CORRUGATED BOX SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CORRUGATED BOX SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276924

Incorporation date

12/11/1996

Size

Full

Contacts

Registered address

Registered address

Cbs House, Brandon Way, West Bromwich, West Midlands B70 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon07/01/2026
-
dot icon07/01/2026
Confirmation statement made on 2025-12-09 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Cancellation of shares. Statement of capital on 2024-12-24
dot icon13/03/2025
Purchase of own shares.
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon16/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of Jagdishan Singh as a director on 2023-03-09
dot icon04/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/01/2022
Director's details changed for Mr Mantir Singh Sahota on 2022-01-26
dot icon25/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon25/01/2022
Registration of charge 032769240009, created on 2022-01-24
dot icon22/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon14/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/01/2019
Satisfaction of charge 4 in full
dot icon16/01/2019
Satisfaction of charge 6 in full
dot icon16/01/2019
Satisfaction of charge 7 in full
dot icon15/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon04/01/2019
Registered office address changed from C/O a K Bhagi Chartered Accountants 91 Soho Hill Birmingham B19 1AY to Cbs House Brandon Way West Bromwich West Midlands B70 8JF on 2019-01-04
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/10/2017
Director's details changed for Mr Mantir Singh Sahota on 2017-01-01
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon05/10/2016
Appointment of Mr Jan Singh as a director on 2016-10-05
dot icon05/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Mr Jurloden Singh as a director on 2016-06-20
dot icon23/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon02/11/2015
Appointment of Mr Jagdishan Singh as a director on 2015-11-01
dot icon26/10/2015
Amended group of companies' accounts made up to 2014-12-31
dot icon04/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon04/03/2015
Registered office address changed from Cbs House Brandon Way West Bromwich West Midlands B70 8JF to C/O a K Bhagi Chartered Accountants 91 Soho Hill Birmingham B19 1AY on 2015-03-04
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-01
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/01/2014
Registration of charge 032769240008
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon07/11/2013
Appointment of Mr Albinder Singh Sahota as a director
dot icon28/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon24/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon15/02/2012
Secretary's details changed for Mr Albinder Singh Sahota on 2012-02-15
dot icon20/09/2011
Registered office address changed from Swaran House Kelvin Way West Bromwich West Midlands B70 7LG on 2011-09-20
dot icon19/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon24/08/2010
Accounts for a small company made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Mantir Singh Sahota on 2009-11-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2009
Return made up to 12/11/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 12/11/07; no change of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2007
Particulars of mortgage/charge
dot icon09/10/2006
Return made up to 12/11/05; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/08/2005
Particulars of mortgage/charge
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon13/02/2004
Registered office changed on 13/02/04 from: unit 2/3 khalsa industrial estate grove lane smethwick west midlands B66 2SF
dot icon17/11/2003
Return made up to 12/11/03; full list of members
dot icon19/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon04/11/2002
Return made up to 12/11/02; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2001
Particulars of mortgage/charge
dot icon18/05/2001
Nc inc already adjusted 25/12/00
dot icon18/05/2001
Ad 25/12/00--------- £ si 24995@1=24995 £ ic 5/25000
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Return made up to 12/11/00; full list of members
dot icon04/10/2000
Return made up to 12/11/99; full list of members
dot icon22/08/2000
Registered office changed on 22/08/00 from: 9 13 floodgate street birmingham B5 5ST
dot icon04/04/2000
Compulsory strike-off action has been discontinued
dot icon04/04/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Accounts for a small company made up to 1998-12-31
dot icon14/03/2000
First Gazette notice for compulsory strike-off
dot icon08/07/1998
Particulars of mortgage/charge
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Particulars of mortgage/charge
dot icon12/02/1998
Return made up to 12/11/97; full list of members
dot icon11/03/1997
Particulars of mortgage/charge
dot icon28/11/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon28/11/1996
Ad 25/11/96--------- £ si 3@1=3 £ ic 2/5
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
Registered office changed on 18/11/96 from: 110 whitchurch road cardiff CF4 3LY
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon12/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahota, Albinder Singh
Secretary
12/11/1996 - Present
-
Singh, Jurloden
Director
20/06/2016 - Present
-
Singh, Jan
Director
05/10/2016 - Present
4
Sahota, Jurloden Singh
Director
12/11/1996 - 01/07/2003
1
Sahota, Albinder Singh
Director
12/11/1996 - 01/07/2003
14

Persons with Significant Control

1
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 CORRUGATED BOX SUPPLIES LIMITED

CORRUGATED BOX SUPPLIES LIMITED is an(a) Active company incorporated on 12/11/1996 with the registered office located at Cbs House, Brandon Way, West Bromwich, West Midlands B70 8JF. There are currently 4 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 CORRUGATED BOX SUPPLIES LIMITED?

toggle

CORRUGATED BOX SUPPLIES LIMITED is currently Active. It was registered on 12/11/1996 .

Where is CORRUGATED BOX SUPPLIES LIMITED located?

toggle

CORRUGATED BOX SUPPLIES LIMITED is registered at Cbs House, Brandon Way, West Bromwich, West Midlands B70 8JF.

What does CORRUGATED BOX SUPPLIES LIMITED do?

toggle

CORRUGATED BOX SUPPLIES LIMITED operates in the Manufacture of corrugated paper and paperboard sacks and bags (17.21/1 - SIC 2007) sector.

What is the latest filing for CORRUGATED BOX SUPPLIES LIMITED?

toggle

The latest filing was on 07/01/2026: undefined.