Company Information for BOXMAX LTD
UNIT 1, PEARL TRADING ESTATE, 7 TOOTAL GROVE, SALFORD, M6 8DN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BOXMAX LTD | |
Legal Registered Office | |
UNIT 1, PEARL TRADING ESTATE 7 TOOTAL GROVE SALFORD M6 8DN Other companies in M6 | |
Company Number | 04712853 | |
---|---|---|
Company ID Number | 04712853 | |
Date formed | 2003-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 24/03/2021 | |
Account next due | 18/12/2022 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-06 03:42:13 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL ROBERTS |
||
LESLIE SAMUEL SCHWALBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL ROBERTS |
Director | ||
GILLIAN ROBERTS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAF HAYOMI | Director | 2006-02-08 | CURRENT | 2006-02-06 | Active | |
PEARLMAN PACKAGING LTD | Director | 2003-07-11 | CURRENT | 2003-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21 | |
Previous accounting period shortened from 19/03/21 TO 18/03/21 | ||
AA01 | Previous accounting period shortened from 19/03/21 TO 18/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/20 | |
AA01 | Current accounting period shortened from 20/03/20 TO 19/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/19 | |
AA01 | Previous accounting period shortened from 21/03/19 TO 20/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/18 | |
AA01 | Previous accounting period shortened from 22/03/18 TO 21/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | 24/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 23/03/16 TO 22/03/16 | |
AA01 | Previous accounting period shortened from 24/03/16 TO 23/03/16 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBERTS | |
AA | 24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/03/15 TO 24/03/15 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/03/14 TO 25/03/14 | |
AA01 | Previous accounting period shortened from 27/03/14 TO 26/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 7 TOOTAL GROVE SALFORD M6 8DN | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 2 RADIUM BUSINESS CENTRE BAZAAR STREET PENDLETON SALFORD M6 6PF | |
AP03 | Appointment of Mr Samuel Roberts as company secretary | |
AP01 | DIRECTOR APPOINTED MR LESLIE SAMUEL SCHWALBE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN ROBERTS | |
AA | 27/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/13 TO 27/03/13 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/03/2012 TO 28/03/2012 | |
AR01 | 26/03/12 FULL LIST | |
AA | 29/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/03/2011 TO 29/03/2011 | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERTS / 26/03/2011 | |
AA | 30/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 30/03/2010 | |
AR01 | 26/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERTS / 26/03/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ROBERTS / 26/03/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 11/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: YORK HOUSE 250 MIDDLETON ROAD MANCHESTER M8 4WA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.55 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
Creditors Due Within One Year | 2013-03-27 | £ 94,472 |
---|---|---|
Creditors Due Within One Year | 2012-03-29 | £ 105,659 |
Creditors Due Within One Year | 2011-03-30 | £ 105,659 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOXMAX LTD
Called Up Share Capital | 2011-03-30 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-03-30 | £ 112 |
Current Assets | 2013-03-27 | £ 73,356 |
Current Assets | 2012-03-29 | £ 80,204 |
Current Assets | 2011-03-30 | £ 80,204 |
Debtors | 2013-03-27 | £ 64,104 |
Debtors | 2012-03-29 | £ 72,457 |
Debtors | 2011-03-30 | £ 72,457 |
Fixed Assets | 2011-03-30 | £ 6,594 |
Shareholder Funds | 2011-03-30 | £ 18,861 |
Stocks Inventory | 2013-03-27 | £ 9,160 |
Stocks Inventory | 2012-03-29 | £ 7,635 |
Stocks Inventory | 2011-03-30 | £ 7,635 |
Tangible Fixed Assets | 2013-03-27 | £ 5,284 |
Tangible Fixed Assets | 2012-03-29 | £ 6,594 |
Tangible Fixed Assets | 2011-03-30 | £ 6,594 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as BOXMAX LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BOXMAX LTD | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |