COACH IN A BOX HOLDINGS LTD

Register to unlock more data on OkredoRegister

COACH IN A BOX HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379864

Incorporation date

02/03/2005

Size

Small

Contacts

Registered address

Registered address

1 Queen Caroline Street, London W6 9YNCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon10/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon11/11/2020
Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England to 1 Queen Caroline Street London W6 9YN on 2020-11-11
dot icon23/09/2020
Termination of appointment of Susan Mary Stokely as a director on 2020-09-01
dot icon23/09/2020
Termination of appointment of Jeremy Paul Connor as a director on 2020-09-01
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Purchase of own shares.
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon02/03/2018
Cessation of Lee Anthony Sears as a person with significant control on 2017-10-25
dot icon02/03/2018
Cessation of Jeremy Paul Connor as a person with significant control on 2017-10-25
dot icon02/03/2018
Notification of Bts Group Ab as a person with significant control on 2017-10-25
dot icon26/02/2018
Cancellation of shares. Statement of capital on 2017-10-21
dot icon14/11/2017
Resolutions
dot icon10/11/2017
Sub-division of shares on 2017-10-21
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-10-21
dot icon10/11/2017
Change of share class name or designation
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-21
dot icon09/11/2017
Resolutions
dot icon08/11/2017
Resolutions
dot icon07/11/2017
Statement of capital on 2017-10-20
dot icon30/10/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon30/10/2017
Termination of appointment of Lee Anthony Sears as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Lee Anthony Sears as a secretary on 2017-10-25
dot icon30/10/2017
Termination of appointment of Lindsay Kirk Mead as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Paul Denis Neville as a director on 2017-10-25
dot icon30/10/2017
Appointment of Mr Joel Andre Marie Sigrist as a director on 2017-10-25
dot icon30/10/2017
Appointment of Mr Nils Henrik Ekelund as a director on 2017-10-25
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/09/2016
Appointment of Miss Lindsay Kirk Mead as a director on 2016-08-18
dot icon21/04/2016
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon06/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon04/04/2016
Statement of capital following an allotment of shares on 2015-07-01
dot icon23/11/2015
Registered office address changed from 2a the Hard Portsmouth Hampshire PO1 3PU to Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 2015-11-23
dot icon13/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon22/05/2014
Memorandum and Articles of Association
dot icon22/05/2014
Resolutions
dot icon26/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mrs Susan Mary Stokely on 2014-03-02
dot icon26/03/2014
Director's details changed for Jeremy Paul Connor on 2014-03-02
dot icon26/03/2014
Director's details changed for Mr Paul Denis Neville on 2014-03-02
dot icon06/03/2014
Memorandum and Articles of Association
dot icon04/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/02/2013
Appointment of Mr Paul Denis Neville as a director
dot icon25/01/2013
Resolutions
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon19/10/2012
Sub-division of shares on 2012-06-30
dot icon04/10/2012
Sub-division of shares on 2012-06-30
dot icon04/10/2012
Resolutions
dot icon26/09/2012
Certificate of change of name
dot icon30/07/2012
Change of name notice
dot icon21/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/01/2012
Registered office address changed from 5/7 the Avenue Newmarket Suffolk CB8 9AA on 2012-01-04
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/04/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon23/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mrs Susan Mary Stokely on 2010-03-23
dot icon23/03/2010
Director's details changed for Jeremy Paul Connor on 2010-03-23
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/03/2009
Return made up to 02/03/09; full list of members
dot icon15/01/2009
Director and secretary's change of particulars / lee sears / 17/12/2008
dot icon28/10/2008
Director's change of particulars / susan stokely / 15/08/2008
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/04/2008
Return made up to 02/03/08; full list of members
dot icon30/04/2008
Director's change of particulars / jeremy connor / 01/06/2007
dot icon18/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/03/2007
Return made up to 02/03/07; full list of members
dot icon08/01/2007
Ad 07/10/05--------- £ si 6@1
dot icon26/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/05/2006
Ad 09/09/05--------- £ si 198@1
dot icon23/05/2006
Ad 07/10/05--------- £ si 6@1
dot icon23/05/2006
Resolutions
dot icon18/05/2006
Return made up to 02/03/06; full list of members
dot icon18/11/2005
New director appointed
dot icon18/10/2005
Certificate of change of name
dot icon27/04/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon02/03/2005
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
02/03/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sigrist, Joel Andre Marie
Director
25/10/2017 - Present
1
Ekelund, Nils Henrik
Director
25/10/2017 - Present
-

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+
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 COACH IN A BOX HOLDINGS LTD

COACH IN A BOX HOLDINGS LTD is an(a) Active company incorporated on 02/03/2005 with the registered office located at 1 Queen Caroline Street, London W6 9YN. 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 COACH IN A BOX HOLDINGS LTD?

toggle

COACH IN A BOX HOLDINGS LTD is currently Active. It was registered on 02/03/2005 .

Where is COACH IN A BOX HOLDINGS LTD located?

toggle

COACH IN A BOX HOLDINGS LTD is registered at 1 Queen Caroline Street, London W6 9YN.

What does COACH IN A BOX HOLDINGS LTD do?

toggle

COACH IN A BOX HOLDINGS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for COACH IN A BOX HOLDINGS LTD?

toggle

The latest filing was on 10/03/2023: Compulsory strike-off action has been discontinued.