BOXTRENT LIMITED

Register to unlock more data on OkredoRegister

BOXTRENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05749313

Incorporation date

20/03/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O MARBANK CONSTRUCTION LTD, 2 Wintersells Road, Byfleet, West Byfleet, Surrey KT14 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon27/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon04/04/2024
Termination of appointment of Glenn Wensley as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of Mark James Edward Woods as a director on 2024-04-01
dot icon25/04/2023
Accounts for a small company made up to 2022-07-31
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon17/01/2023
Termination of appointment of James William Graham Haffenden as a director on 2023-01-05
dot icon17/06/2022
Compulsory strike-off action has been discontinued
dot icon16/06/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon16/06/2022
Confirmation statement made on 2021-04-09 with no updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Accounts for a small company made up to 2021-07-31
dot icon07/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon04/01/2021
Memorandum and Articles of Association
dot icon04/01/2021
Resolutions
dot icon29/12/2020
Cancellation of shares. Statement of capital on 2020-06-26
dot icon29/12/2020
Purchase of own shares.
dot icon24/12/2020
Notification of Rjj Holdings Limited as a person with significant control on 2020-12-23
dot icon24/12/2020
Cessation of Mark James Edward Woods as a person with significant control on 2020-12-23
dot icon24/12/2020
Appointment of James William Graham Haffenden as a director on 2020-12-23
dot icon24/12/2020
Appointment of Mr Jamie Andrew Murray as a director on 2020-12-23
dot icon23/12/2020
Registration of charge 057493130003, created on 2020-12-23
dot icon15/12/2020
Group of companies' accounts made up to 2020-07-31
dot icon17/11/2020
Termination of appointment of Stephen Andrew Brown as a secretary on 2020-09-09
dot icon19/10/2020
Second filing of the annual return made up to 2016-03-20
dot icon15/10/2020
Appointment of Robin William Charlton as a director on 2020-09-09
dot icon15/10/2020
Termination of appointment of Stephen Andrew Brown as a director on 2020-09-09
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Resolutions
dot icon25/08/2020
Cancellation of shares. Statement of capital on 2020-06-26
dot icon18/08/2020
Second filing of the annual return made up to 2013-03-20
dot icon18/08/2020
Second filing of the annual return made up to 2012-03-20
dot icon18/08/2020
Second filing of the annual return made up to 2011-03-20
dot icon18/08/2020
Second filing of the annual return made up to 2010-03-20
dot icon14/08/2020
Second filing of the annual return made up to 2015-03-20
dot icon14/08/2020
Second filing of the annual return made up to 2014-03-20
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-08-03
dot icon11/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-26
dot icon11/08/2020
Second filing of Confirmation Statement dated 2017-03-20
dot icon10/06/2020
Confirmation statement made on 2020-03-20 with updates
dot icon08/06/2020
Cancellation of shares. Statement of capital on 2020-02-21
dot icon22/04/2020
Purchase of own shares.
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon07/01/2020
Group of companies' accounts made up to 2019-07-31
dot icon24/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/04/2019
Appointment of Mr Glenn Wensley as a director on 2019-04-03
dot icon21/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon31/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon12/12/2017
Group of companies' accounts made up to 2017-07-31
dot icon27/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon29/01/2016
Statement by Directors
dot icon29/01/2016
Statement of capital on 2016-01-29
dot icon29/01/2016
Solvency Statement dated 05/01/16
dot icon29/01/2016
Resolutions
dot icon02/12/2015
Group of companies' accounts made up to 2015-07-31
dot icon29/05/2015
Registered office address changed from , C/O Marbank Construction Ltd, St George's House 24 Queens Road, Weybridge, Surrey, KT13 9UX to C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 2015-05-29
dot icon14/04/2015
Satisfaction of charge 2 in full
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/01/2015
Group of companies' accounts made up to 2014-07-31
dot icon15/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/12/2013
Group of companies' accounts made up to 2013-07-31
dot icon03/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon08/02/2013
Group of companies' accounts made up to 2012-07-31
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon25/03/2012
Secretary's details changed for Mr Stephen Andrew Brown on 2012-03-23
dot icon25/03/2012
Director's details changed for Mr Mark James Edward Woods on 2012-03-21
dot icon25/03/2012
Director's details changed for Mr Stephen Andrew Brown on 2012-03-21
dot icon14/02/2012
Group of companies' accounts made up to 2011-07-31
dot icon28/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon08/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon24/05/2010
Registered office address changed from , 3 Silver Court Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT on 2010-05-24
dot icon24/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/02/2010
Group of companies' accounts made up to 2009-07-31
dot icon11/05/2009
Return made up to 20/03/09; full list of members
dot icon28/12/2008
Group of companies' accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 20/03/08; full list of members
dot icon30/07/2008
Location of debenture register
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2008
Group of companies' accounts made up to 2007-07-31
dot icon23/01/2008
Statement of affairs
dot icon23/01/2008
Ad 12/12/06-11/01/07 £ si 9999@1
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon23/10/2007
Location of register of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: bessemer house, bessemer road, welwyn garden city, hertfordshire, AL7 1HJ
dot icon05/07/2007
Particulars of mortgage/charge
dot icon23/05/2007
Return made up to 20/03/07; full list of members
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon23/05/2007
Location of debenture register
dot icon23/05/2007
Location of register of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: bessemer house, bessemer road, welwyn garden city, hertfordshire AL7 1HH
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Registered office changed on 17/01/07 from: bessemer house, bessemer road, welwyn garden city, hertfordshire AL7 1HH
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned
dot icon08/01/2007
Registered office changed on 08/01/07 from: 69 hayfield road, orpington, kent BR5 2DL
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Memorandum and Articles of Association
dot icon08/01/2007
Nc inc already adjusted 13/11/06
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
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
Mr Mark James Edward Woods
Director
13/11/2006 - 01/04/2024
14
Brown, Stephen Andrew
Director
13/11/2006 - 09/09/2020
11
Charlton, Robin William
Director
09/09/2020 - Present
14
Haffenden, James William Graham
Director
22/12/2020 - 04/01/2023
5
Murray, Jamie Andrew
Director
23/12/2020 - Present
11

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOXTRENT LIMITED

BOXTRENT LIMITED is an(a) Dissolved company incorporated on 20/03/2006 with the registered office located at C/O MARBANK CONSTRUCTION LTD, 2 Wintersells Road, Byfleet, West Byfleet, Surrey KT14 7LF. 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 BOXTRENT LIMITED?

toggle

BOXTRENT LIMITED is currently Dissolved. It was registered on 20/03/2006 and dissolved on 16/09/2025.

Where is BOXTRENT LIMITED located?

toggle

BOXTRENT LIMITED is registered at C/O MARBANK CONSTRUCTION LTD, 2 Wintersells Road, Byfleet, West Byfleet, Surrey KT14 7LF.

What does BOXTRENT LIMITED do?

toggle

BOXTRENT LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOXTRENT LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.