BOX TELEMATICS LIMITED

Register to unlock more data on OkredoRegister

BOX TELEMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03947199

Incorporation date

14/03/2000

Size

Dormant

Contacts

Registered address

Registered address

4 Roman Park Roman Way, Coleshill, Birmingham, West Midlands B46 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Jonathan Luke Edwards as a director on 2025-08-11
dot icon11/08/2025
Termination of appointment of Mark Richard Watkins as a director on 2025-08-11
dot icon10/07/2025
Appointment of Ms Katharine Mansell as a director on 2025-07-09
dot icon10/07/2025
Appointment of Mr Kevin Bradley as a director on 2025-07-09
dot icon10/07/2025
Appointment of Mr Troy O'connor as a director on 2025-07-09
dot icon10/07/2025
Termination of appointment of John Ferris Watkins as a director on 2025-07-09
dot icon19/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon24/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon04/10/2021
Appointment of Jonathan Luke Edwards as a director on 2021-10-01
dot icon04/10/2021
Termination of appointment of Jonathan Peter Furber as a director on 2021-09-30
dot icon23/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon16/03/2020
Change of details for Trakm8 Holdings Plc as a person with significant control on 2016-04-06
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon14/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon14/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon14/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon29/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon15/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon15/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon27/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon26/11/2017
Registered office address changed from Lydden House Wincombe Business Park Shaftesbury Dorset SP7 9QJ to 4 Roman Park Roman Way Coleshill Birmingham West Midlands B46 1HG on 2017-11-26
dot icon19/09/2017
Appointment of Mr Jonathan Peter Furber as a director on 2017-09-18
dot icon11/09/2017
Termination of appointment of James Killingworth Hedges as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of James Killingworth Hedges as a secretary on 2017-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/01/2016
Memorandum and Articles of Association
dot icon08/01/2016
Resolutions
dot icon29/12/2015
Registration of charge 039471990015, created on 2015-12-23
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Paul Wilson as a director on 2015-12-15
dot icon07/04/2015
Auditor's resignation
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon02/12/2014
Registration of charge 039471990014, created on 2014-12-02
dot icon22/11/2014
Satisfaction of charge 039471990013 in full
dot icon24/10/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Appointment of Mr Mark Richard Watkins as a director
dot icon08/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon31/03/2014
Auditor's resignation
dot icon05/02/2014
Appointment of Mr Paul Wilson as a director
dot icon27/01/2014
Termination of appointment of Keith Palmer as a director
dot icon16/12/2013
Registered office address changed from Roman Park Roman Way Coleshill West Midlands B46 1HG on 2013-12-16
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon13/11/2013
Termination of appointment of Yvette Nunn as a secretary
dot icon13/11/2013
Termination of appointment of Yvette Nunn as a director
dot icon13/11/2013
Termination of appointment of David Reynolds-Lacey as a director
dot icon13/11/2013
Statement of company's objects
dot icon13/11/2013
Appointment of James Killingworth Hedges as a secretary
dot icon13/11/2013
Appointment of Mr John Ferris Watkins as a director
dot icon13/11/2013
Appointment of Mr James Killingworth Hedges as a director
dot icon12/11/2013
Satisfaction of charge 8 in full
dot icon12/11/2013
Satisfaction of charge 9 in full
dot icon31/10/2013
Registration of charge 039471990013
dot icon28/10/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon16/10/2013
Statement of company's objects
dot icon16/10/2013
Resolutions
dot icon27/09/2013
Satisfaction of charge 12 in full
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Purchase of own shares.
dot icon26/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-14
dot icon03/06/2013
Satisfaction of charge 10 in full
dot icon03/06/2013
Satisfaction of charge 11 in full
dot icon20/05/2013
Satisfaction of charge 7 in full
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon19/03/2013
Register(s) moved to registered office address
dot icon19/03/2013
Secretary's details changed for Yvette Elizabeth Nunn on 2013-03-19
dot icon18/02/2013
Appointment of Miss Yvette Elizabeth Nunn as a director
dot icon18/02/2013
Appointment of Mr Keith Palmer as a director
dot icon13/02/2013
Termination of appointment of June Reynolds-Lacey as a director
dot icon08/02/2013
Termination of appointment of Spencer Jones as a director
dot icon23/11/2012
Appointment of Mr David Christopher Reynolds-Lacey as a director
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/03/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon15/03/2012
Termination of appointment of David Reynolds Lacey as a director
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon28/02/2011
Accounts for a medium company made up to 2010-12-31
dot icon25/02/2011
Accounts for a medium company made up to 2009-12-31
dot icon07/10/2010
Appointment of Spencer Raymond Arthur Jones as a director
dot icon28/09/2010
Resolutions
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon30/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Register inspection address has been changed
dot icon09/04/2010
Resolutions
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2010
Appointment of David Christopher Reynolds Lacey as a director
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2009
Accounts for a small company made up to 2008-12-31
dot icon02/04/2009
Return made up to 14/03/09; full list of members
dot icon04/12/2008
Auditor's resignation
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/04/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Ad 07/03/07--------- £ si [email protected]=75
dot icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Secretary resigned
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 14/03/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 14/03/05; full list of members
dot icon05/01/2005
Auditor's resignation
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Ad 20/05/04--------- £ si 75@50=3750 £ ic 1000/4750
dot icon05/05/2004
Return made up to 14/03/04; full list of members
dot icon01/09/2003
Nc inc already adjusted 16/07/03
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 14/03/03; full list of members
dot icon20/09/2002
Particulars of mortgage/charge
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 14/03/02; full list of members
dot icon21/02/2002
Particulars of mortgage/charge
dot icon17/12/2001
Registered office changed on 17/12/01 from: berkeley house, 119 hagley road, birmingham, west midlands B16 8LB
dot icon01/11/2001
Auditor's resignation
dot icon14/09/2001
Accounts for a small company made up to 2000-12-31
dot icon26/03/2001
Return made up to 14/03/01; full list of members
dot icon19/10/2000
Certificate of change of name
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New secretary appointed
dot icon30/03/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
Registered office changed on 24/03/00 from: somerset house 40-49 price, street, birmingham, west midlands B4 6LZ
dot icon24/03/2000
Ad 14/03/00--------- £ si 999@1=999 £ ic 1/1000
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds-Lacey, David Christopher
Director
23/11/2012 - 25/10/2013
12
Reynolds-Lacey, David Christopher
Director
18/02/2010 - 13/03/2012
12
Watkins, John Ferris
Director
25/10/2013 - 09/07/2025
32
Hedges, James Killingworth
Director
25/10/2013 - 31/08/2017
12
Nunn, Yvette Elizabeth
Director
18/02/2013 - 25/10/2013
3

Persons with Significant Control

0

No PSC data available.

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 TELEMATICS LIMITED

BOX TELEMATICS LIMITED is an(a) Active company incorporated on 14/03/2000 with the registered office located at 4 Roman Park Roman Way, Coleshill, Birmingham, West Midlands B46 1HG. There are currently 3 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 TELEMATICS LIMITED?

toggle

BOX TELEMATICS LIMITED is currently Active. It was registered on 14/03/2000 .

Where is BOX TELEMATICS LIMITED located?

toggle

BOX TELEMATICS LIMITED is registered at 4 Roman Park Roman Way, Coleshill, Birmingham, West Midlands B46 1HG.

What does BOX TELEMATICS LIMITED do?

toggle

BOX TELEMATICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOX TELEMATICS LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-03-31.