BOXER MACHINE TOOL SERVICES LTD.

Register to unlock more data on OkredoRegister

BOXER MACHINE TOOL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569162

Incorporation date

22/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kennel Lane, Paulerspury, Towcester NN12 7GACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Change of details for Mrs Ana Lockett as a person with significant control on 2024-12-19
dot icon20/12/2024
Change of details for Mr Steven Lockett as a person with significant control on 2024-12-19
dot icon19/12/2024
Registered office address changed from Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England to 1 Kennel Lane Paulerspury Towcester NN12 7GA on 2024-12-19
dot icon19/12/2024
Director's details changed for Mrs Ana Lockett on 2024-12-19
dot icon19/12/2024
Director's details changed for Mr Steven Lockett on 2024-12-19
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Change of details for Mr Steven Lockett as a person with significant control on 2023-06-06
dot icon14/12/2023
Confirmation statement made on 2023-10-19 with updates
dot icon14/12/2023
Notification of Ana Lockett as a person with significant control on 2023-06-06
dot icon14/12/2023
Cessation of Barry Lockett as a person with significant control on 2023-06-06
dot icon14/12/2023
Termination of appointment of Barry Lockett as a director on 2023-06-06
dot icon09/10/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Appointment of Mrs Ana Lockett as a director on 2022-10-27
dot icon19/10/2022
Cessation of Maria Lockett as a person with significant control on 2022-10-05
dot icon19/10/2022
Termination of appointment of Maria Lockett as a secretary on 2022-10-06
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/12/2021
Appointment of Mr Steven Lockett as a director on 2021-09-17
dot icon15/12/2021
Confirmation statement made on 2021-10-22 with updates
dot icon15/12/2021
Notification of Maria Lockett as a person with significant control on 2021-09-17
dot icon15/12/2021
Change of details for Mr Barry Lockett as a person with significant control on 2021-09-17
dot icon15/12/2021
Notification of Steven Lockett as a person with significant control on 2021-09-17
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon26/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon12/09/2019
Registered office address changed from The Barn Duck End Offord Road Graveley St Neots Cambridgeshire PE19 6PP to Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY on 2019-09-12
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/01/2014
Annual return made up to 2013-10-22 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/01/2013
Annual return made up to 2012-10-22 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Barry Lockett on 2009-10-01
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 22/10/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/11/2007
Return made up to 22/10/07; full list of members
dot icon11/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon28/11/2006
Return made up to 22/10/06; full list of members
dot icon16/11/2006
Ad 05/04/05--------- £ si 3@1
dot icon04/10/2006
Return made up to 22/10/05; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: 1ST floor trillium house 32 new street st neots cambridgeshire PE19 1AJ
dot icon28/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/12/2005
Total exemption full accounts made up to 2004-10-31
dot icon03/11/2004
Return made up to 22/10/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/10/2003
Return made up to 22/10/03; full list of members
dot icon07/11/2002
Ad 23/10/02--------- £ si 4@1=4 £ ic 1/5
dot icon30/10/2002
Secretary resigned
dot icon22/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+59.09 % *

* during past year

Cash in Bank

£115,146.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
113.38K
-
0.00
72.38K
-
2022
3
129.12K
-
0.00
115.15K
-
2022
3
129.12K
-
0.00
115.15K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

129.12K £Ascended13.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.15K £Ascended59.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockett, Barry
Director
22/10/2002 - 06/06/2023
-
Lockett, Ana
Director
27/10/2022 - Present
-
Lockett, Steven
Director
17/09/2021 - Present
-

Persons with Significant Control

5
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 BOXER MACHINE TOOL SERVICES LTD.

BOXER MACHINE TOOL SERVICES LTD. is an(a) Active company incorporated on 22/10/2002 with the registered office located at 1 Kennel Lane, Paulerspury, Towcester NN12 7GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXER MACHINE TOOL SERVICES LTD.?

toggle

BOXER MACHINE TOOL SERVICES LTD. is currently Active. It was registered on 22/10/2002 .

Where is BOXER MACHINE TOOL SERVICES LTD. located?

toggle

BOXER MACHINE TOOL SERVICES LTD. is registered at 1 Kennel Lane, Paulerspury, Towcester NN12 7GA.

What does BOXER MACHINE TOOL SERVICES LTD. do?

toggle

BOXER MACHINE TOOL SERVICES LTD. operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does BOXER MACHINE TOOL SERVICES LTD. have?

toggle

BOXER MACHINE TOOL SERVICES LTD. had 3 employees in 2022.

What is the latest filing for BOXER MACHINE TOOL SERVICES LTD.?

toggle

The latest filing was on 05/03/2026: Statement of capital following an allotment of shares on 2026-02-19.