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

BOXED ENERGY LIMITED

STUDIO 4 STUART HOUSE, ST. JOHNS STREET, PETERBOROUGH, PE1 5DD,
Company Registration Number
08333841
Private Limited Company
Active

Company Overview

About Boxed Energy Ltd
BOXED ENERGY LIMITED was founded on 2012-12-17 and has its registered office in Peterborough. The organisation's status is listed as "Active". Boxed Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOXED ENERGY LIMITED
 
Legal Registered Office
STUDIO 4 STUART HOUSE
ST. JOHNS STREET
PETERBOROUGH
PE1 5DD
Other companies in SE1
 
Previous Names
CONTAINERISED ENERGY LIMITED09/05/2013
Filing Information
Company Number 08333841
Company ID Number 08333841
Date formed 2012-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-05 12:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXED ENERGY 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.

Company Officers of BOXED ENERGY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW BUTTON
Company Secretary 2012-12-17
MICHAEL ANDREW BUTTON
Director 2014-12-17
STEVEN MATHER
Director 2016-09-20
PETER ELLIS TUCH
Director 2014-12-17
ANDREW WINSTANLEY
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN SHAW
Director 2014-12-17 2016-09-20
MARY VALERIE LINDA PARSONS
Director 2012-12-17 2014-12-17
SIMRAN BIR SINGH SOIN
Director 2012-12-17 2014-12-17
CASEY JAMES COLE
Director 2012-12-17 2014-12-15
GARETH OWEN JONES
Director 2012-12-17 2014-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BUTTON HEAT NETWORK GROUP LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MICHAEL ANDREW BUTTON INSITE ENERGY LIMITED Director 2015-11-30 CURRENT 2009-11-12 Active
MICHAEL ANDREW BUTTON BOXED ESCO SERVICES LIMITED Director 2015-06-23 CURRENT 2014-08-15 Active
MICHAEL ANDREW BUTTON FONTENERGY CONSTRUCTION SERVICES LIMITED Director 2014-09-24 CURRENT 2012-08-07 Active
MICHAEL ANDREW BUTTON FCS TRADING LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL ANDREW BUTTON ENERGY SERVICE CONSULTING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2016-08-09
PETER ELLIS TUCH BOXED LIGHT SERVICES LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
PETER ELLIS TUCH HEATWORKS SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
PETER ELLIS TUCH HEAT NETWORK GROUP LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
PETER ELLIS TUCH FONTENERGY CONSTRUCTION SERVICES LIMITED Director 2014-09-24 CURRENT 2012-08-07 Active
PETER ELLIS TUCH INSITE ENERGY LIMITED Director 2014-08-21 CURRENT 2009-11-12 Active
PETER ELLIS TUCH FCS ESCO MANAGEMENT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2015-02-24
PETER ELLIS TUCH BOXED ESCO SERVICES LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PETER ELLIS TUCH INSITE HOLDCO LIMITED Director 2014-08-01 CURRENT 2014-06-30 Active
PETER ELLIS TUCH FCS TRADING LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
PETER ELLIS TUCH SMITHY GREEN CLOTHING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-11-03
PETER ELLIS TUCH ATLAS DESIGN (UK) LIMITED Director 2014-01-24 CURRENT 1992-07-20 In Administration/Administrative Receiver
PETER ELLIS TUCH MONITANE UK LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2016-04-06
PETER ELLIS TUCH BRECREST BABYWEAR LIMITED Director 2010-10-04 CURRENT 2010-06-11 Dissolved 2016-05-15
PETER ELLIS TUCH TUCH CONSULTING LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active
PETER ELLIS TUCH THUMBPRINT SCHOOLWEAR LIMITED Director 2004-09-01 CURRENT 2000-06-27 Dissolved 2016-04-06
PETER ELLIS TUCH MONITANE HOLDINGS LIMITED Director 2003-10-10 CURRENT 2003-07-19 Liquidation
PETER ELLIS TUCH MONITANE EBT LIMITED Director 1998-05-26 CURRENT 1998-02-02 Dissolved 2015-07-21
PETER ELLIS TUCH MONITANE LIMITED Director 1997-03-14 CURRENT 1997-02-26 Dissolved 2015-09-26
PETER ELLIS TUCH FIELDING MANUFACTURING LIMITED Director 1997-03-12 CURRENT 1997-01-07 Dissolved 2016-04-06
PETER ELLIS TUCH THE FIELDING GROUP LIMITED Director 1996-09-09 CURRENT 1973-05-01 Dissolved 2016-04-06
ANDREW WINSTANLEY MDH (GROUP) LIMITED Director 2018-04-11 CURRENT 2014-06-20 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE SCOTLAND-CARE AND SUPPORT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-11-08 CURRENT 2017-06-30 Active - Proposal to Strike off
ANDREW WINSTANLEY THE PLACES FOUNDATION Director 2017-10-01 CURRENT 1976-11-03 Active
ANDREW WINSTANLEY EMBLEM HOMES LIMITED Director 2017-08-04 CURRENT 2000-03-22 Active
ANDREW WINSTANLEY PLACES HOMES LIMITED Director 2017-08-04 CURRENT 2017-07-04 Active
ANDREW WINSTANLEY MILLPOINT (DERBY) MANAGEMENT COMPANY LIMITED Director 2017-08-04 CURRENT 2006-08-29 Active
ANDREW WINSTANLEY ZERO C HOLDINGS LIMITED Director 2017-08-04 CURRENT 2008-03-20 Active
ANDREW WINSTANLEY ZERO C VENTURES LIMITED Director 2017-08-04 CURRENT 2008-03-20 Active - Proposal to Strike off
ANDREW WINSTANLEY PFPESCO1 LIMITED Director 2017-08-04 CURRENT 2012-12-07 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2017-08-04 CURRENT 2013-10-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2017-08-04 CURRENT 2013-10-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2017-08-04 CURRENT 2014-10-30 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2017-08-04 CURRENT 2015-12-03 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FOR PEOPLE VENTURES LIMITED Director 2017-08-04 CURRENT 2015-12-21 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE FINANCE PLC Director 2017-08-04 CURRENT 2016-10-28 Active
ANDREW WINSTANLEY PLACE BUILDERS LIMITED Director 2017-08-04 CURRENT 2017-01-05 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES DEVELOPMENT SERVICES LIMITED Director 2017-08-04 CURRENT 2017-01-11 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES FINANCE LIMITED Director 2017-08-04 CURRENT 2017-01-25 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES SERVICES LIMITED Director 2017-08-04 CURRENT 2017-01-25 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES LIVING+ LIMITED Director 2017-08-04 CURRENT 2017-07-04 Active
ANDREW WINSTANLEY UPPER STRAND DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2003-02-03 Active
ANDREW WINSTANLEY ALLENBUILD (SOUTH EAST) LTD Director 2017-08-04 CURRENT 1981-03-11 Active
ANDREW WINSTANLEY ALLENBUILD LIMITED Director 2017-08-04 CURRENT 1976-03-10 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2000-10-09 Active
ANDREW WINSTANLEY HNJV LIMITED Director 2017-08-04 CURRENT 2008-01-09 Active
ANDREW WINSTANLEY OFFICERS FIELD DEVELOPMENT LIMITED Director 2017-08-04 CURRENT 2010-02-24 Active
ANDREW WINSTANLEY PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 2015-01-06 Active
ANDREW WINSTANLEY PLACES RESIDENTIAL LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES LEISURE LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active
ANDREW WINSTANLEY PLACES RETIREMENT LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active - Proposal to Strike off
ANDREW WINSTANLEY PLACES MANAGEMENT LIMITED Director 2017-08-04 CURRENT 2017-01-24 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE SCOTLAND (GP) LIMITED Director 2017-08-04 CURRENT 2013-06-04 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE LANDSCAPES LIMITED Director 2017-08-04 CURRENT 1986-02-19 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE GROUP LIMITED Director 2017-08-04 CURRENT 1999-05-20 Active
ANDREW WINSTANLEY ZEROC GROUP (2008) LIMITED Director 2017-08-04 CURRENT 2010-12-09 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE CAPITAL MARKETS LIMITED Director 2017-08-04 CURRENT 2011-05-05 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE TREASURY PLC Director 2017-08-04 CURRENT 2014-10-20 Active
ANDREW WINSTANLEY PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2013-11-12 CURRENT 2012-12-07 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
2024-05-01Unaudited abridged accounts made up to 2023-03-31
2024-05-01Previous accounting period extended from 30/03/24 TO 31/03/24
2024-03-19Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083338410001
2023-12-12CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-03-24Unaudited abridged accounts made up to 2022-03-31
2023-03-24Unaudited abridged accounts made up to 2022-03-31
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Office 201 69 Old Street London London EC1V 9HX United Kingdom
2021-05-11AP01DIRECTOR APPOINTED MR RUSSELL CHARLES THOMPSON
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MATHER
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Office 208 69 Old Street London EC1V 9HX England
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Office 302, 41 Old Street Old Street London EC1V 9AE England
2018-03-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Office 306 69 Old Street London EC1V 9HX
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MR STEVEN MATHER
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHAW
2016-04-01AA31/03/15 TOTAL EXEMPTION SMALL
2016-04-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-23AUDAUDITOR'S RESIGNATION
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083338410002
2015-02-02AP01DIRECTOR APPOINTED MR DAVID JOHN SHAW
2015-02-02AP01DIRECTOR APPOINTED MR ANDREW WINSTANLEY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMRAN SOIN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY PARSONS
2015-01-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BUTTON
2015-01-20AP01DIRECTOR APPOINTED MR PETER ELLIS TUCH
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CASEY COLE
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-20AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 10 STONEY STREET LONDON SE1 9AD
2014-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-10AR0117/12/13 FULL LIST
2013-05-09RES15CHANGE OF NAME 01/05/2013
2013-05-09CERTNMCOMPANY NAME CHANGED CONTAINERISED ENERGY LIMITED CERTIFICATE ISSUED ON 09/05/13
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083338410001
2013-01-30AA01CURREXT FROM 31/12/2013 TO 30/03/2014
2013-01-16RES01ADOPT ARTICLES 18/12/2012
2012-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to BOXED ENERGY 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 BOXED ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-20 Outstanding PLACES FOR PEOPLE VENTURES LIMITED
2013-04-24 Outstanding PLACES FOR PEOPLE HOMES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-03-30
Annual Accounts
2021-03-31

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 BOXED ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of BOXED ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXED ENERGY LIMITED
Trademarks
We have not found any records of BOXED ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXED ENERGY 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 (43220 - Plumbing, heat and air-conditioning installation) as BOXED ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOXED ENERGY 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 BOXED ENERGY 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 BOXED ENERGY 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.