BOX-IT SOUTH EAST LTD

Register to unlock more data on OkredoRegister

BOX-IT SOUTH EAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07283054

Incorporation date

14/06/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2010)
dot icon08/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon27/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a director on 2025-03-27
dot icon22/04/2025
Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22
dot icon24/02/2025
Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on 2025-02-24
dot icon07/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon09/12/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Termination of appointment of Ian O'donovan as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07
dot icon09/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon05/09/2023
Accounts for a small company made up to 2022-10-31
dot icon03/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a secretary on 2022-08-03
dot icon05/08/2022
Termination of appointment of Espen Halvorsen as a director on 2022-08-03
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a director on 2022-08-03
dot icon05/08/2022
Termination of appointment of Ian O'donovan as a secretary on 2022-08-03
dot icon09/05/2022
Accounts for a small company made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon30/07/2021
Accounts for a small company made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon27/05/2020
Accounts for a small company made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon25/10/2019
Notification of Montagu Private Equity Llp as a person with significant control on 2019-10-14
dot icon25/10/2019
Notification of Mpe (General Partner V) Ltd as a person with significant control on 2019-10-14
dot icon17/10/2019
Current accounting period extended from 2019-07-31 to 2019-10-31
dot icon17/10/2019
Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2019-10-14
dot icon17/10/2019
Registered office address changed from Office Oad Street Borden Sittingbourne Kent ME9 8JP to Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP on 2019-10-17
dot icon17/10/2019
Appointment of Mr Espen Halvorsen as a director on 2019-10-14
dot icon17/10/2019
Appointment of Mr Ian O'donovan as a secretary on 2019-10-14
dot icon17/10/2019
Appointment of Mr Ian O'donovan as a director on 2019-10-14
dot icon17/10/2019
Withdrawal of a person with significant control statement on 2019-10-17
dot icon17/10/2019
Termination of appointment of James Hamilton Mair as a director on 2019-10-14
dot icon17/10/2019
Termination of appointment of Robert Andrew Hinge as a director on 2019-10-14
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon22/03/2019
Accounts for a small company made up to 2018-07-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon01/05/2018
Accounts for a small company made up to 2017-07-31
dot icon13/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon26/06/2017
Notification of a person with significant control statement
dot icon13/04/2017
Accounts for a small company made up to 2016-07-31
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon22/04/2016
Accounts for a small company made up to 2015-07-31
dot icon17/02/2016
Director's details changed for Mr James Hamilton Mair on 2012-12-01
dot icon25/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon05/05/2015
Accounts for a small company made up to 2014-07-31
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/04/2014
Accounts for a small company made up to 2013-07-31
dot icon23/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon22/08/2013
Termination of appointment of James Mair as a director
dot icon22/08/2013
Termination of appointment of Robert Hinge as a director
dot icon07/03/2013
Accounts for a small company made up to 2012-07-31
dot icon22/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-07-31
dot icon27/10/2011
Director's details changed for Mr Robert Andrew Hinge on 2011-10-27
dot icon22/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mr Robert Andrew Hinge on 2011-06-22
dot icon22/06/2011
Director's details changed for Mr James Hamilton Mair on 2011-06-22
dot icon22/06/2011
Registered office address changed from Farm Office Oad Street Sittingbourne Kent ME9 8JP United Kingdom on 2011-06-22
dot icon06/07/2010
Appointment of Mr James Hamilton Mair as a director
dot icon06/07/2010
Appointment of Mr Robert Andrew Hinge as a director
dot icon06/07/2010
Current accounting period extended from 2011-06-30 to 2011-07-31
dot icon14/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
143.11K
-
0.00
-
-
2021
2
143.11K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

143.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halvorsen, Espen
Director
14/10/2019 - 03/08/2022
16
O'donovan, Ian
Director
14/10/2019 - 07/02/2024
43
Vesselinov, Ivaylo Alexandrov
Director
07/02/2024 - Present
51
Hinge, Robert Andrew
Director
14/06/2010 - 14/10/2019
9
Hinge, Robert Andrew
Director
14/06/2010 - 22/08/2013
9

Persons with Significant Control

3
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 BOX-IT SOUTH EAST LTD

BOX-IT SOUTH EAST LTD is an(a) Active company incorporated on 14/06/2010 with the registered office located at West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ER. There are currently 2 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 BOX-IT SOUTH EAST LTD?

toggle

BOX-IT SOUTH EAST LTD is currently Active. It was registered on 14/06/2010 .

Where is BOX-IT SOUTH EAST LTD located?

toggle

BOX-IT SOUTH EAST LTD is registered at West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ER.

What does BOX-IT SOUTH EAST LTD do?

toggle

BOX-IT SOUTH EAST LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BOX-IT SOUTH EAST LTD have?

toggle

BOX-IT SOUTH EAST LTD had 2 employees in 2021.

What is the latest filing for BOX-IT SOUTH EAST LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-16 with no updates.