BEACH BOX LIMITED

Register to unlock more data on OkredoRegister

BEACH BOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08422092

Incorporation date

27/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

161-163 Preston Road, Brighton, East Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2013)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon12/04/2021
Termination of appointment of Holly Skinner as a director on 2021-04-12
dot icon12/04/2021
Notification of Donna Beale as a person with significant control on 2021-04-12
dot icon12/04/2021
Appointment of Donna Beale as a director on 2021-04-12
dot icon12/04/2021
Cessation of Holly Skinner as a person with significant control on 2021-04-12
dot icon10/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon25/02/2020
Director's details changed for Mrs Holly Skinner on 2020-02-25
dot icon26/07/2019
Resolutions
dot icon17/04/2019
Satisfaction of charge 084220920001 in full
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon25/02/2019
Director's details changed for Mrs Holly Gehlcken on 2019-02-20
dot icon25/02/2019
Change of details for Mrs Holly Gehlcken as a person with significant control on 2019-02-20
dot icon22/11/2018
Micro company accounts made up to 2018-07-31
dot icon02/11/2018
Registration of charge 084220920001, created on 2018-10-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/12/2016
Cancellation of shares. Statement of capital on 2016-11-03
dot icon07/12/2016
Purchase of own shares.
dot icon02/12/2016
Termination of appointment of David Richard Dryden Draper as a director on 2016-11-03
dot icon29/11/2016
Resolutions
dot icon27/10/2016
Previous accounting period extended from 2016-02-28 to 2016-07-31
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mrs Holly Gehlcken on 2014-03-10
dot icon12/03/2014
Director's details changed for Mr David Richard Dryden Draper on 2014-03-10
dot icon28/02/2014
Statement of capital following an allotment of shares on 2013-02-27
dot icon28/02/2014
Registered office address changed from Ware & Partners Limited Waterside House, Basin Road North Hove East Sussex BN41 1UY United Kingdom on 2014-02-28
dot icon15/04/2013
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2013-04-15
dot icon12/04/2013
Appointment of Mrs Holly Gehlcken as a director
dot icon12/04/2013
Appointment of Mr David Draper as a director
dot icon12/04/2013
Termination of appointment of John Cowdry as a director
dot icon12/04/2013
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon27/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
19.36K
-
0.00
22.51K
-
2022
8
116.00
-
0.00
18.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beale, Donna
Director
12/04/2021 - Present
-

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 BEACH BOX LIMITED

BEACH BOX LIMITED is an(a) Active company incorporated on 27/02/2013 with the registered office located at 161-163 Preston Road, Brighton, East Sussex BN1 6AF. 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 BEACH BOX LIMITED?

toggle

BEACH BOX LIMITED is currently Active. It was registered on 27/02/2013 .

Where is BEACH BOX LIMITED located?

toggle

BEACH BOX LIMITED is registered at 161-163 Preston Road, Brighton, East Sussex BN1 6AF.

What does BEACH BOX LIMITED do?

toggle

BEACH BOX LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BEACH BOX LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.