Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOXT LIMITED
Company Information for

BOXT LIMITED

3320 CENTURY WAY, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB,
Company Registration Number
08086606
Private Limited Company
Active

Company Overview

About Boxt Ltd
BOXT LIMITED was founded on 2012-05-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Boxt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOXT LIMITED
 
Legal Registered Office
3320 CENTURY WAY
THORPE PARK
LEEDS
WEST YORKSHIRE
LS15 8ZB
Other companies in HG3
 
Previous Names
DALEHILL DEVELOPMENTS LIMITED30/01/2017
Filing Information
Company Number 08086606
Company ID Number 08086606
Date formed 2012-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:31:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXT LIMITED
Is this data useful to you?
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.
Companies with same name BOXT LIMITED
The following companies were found which have the same name as BOXT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOXT BPL LTD ULOK REAR OF 2 CROMER ROAD BLACKPOOL FY2 0ED Active Company formed on the 2024-03-05
BOXT BURGERS LTD 6 COLWORTH ROAD BOGNOR REGIS WEST SUSSEX PO21 5BL Active Company formed on the 2021-01-12
BOXT CAPITAL LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-03-08
BOXT CODE PTY LIMITED NSW 2100 Active Company formed on the 2012-03-01
BOXT DISTRIBUTION, LLC 1601 ELM ST STE 4360 DALLAS TX 75201 Active Company formed on the 2020-03-30
BOXT ELECTRICAL LTD 14A COMMERCIAL PARK WILSON WAY POOL REDRUTH TR15 3RT Active Company formed on the 2023-11-28
BOXT LOGISTICS LIMITED MAIL BOXES 38 SUNBRIDGE ROAD OFFICE 108 BRADFORD WEST YORKSHIRE BD1 2DZ Active Company formed on the 2023-03-14
BOXT MEDIA LIMITED 14C HIGH FORCE ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH TS2 1RH Active - Proposal to Strike off Company formed on the 2018-02-23
BOXT MEDIA, LLC 1601 ELM ST STE 4360 DALLAS TX 75201 Active Company formed on the 2020-03-30
BOXT PROPERTY LIMITED THOMAS COTTAGE 18A WILLIAM NEWTON CLOSE EGGINTON DERBY DE65 6HN Active Company formed on the 2023-12-22
BOXT PROPERTIES LTD 14a Commercial Park Wilson Way Pool, Redruth TR15 3RT active Company formed on the 2024-05-22
BOXT SOCKS LTD 6 HILTON MEWS BRAMHOPE LEEDS WEST YORKSHIRE DISTRICT LS16 9LF Active Company formed on the 2021-02-17
BOXT TRUCKING LLC 6425 WOODLAND LN NEW PORT RICHEY FL 34653 Active Company formed on the 2021-05-10
BOXT UP LTD 2 CROPWELL GREEN ST ANNS NOTTINGHAM NOTTINGHAMSHIRE NG3 2GB Active Company formed on the 2021-03-05
BOXT WINES INC. 4509 MEAD CRT NW EDMONTON ALBERTA T6R0T1 Active Company formed on the 2021-09-13
BOXT, INC. 1204 NUECES STREET AUSTIN TX 78701 Active Company formed on the 2019-09-03
BOXTAG (UK) LTD 38 LEECHCROFT ROAD WALLINGTON SM6 7JF Active Company formed on the 2019-08-08
BOXTAG LIMITED 310 STAFFORD ROAD CROYDON CR0 4NH Dissolved Company formed on the 2009-03-27
BOXTAGON HOLDINGS PTY LTD Active Company formed on the 2017-03-28
BOXTAGON HOLDINGS PTY LTD QLD 4014 Dissolved Company formed on the 2017-03-28

Company Officers of BOXT LIMITED

Current Directors
Officer Role Date Appointed
CARL WILLIAM ARNTZEN
Director 2017-09-29
MIRIAM ASBECK
Director 2017-09-29
MELVIN BUTLER
Director 2013-06-01
ALAN DICKINSON
Director 2016-11-25
KEITH HAROLD DAVENPORT JONES
Director 2017-02-17
ANDREW JAMES KERR
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY MICHELLE BUTLER
Director 2013-06-01 2017-09-29
PAUL DOUGLAS LAND
Director 2012-10-24 2013-06-01
BARBARA KAHAN
Director 2012-05-29 2012-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL WILLIAM ARNTZEN CONSTRUCTION PRODUCTS ASSOCIATION Director 2017-04-11 CURRENT 1999-10-19 Active
CARL WILLIAM ARNTZEN BOSCH THERMOTECHNOLOGY LTD Director 2007-04-01 CURRENT 1986-02-27 Active
MELVIN BUTLER AUGMENTORY GROUP LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
MELVIN BUTLER AUGMENTORY.COM LIMITED Director 2015-08-04 CURRENT 2015-06-25 Active
MELVIN BUTLER HELP LINK HOME LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2015-10-27
MELVIN BUTLER ELEPHANT PROPERTIES LIMITED Director 2003-05-16 CURRENT 2003-04-29 Active
ANDREW JAMES KERR TLP CAPITAL LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
ANDREW JAMES KERR TLP CAPITAL PARTNERS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
ANDREW JAMES KERR EQUIPRO CONSULTING LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Previous accounting period shortened from 29/03/24 TO 31/12/23
2024-04-09FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-12APPOINTMENT TERMINATED, DIRECTOR GABRIELE MONTESI
2024-03-12APPOINTMENT TERMINATED, DIRECTOR ARCHANA CHITTELLA
2024-03-12DIRECTOR APPOINTED MR ALEXANDER ROSS CLEMMOW
2024-03-12DIRECTOR APPOINTED MR JOHN KITZIE JR
2024-03-12DIRECTOR APPOINTED MR TAYLOR ROBERT HALL
2024-03-12DIRECTOR APPOINTED MR CHRISTOPHER DAY
2024-03-12APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT DON
2024-01-08Notification of Homeserve Assistance Limited as a person with significant control on 2023-12-05
2023-12-06CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR KENNETH FORD
2023-09-12Director's details changed for Mr William Robert Don on 2023-09-09
2023-05-02DIRECTOR APPOINTED MR WILLIAM ROBERT DON
2023-05-02APPOINTMENT TERMINATED, DIRECTOR KIM FOLKARD
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SIKANDER RASHID
2023-04-12APPOINTMENT TERMINATED, DIRECTOR PAUL LEPAGE
2023-04-12DIRECTOR APPOINTED ARCHANA CHITTELLA
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-01SH0107/10/22 STATEMENT OF CAPITAL GBP 315.03
2022-08-25Second filing of director appointment of Kim Folkard
2022-08-25Second filing for the termination of Kim Folkard
2022-08-25RP04TM01Second filing for the termination of Kim Folkard
2022-08-25RP04AP01Second filing of director appointment of Kim Folkard
2022-05-05DIRECTOR APPOINTED KIM FOLKARD
2022-05-05APPOINTMENT TERMINATED, DIRECTOR KIM FOLKARD
2022-05-05AP01DIRECTOR APPOINTED KIM FOLKARD
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KIM FOLKARD
2022-05-03DIRECTOR APPOINTED KIM FOLKARD
2022-05-03APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS SIM
2022-05-03AP01DIRECTOR APPOINTED KIM FOLKARD
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS SIM
2022-01-05Change of share class name or designation
2022-01-05SH08Change of share class name or designation
2022-01-04Particulars of variation of rights attached to shares
2022-01-04Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-04Memorandum articles filed
2022-01-0415/12/21 STATEMENT OF CAPITAL GBP 308.03
2022-01-04SH0115/12/21 STATEMENT OF CAPITAL GBP 308.03
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04RES12Resolution of varying share rights or name
2022-01-04SH10Particulars of variation of rights attached to shares
2021-12-29Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-12-15
2021-12-29CESSATION OF ROBERT BOSCH UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29CESSATION OF MELVIN BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29PSC07CESSATION OF ROBERT BOSCH UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29PSC02Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-12-15
2021-12-24Change of share class name or designation
2021-12-24Change of share class name or designation
2021-12-24SH08Change of share class name or designation
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080866060001
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080866060003
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080866060002
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080866060002
2021-12-20DIRECTOR APPOINTED MR GABRIELE MONTESI
2021-12-20DIRECTOR APPOINTED MR PAUL LEPAGE
2021-12-20AP01DIRECTOR APPOINTED MR GABRIELE MONTESI
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BURTON
2021-12-17APPOINTMENT TERMINATED, DIRECTOR KEITH HAROLD DAVENPORT JONES
2021-12-17DIRECTOR APPOINTED MR PAUL LUCAS SIM
2021-12-17DIRECTOR APPOINTED MR SIKANDER RASHID
2021-12-17DIRECTOR APPOINTED MR SIKANDER RASHID
2021-12-17AP01DIRECTOR APPOINTED MR SIKANDER RASHID
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BURTON
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-14CH01Director's details changed for Mr Andrew James Kerr on 2021-01-11
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080866060003
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 080866060002
2020-03-23AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR JONATHAN DAVID BURTON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILLIAM ARNTZEN
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080866060001
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM ASBECK
2018-12-19AP01DIRECTOR APPOINTED MR KENNETH FORD
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-12-03CH01Director's details changed for Mr Andrew James Kerr on 2018-11-30
2018-03-29RP04CS01Second filing of Confirmation Statement dated 10/11/2017
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 170.88
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-28LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 171
2017-11-28CS0110/11/17 STATEMENT OF CAPITAL GBP 171
2017-11-24PSC07CESSATION OF MEL BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN BUTLER
2017-10-19SH0102/06/16 STATEMENT OF CAPITAL GBP 170.88
2017-10-10SH10Particulars of variation of rights attached to shares
2017-10-10SH08Change of share class name or designation
2017-10-06RES12Resolution of varying share rights or name
2017-10-06RES01ADOPT ARTICLES 29/09/2017
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MICHELLE BUTLER
2017-10-04PSC07CESSATION OF TRACY MICHELLE BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AP01DIRECTOR APPOINTED MIRIAM ASBECK
2017-09-29AP01DIRECTOR APPOINTED CARL ARNTZEN
2017-09-29PSC02Notification of Robert Bosch Uk Holdings Limited as a person with significant control on 2017-09-29
2017-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-06RES13SUB DIVISION 27/07/2017
2017-09-06RES12Resolution of varying share rights or name
2017-08-24SH02Sub-division of shares on 2017-05-12
2017-07-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 170.88
2017-07-24SH0102/06/17 STATEMENT OF CAPITAL GBP 170.88
2017-07-20SH08Change of share class name or designation
2017-07-18RES13Resolutions passed:
  • Sub divide shares 12/05/2017
2017-07-18RES12VARYING SHARE RIGHTS AND NAMES
2017-07-18RES01ADOPT ARTICLES 01/06/2017
2017-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-05-12SH0130/11/16 STATEMENT OF CAPITAL GBP 154
2017-05-12SH02SUB-DIVISION 15/11/16
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HAROLD DAVENPORT / 17/02/2017
2017-02-20AP01DIRECTOR APPOINTED MR KEITH HAROLD DAVENPORT
2017-02-20AP01DIRECTOR APPOINTED MR ANDREW JAMES KERR
2017-01-30RES15CHANGE OF NAME 30/01/2017
2017-01-30CERTNMCOMPANY NAME CHANGED DALEHILL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/01/17
2017-01-11AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-25AP01DIRECTOR APPOINTED MR ALAN DICKINSON
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0129/05/16 FULL LIST
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0129/05/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0129/05/14 FULL LIST
2014-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-02-28AA01PREVSHO FROM 31/05/2013 TO 31/03/2013
2014-01-22SH0101/06/13 STATEMENT OF CAPITAL GBP 100
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MICHELLE BUTLER / 05/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN BUTLER / 05/11/2013
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAND
2013-07-02AP01DIRECTOR APPOINTED MRS TRACY MICHELLE BUTLER
2013-07-02AP01DIRECTOR APPOINTED MR MELVIN BUTLER
2013-06-10AR0129/05/13 FULL LIST
2013-05-09AP01DIRECTOR APPOINTED MR PAUL DOUGLAS LAND
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-05-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

Licences & Regulatory approval
We could not find any licences issued to BOXT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOXT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of BOXT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BOXT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-29 £ 1
Shareholder Funds 2012-05-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOXT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXT LIMITED
Trademarks
We have not found any records of BOXT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BOXT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOXT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOXT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.