BQ on 2020-07-20
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon02/12/2019
Register inspection address has been changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom to 35 Heathfield Stacey Bushes Milton Keynes MK12 6HR
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon14/03/2019
Appointment of Mr Wilfried Kröger as a director on 2019-03-07
dot icon25/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/02/2019
Termination of appointment of Kai Büntemeyer as a director on 2019-01-31
dot icon06/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon12/10/2018
Termination of appointment of Barry James Patrick Tabor as a director on 2018-09-26
dot icon12/10/2018
Appointment of Mr Kai Büntemeyer as a director on 2018-09-26
dot icon12/10/2018
Appointment of Mr Robert Mainprize Flather as a director on 2018-09-26
dot icon11/10/2018
Cessation of Gregory Dyke as a person with significant control on 2018-09-26
dot icon11/10/2018
Cessation of Barry James Patrick Tabor as a person with significant control on 2018-09-26
dot icon11/10/2018
Notification of Kolbus Uk Limited as a person with significant control on 2018-09-26
dot icon11/10/2018
Appointment of Mr Robert Mainprize Flather as a secretary on 2018-09-26
dot icon11/10/2018
Registered office address changed from Ford Springs the Hollow, Broughton Stockbridge Hampshire SO20 8BB to 35 Heathfield Stacey Bushes Milton Keynes MK12 6HR on 2018-10-11
dot icon27/07/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Satisfaction of charge 4 in full
dot icon10/07/2018
Satisfaction of charge 3 in full
dot icon10/07/2018
Satisfaction of charge 2 in full
dot icon10/07/2018
Satisfaction of charge 1 in full
dot icon31/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Barry James Patrick Tabor on 2010-11-01
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Statement of company's objects
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2009
Memorandum and Articles of Association
dot icon18/12/2008
Certificate of change of name
dot icon02/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flather, Robert Mainprize
Director
26/09/2018 - 30/06/2021
6
Tabor, Barry James Patrick
Director
02/12/2008 - 26/09/2018
6
Bird, Gregory
Director
30/06/2021 - Present
4
Büntemeyer, Kai
Director
26/09/2018 - 31/01/2019
2
Kröger, Wilfried
Director
07/03/2019 - 01/02/2026
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOBOX MACHINERY LTD

AUTOBOX MACHINERY LTD is an(a) Active company incorporated on 02/12/2008 with the registered office located at Unit 7 Trinity Hall Business Park Watling Street, Hockliffe, Leighton Buzzard, Beds LU7 9PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOBOX MACHINERY LTD?

toggle

AUTOBOX MACHINERY LTD is currently Active. It was registered on 02/12/2008 .

Where is AUTOBOX MACHINERY LTD located?

toggle

AUTOBOX MACHINERY LTD is registered at Unit 7 Trinity Hall Business Park Watling Street, Hockliffe, Leighton Buzzard, Beds LU7 9PY.

What does AUTOBOX MACHINERY LTD do?

toggle

AUTOBOX MACHINERY LTD operates in the Manufacture of machinery for paper and paperboard production (28.95 - SIC 2007) sector.

What is the latest filing for AUTOBOX MACHINERY LTD?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Wilfried Kröger as a director on 2026-02-01.