BOX HOLDINGS (BHAM) LIMITED

Register to unlock more data on OkredoRegister

BOX HOLDINGS (BHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10030557

Incorporation date

27/02/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4 St Modwen Park, Signet Way, Dordon, Tamworth B78 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2016)
dot icon27/03/2025
Order of court to wind up
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Registration of charge 100305570002, created on 2024-01-11
dot icon19/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/05/2023
Resolutions
dot icon20/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon02/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon07/02/2023
Termination of appointment of Richard Hughes as a director on 2023-02-07
dot icon28/11/2022
Termination of appointment of Philip Mark Charles Jordan as a director on 2022-11-25
dot icon31/05/2022
Registered office address changed from 2 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA United Kingdom to Unit 4 st Modwen Park Signet Way Dordon Tamworth B78 2FG on 2022-05-31
dot icon28/03/2022
Change of share class name or designation
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon17/03/2022
Second filing of Confirmation Statement dated 2022-02-26
dot icon16/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon15/03/2022
Particulars of variation of rights attached to shares
dot icon14/03/2022
Appointment of Mr Richard David Winsland as a director on 2022-02-28
dot icon14/03/2022
Appointment of Mr Richard Hughes as a director on 2022-02-28
dot icon14/03/2022
Appointment of Mr Scott Alan Brenchley as a director on 2022-02-28
dot icon14/03/2022
Termination of appointment of Robert Sutherland as a director on 2022-02-28
dot icon14/03/2022
Cessation of Philip Mark Jordan as a person with significant control on 2022-02-28
dot icon14/03/2022
Notification of Tactus Holdings Limited as a person with significant control on 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon14/03/2022
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon04/02/2022
Resolutions
dot icon03/02/2022
Change of share class name or designation
dot icon31/01/2022
Satisfaction of charge 100305570001 in full
dot icon30/11/2021
Memorandum and Articles of Association
dot icon30/11/2021
Resolutions
dot icon08/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon01/03/2021
Change of details for Philip Mark Jordan as a person with significant control on 2021-03-01
dot icon10/06/2020
Appointment of Mr Robert Sutherland as a director on 2020-06-10
dot icon01/06/2020
Group of companies' accounts made up to 2019-10-31
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon12/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/06/2018
Group of companies' accounts made up to 2017-10-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon18/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon10/08/2017
Previous accounting period shortened from 2017-02-28 to 2016-10-31
dot icon22/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon13/02/2017
Resolutions
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-04-06
dot icon12/04/2016
Registration of charge 100305570001, created on 2016-04-06
dot icon27/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
17/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Richard
Director
28/02/2022 - 07/02/2023
9
Mr Philip Mark Charles Jordan
Director
27/02/2016 - 25/11/2022
21
Brenchley, Scott Alan
Director
28/02/2022 - Present
17
Winsland, Richard David
Director
28/02/2022 - Present
13
Sutherland, Robert
Director
10/06/2020 - 28/02/2022
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOX HOLDINGS (BHAM) LIMITED

BOX HOLDINGS (BHAM) LIMITED is an(a) Liquidation company incorporated on 27/02/2016 with the registered office located at Unit 4 St Modwen Park, Signet Way, Dordon, Tamworth B78 2FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOX HOLDINGS (BHAM) LIMITED?

toggle

BOX HOLDINGS (BHAM) LIMITED is currently Liquidation. It was registered on 27/02/2016 .

Where is BOX HOLDINGS (BHAM) LIMITED located?

toggle

BOX HOLDINGS (BHAM) LIMITED is registered at Unit 4 St Modwen Park, Signet Way, Dordon, Tamworth B78 2FG.

What does BOX HOLDINGS (BHAM) LIMITED do?

toggle

BOX HOLDINGS (BHAM) LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BOX HOLDINGS (BHAM) LIMITED?

toggle

The latest filing was on 27/03/2025: Order of court to wind up.