BLUE BOX BATTERIES LIMITED

Register to unlock more data on OkredoRegister

BLUE BOX BATTERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06868415

Incorporation date

03/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4500 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2009)
dot icon13/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon16/09/2019
Registered office address changed from Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH England to 4500 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on 2019-09-16
dot icon18/07/2019
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon07/06/2018
Micro company accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon29/03/2018
Change of details for Mrs Sarah Jane Barron as a person with significant control on 2016-04-06
dot icon29/03/2018
Change of details for Mr Martin Barron as a person with significant control on 2016-04-06
dot icon29/03/2018
Director's details changed for Mrs Sarah Jane Barron on 2014-06-01
dot icon29/03/2018
Director's details changed for Mr Martin Barron on 2014-06-01
dot icon06/06/2017
Micro company accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Registered office address changed from Unit 1D Deer Park Industrial Estate, Knowle Lane Horton Heath Eastleigh Hampshire SO50 7DZ England to Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 2016-05-18
dot icon26/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Registered office address changed from Unit 2 Hammerley Enterprise Park Burnetts Lane Eastleigh Hampshire SO50 7DJ to Unit 1D Deer Park Industrial Estate, Knowle Lane Horton Heath Eastleigh Hampshire SO50 7DZ on 2015-05-13
dot icon27/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon27/04/2015
Satisfaction of charge 068684150001 in full
dot icon30/01/2015
Registration of charge 068684150001, created on 2015-01-26
dot icon07/01/2015
Registered office address changed from Unit 2, Hammerley Enterprise Park Burnetts Lane Horton Heath Eastleigh Hampshire SO50 7DJ England to Unit 2 Hammerley Enterprise Park Burnetts Lane Eastleigh Hampshire SO50 7DJ on 2015-01-07
dot icon06/01/2015
Termination of appointment of Power Secretaries Limited as a secretary on 2014-12-09
dot icon06/01/2015
Registered office address changed from C/O Power Accountax Ltd 8C High Street Southampton Hampshire SO14 2DH to Unit 2 Hammerley Enterprise Park Burnetts Lane Eastleigh Hampshire SO50 7DJ on 2015-01-06
dot icon16/12/2014
Secretary's details changed for Power Secretaries Limited on 2014-12-11
dot icon09/12/2014
Appointment of Power Secretaries Limited as a secretary on 2013-05-01
dot icon18/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon12/06/2014
Registered office address changed from , Unit 2, Hammerley Enterprise Park, Burnetts Lane Horton Heath, Eastleigh, Hampshire, SO50 7DJ, United Kingdom to C/O Power Accountax Ltd 8C High Street Southampton Hampshire SO14 2DH on 2014-06-12
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Martin Barron on 2010-03-28
dot icon29/04/2010
Director's details changed for Sarah Jane Barron on 2010-03-28
dot icon29/04/2010
Secretary's details changed for Martin Barron on 2010-03-18
dot icon29/04/2010
Registered office address changed from , 9 Bryony Gardens, Horton Heath, Eastleigh, Hampshire, SO50 7PT, United Kingdom to C/O Power Accountax Ltd 8C High Street Southampton Hampshire SO14 2DH on 2010-04-29
dot icon03/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-48.56 % *

* during past year

Cash in Bank

£118,338.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.23K
-
0.00
-
-
2022
2
20.99K
-
0.00
230.06K
-
2023
2
20.36K
-
0.00
118.34K
-
2023
2
20.36K
-
0.00
118.34K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

20.36K £Descended-2.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.34K £Descended-48.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWER SECRETARIES LTD
Corporate Secretary
01/05/2013 - 09/12/2014
237
Mr Martin Barron
Director
03/04/2009 - Present
1
Mrs Sarah Jane Barron
Director
03/04/2009 - Present
1
Barron, Martin
Secretary
03/04/2009 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE BOX BATTERIES LIMITED

BLUE BOX BATTERIES LIMITED is an(a) Active company incorporated on 03/04/2009 with the registered office located at 4500 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BOX BATTERIES LIMITED?

toggle

BLUE BOX BATTERIES LIMITED is currently Active. It was registered on 03/04/2009 .

Where is BLUE BOX BATTERIES LIMITED located?

toggle

BLUE BOX BATTERIES LIMITED is registered at 4500 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AZ.

What does BLUE BOX BATTERIES LIMITED do?

toggle

BLUE BOX BATTERIES LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does BLUE BOX BATTERIES LIMITED have?

toggle

BLUE BOX BATTERIES LIMITED had 2 employees in 2023.

What is the latest filing for BLUE BOX BATTERIES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-03 with no updates.