BOXALL FABRICATION LTD

Register to unlock more data on OkredoRegister

BOXALL FABRICATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04334538

Incorporation date

05/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon10/10/2025
Final Gazette dissolved following liquidation
dot icon10/07/2025
Notice of final account prior to dissolution
dot icon08/05/2025
Progress report in a winding up by the court
dot icon01/10/2024
Registered office address changed from Parker House Plough Road Smallfield Horley Surrey RH6 9JW England to 3 Field Court Grays Inn London WC1R 5EF on 2024-10-01
dot icon01/10/2024
Appointment of a liquidator
dot icon01/10/2024
Order of court to wind up
dot icon04/05/2024
Progress report in a winding up by the court
dot icon20/03/2023
Appointment of a liquidator
dot icon13/12/2022
Order of court to wind up
dot icon06/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Notification of T.A.Boxall & Co Ltd as a person with significant control on 2022-06-08
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon14/03/2022
Satisfaction of charge 043345380001 in full
dot icon04/11/2021
Appointment of Mr Stephen Leonard Peter Jansen as a director on 2021-11-01
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Registration of charge 043345380002, created on 2021-07-29
dot icon22/07/2021
Registered office address changed from Unit 1 Crowhurst Industrial Estate Crowhurst Lane West Kingsdown Sevenoaks Kent TN15 6JE England to Parker House Plough Road Smallfield Horley Surrey RH6 9JW on 2021-07-22
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Unit 1 Crowhurst Industrial Estate Crowhurst Lane West Kingsdown Sevenoaks Kent TN15 6JE on 2020-11-05
dot icon12/08/2020
Resolutions
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon21/05/2020
Cessation of Suzanne Clare Gifford as a person with significant control on 2020-05-19
dot icon21/05/2020
Termination of appointment of Keith Llewellyn Giffard as a director on 2020-05-19
dot icon21/05/2020
Termination of appointment of Suzanne Claire Giffard as a director on 2020-05-19
dot icon21/05/2020
Termination of appointment of Keith Llewellyn Giffard as a secretary on 2020-05-19
dot icon21/05/2020
Notification of Frank Louis Somma as a person with significant control on 2020-05-18
dot icon21/05/2020
Appointment of Mr Frank Louis Somma as a secretary on 2020-05-18
dot icon20/05/2020
Appointment of Mr Frank Louis Somma as a director on 2020-05-18
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon06/12/2018
Notification of Suzanne Clare Gifford as a person with significant control on 2017-12-06
dot icon06/12/2018
Cessation of Steven John Bennell as a person with significant control on 2017-12-06
dot icon23/10/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-10-23
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Mr Keith Llewellyn Giffard as a secretary on 2017-12-06
dot icon27/06/2018
Termination of appointment of Keith Llewellyn Bennell as a secretary on 2017-12-06
dot icon27/06/2018
Appointment of Mr Keith Llewellyn Bennell as a secretary on 2017-12-06
dot icon27/06/2018
Termination of appointment of Lisa Jane Bennell as a secretary on 2017-12-06
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Steven John Bennell as a director on 2017-04-05
dot icon31/05/2017
Appointment of Mrs Suzanne Claire Giffard as a director on 2017-04-05
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon23/10/2015
Certificate of change of name
dot icon20/10/2015
Resolutions
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon15/08/2013
Registration of charge 043345380001
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon31/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon26/01/2011
Certificate of change of name
dot icon26/01/2011
Change of name notice
dot icon25/01/2011
Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR on 2011-01-25
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 05/12/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 05/12/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 05/12/06; full list of members
dot icon21/11/2006
Registered office changed on 21/11/06 from: onega house 112 main road sidcup kent DA14 6NE
dot icon20/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 05/12/05; full list of members; amend
dot icon09/12/2005
Return made up to 05/12/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 05/12/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 05/12/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/04/2003
Ad 01/01/02--------- £ si 99@1
dot icon04/04/2003
Return made up to 05/12/02; full list of members
dot icon11/02/2002
New director appointed
dot icon07/12/2001
Secretary resigned
dot icon05/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jansen, Stephen Leonard Peter
Director
01/11/2021 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/2001 - 05/12/2001
99600
Giffard, Keith Llewellyn
Director
01/01/2002 - 19/05/2020
3
Bennell, Steven John
Director
05/12/2001 - 05/04/2017
3
Giffard, Suzanne Claire
Director
05/04/2017 - 19/05/2020
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOXALL FABRICATION LTD

BOXALL FABRICATION LTD is an(a) Dissolved company incorporated on 05/12/2001 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. 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 BOXALL FABRICATION LTD?

toggle

BOXALL FABRICATION LTD is currently Dissolved. It was registered on 05/12/2001 and dissolved on 10/10/2025.

Where is BOXALL FABRICATION LTD located?

toggle

BOXALL FABRICATION LTD is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does BOXALL FABRICATION LTD do?

toggle

BOXALL FABRICATION LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BOXALL FABRICATION LTD?

toggle

The latest filing was on 10/10/2025: Final Gazette dissolved following liquidation.