Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BOX POOL SOLUTIONS LIMITED
Company Information for

BOX POOL SOLUTIONS LIMITED

14 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC286718
Private Limited Company
Active

Company Overview

About Box Pool Solutions Ltd
BOX POOL SOLUTIONS LIMITED was founded on 2005-06-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Box Pool Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOX POOL SOLUTIONS LIMITED
 
Legal Registered Office
14 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB43
 
Filing Information
Company Number SC286718
Company ID Number SC286718
Date formed 2005-06-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866176686  
Last Datalog update: 2024-02-06 22:58:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOX POOL SOLUTIONS 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 BOX POOL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MACKINNONS
Company Secretary 2018-02-27
ANNE BIRNIE
Director 2015-04-01
PETER BRUCE
Director 2015-04-01
COLIN PETER GRAHAM
Director 2013-05-24
GAYLE WENDY GRAHAM
Director 2013-05-24
ALAN MUTCH
Director 2005-09-30
MICHAEL PARK
Director 2005-06-28
MOGENS SCHULTZ
Director 2006-02-04
JAMES STEPHEN
Director 2013-05-24
GEORGE WEST
Director 2006-02-04
WILLIAM WISEMAN
Director 2006-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
MACRAE STEPHEN & CO, SOLICITORS
Company Secretary 2005-06-28 2018-02-27
ROBERT FRANK BURR
Director 2007-08-11 2013-06-24
RONALD JENSEN
Director 2007-08-11 2012-11-30
ALAN DOWNIE
Director 2006-02-04 2009-10-16
WILLIAM MCKENZIE
Director 2007-08-11 2009-10-16
JONATHAN GEORGE PIRIE JACK
Director 2006-02-04 2007-08-11
ROBERT STEPHEN MCLEAN
Director 2006-02-04 2007-08-11
GRAEME ALEXANDER MURRAY
Director 2005-06-28 2007-08-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-06-28 2005-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE BIRNIE SCOTTISH FISHERIES SUSTAINABLE ACCREDITATION GROUP Director 2017-01-01 CURRENT 2009-12-23 Active
ANNE BIRNIE THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED Director 2016-07-26 CURRENT 1944-02-09 Active
COLIN PETER GRAHAM THE DON FISHING COMPANY, LIMITED Director 2017-06-21 CURRENT 1902-11-28 Active
COLIN PETER GRAHAM FROZEN AT SEA LIMITED Director 2016-12-01 CURRENT 2008-05-02 Active
ALAN MUTCH KESTREL FISHING LTD Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
ALAN MUTCH BLUE SKY FISHING LTD Director 2017-04-20 CURRENT 2017-04-20 Active
ALAN MUTCH HORIZON FISHING FRASERBURGH LTD Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
ALAN MUTCH LYNDEN (FR) LTD Director 2016-03-01 CURRENT 2016-03-01 Active
ALAN MUTCH FAITHLIE ICE COMPANY LIMITED Director 2003-09-24 CURRENT 1985-10-22 Active
ALAN MUTCH KALEEN FISHING COMPANY LIMITED Director 2002-03-13 CURRENT 2002-03-05 Active - Proposal to Strike off
ALAN MUTCH THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED Director 2001-12-28 CURRENT 1944-02-09 Active
ALAN MUTCH CAMM FISHING LIMITED Director 1994-12-13 CURRENT 1994-11-28 In Administration
ALAN MUTCH FRASERBURGH INSHORE FISHERMEN LIMITED Director 1989-10-21 CURRENT 1985-01-25 Liquidation
MICHAEL PARK OEM GROUP (SCOTLAND) LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MICHAEL PARK FISHING INDUSTRY SAFETY & HEALTH LIMITED Director 2011-08-31 CURRENT 1999-02-02 Dissolved 2016-04-12
MICHAEL PARK FISHNEWS.EU LIMITED Director 2011-08-31 CURRENT 2008-08-08 Active - Proposal to Strike off
MICHAEL PARK SCOTTISH FISHERIES SUSTAINABLE ACCREDITATION GROUP Director 2009-12-23 CURRENT 2009-12-23 Active
MICHAEL PARK SWFPA CREW SERVICES LIMITED Director 2009-09-23 CURRENT 2009-09-23 Active - Proposal to Strike off
MICHAEL PARK SCOTTISH FISHERMEN'S TRUST Director 2008-07-08 CURRENT 1999-10-06 Active
MICHAEL PARK NORTH SEA ADVISORY COUNCIL Director 2006-11-16 CURRENT 2004-09-10 Active - Proposal to Strike off
MICHAEL PARK S.F.F. SERVICES LIMITED Director 2004-09-30 CURRENT 1986-04-23 Active
MICHAEL PARK THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED Director 1991-12-27 CURRENT 1944-02-09 Active
JAMES STEPHEN SHILOH FISHING LTD. Director 2003-01-21 CURRENT 2003-01-21 Active - Proposal to Strike off
JAMES STEPHEN THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED Director 2002-12-30 CURRENT 1944-02-09 Active
JAMES STEPHEN HARVEST FISHING COMPANY LIMITED Director 1999-06-23 CURRENT 1999-06-23 Active
GEORGE WEST ADRIAANTJE FISHERIES LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
GEORGE WEST LYNDEN (FR) LTD Director 2016-03-15 CURRENT 2016-03-01 Active
GEORGE WEST NESS OFFSHORE LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
GEORGE WEST FAIRWIND SUBSEA LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-05-09
GEORGE WEST FRASERBURGH INSHORE FISHERMEN LIMITED Director 2012-01-15 CURRENT 1985-01-25 Liquidation
GEORGE WEST FRASERBURGH TRAWLERS LIMITED Director 2011-12-16 CURRENT 1999-04-06 Active - Proposal to Strike off
GEORGE WEST BUCHAN (PW457) LIMITED Director 2010-01-18 CURRENT 1998-06-15 Active
GEORGE WEST GEORGE WEST LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active
GEORGE WEST THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED Director 2002-12-23 CURRENT 1944-02-09 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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-12-28CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES
2023-01-19Director's details changed for Peter Bruce on 2023-01-19
2023-01-19Director's details changed for Mogens Schultz on 2023-01-19
2023-01-19Director's details changed for William Wiseman on 2023-01-19
2023-01-12Change of details for Mr Michael Park as a person with significant control on 2023-01-12
2022-11-16Director's details changed for Anne Birnie on 2022-11-10
2022-11-16Director's details changed for Anne Birnie on 2022-11-10
2022-11-16Director's details changed for Peter Bruce on 2022-11-10
2022-11-16Director's details changed for Peter Bruce on 2022-11-10
2022-11-16Director's details changed for Mr Colin Peter Graham on 2022-11-10
2022-11-16Director's details changed for Mr Colin Peter Graham on 2022-11-10
2022-11-16Director's details changed for Gayle Wendy Graham on 2022-11-10
2022-11-16Director's details changed for Gayle Wendy Graham on 2022-11-10
2022-11-16Director's details changed for Mr Michael Park on 2022-11-10
2022-11-16Director's details changed for Mr Michael Park on 2022-11-10
2022-11-16Director's details changed for Mr James Stephen on 2022-11-10
2022-11-16Director's details changed for Mr James Stephen on 2022-11-10
2022-11-16Director's details changed for Mogens Schultz on 2022-11-10
2022-11-16Director's details changed for Mogens Schultz on 2022-11-10
2022-11-16Director's details changed for Mr George West on 2022-11-10
2022-11-16Director's details changed for Mr George West on 2022-11-10
2022-11-16Director's details changed for William Wiseman on 2022-11-10
2022-11-16Director's details changed for William Wiseman on 2022-11-10
2022-11-16CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-04-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-08-02CH01Director's details changed for Mr James Stephen on 2020-11-11
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CH04SECRETARY'S DETAILS CHNAGED FOR MACKINNONS SOLICITORS LLP on 2021-01-01
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-03-29AP04Appointment of Mackinnons Solicitors Llp as company secretary on 2019-10-01
2020-03-29TM02Termination of appointment of Mackinnons on 2019-10-01
2020-01-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-03-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PARK
2018-10-05PSC07CESSATION OF MICHAEL PARK AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 40 Broad Street Fraserburgh Uk AB43 9AH
2018-03-13AP04Appointment of Mackinnons as company secretary on 2018-02-27
2018-03-13TM02Termination of appointment of Macrae Stephen & Co, Solicitors on 2018-02-27
2018-02-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2867180002
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PARK
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-12-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 655539
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 655539
2015-07-22AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MUTCH / 17/07/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN / 17/07/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MOGENS SCHULTZ / 17/07/2015
2015-07-22AP01DIRECTOR APPOINTED ANNE BIRNIE
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WISEMAN / 17/07/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARK / 17/07/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WEST / 17/07/2015
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYLE WENDY GRAHAM / 25/07/2014
2015-07-22AP01DIRECTOR APPOINTED PETER BRUCE
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER GRAHAM / 25/07/2014
2015-01-27AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 658539
2014-09-09AR0128/06/14 NO CHANGES
2014-01-15AP01DIRECTOR APPOINTED JAMES STEPHEN
2013-12-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-30AP01DIRECTOR APPOINTED MR COLIN PETER GRAHAM
2013-07-30AP01DIRECTOR APPOINTED GAYLE WENDY GRAHAM
2013-07-03AR0128/06/13 FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURR
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKENZIE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNIE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JENSEN
2012-12-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-09AR0128/06/12 FULL LIST
2011-12-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 40 BROAD STREET FRASERBURGH ABERDEENSHIRE AB43 9AH SCOTLAND
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM FRASERBURGH BUSINESS CENTRE SOUTH HARBOUR ROAD FRASERBURGH AB43 9TN UK
2011-07-01AR0128/06/11 FULL LIST
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 40 BROAD STREET FRASERBURGH ABERDEENSHIRE AB43 9AH
2011-04-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARK / 15/11/2010
2010-07-05AR0128/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WISEMAN / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MOGENS SCHULTZ / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JENSEN / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOWNIE / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK BURR / 28/06/2010
2010-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE STEPHEN & CO, SOLICITORS / 28/06/2010
2010-03-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-25SH0123/12/09 STATEMENT OF CAPITAL GBP 646393
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-1988(2)AD 15/01/09 GBP SI 1111@1=1111 GBP IC 637984/639095
2009-01-1988(2)AD 15/01/09 GBP SI 271@1=271 GBP IC 637713/637984
2009-01-1988(2)AD 15/01/09 GBP SI 271@1=271 GBP IC 637442/637713
2009-01-1988(2)AD 15/01/09 GBP SI 271@1=271 GBP IC 637171/637442
2009-01-1988(2)AD 15/01/09 GBP SI 272@1=272 GBP IC 636899/637171
2009-01-1988(2)AD 15/01/09 GBP SI 1014@1=1014 GBP IC 635885/636899
2009-01-1988(2)AD 15/01/09 GBP SI 138@1=138 GBP IC 635747/635885
2009-01-1988(2)AD 15/01/09 GBP SI 1472@1=1472 GBP IC 634275/635747
2009-01-1988(2)AD 15/01/09 GBP SI 57@1=57 GBP IC 634218/634275
2009-01-1988(2)AD 15/01/09 GBP SI 386@1=386 GBP IC 633832/634218
2009-01-1988(2)AD 15/01/09 GBP SI 833@1=833 GBP IC 632999/633832
2009-01-1988(2)AD 15/01/09 GBP SI 386@1=386 GBP IC 632613/632999
2009-01-1988(2)AD 15/01/09 GBP SI 1468@1=1468 GBP IC 631145/632613
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-10363sRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-02-0188(2)RAD 28/01/08--------- £ SI 930@1=930 £ IC 630215/631145
2008-02-0188(2)RAD 28/01/08--------- £ SI 1294@1=1294 £ IC 628921/630215
2008-02-0188(2)RAD 28/01/08--------- £ SI 843@1=843 £ IC 628078/628921
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-07-24363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-03363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-20225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-10-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-30123£ NC 1000/1000000 27/09/05
2005-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-30RES04NC INC ALREADY ADJUSTED 27/09/05
2005-06-28288bSECRETARY RESIGNED
2005-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1054335 Active Licenced property: KEITH STREET SHED 3 PETERHEAD GB AB42 1BP. Correspondance address: KEITH STREET PETERHEAD GB AB42 1BP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1054335 Active Licenced property: KEITH STREET SHED 3 PETERHEAD GB AB42 1BP. Correspondance address: KEITH STREET PETERHEAD GB AB42 1BP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1054335 Active Licenced property: KEITH STREET SHED 3 PETERHEAD GB AB42 1BP. Correspondance address: KEITH STREET PETERHEAD GB AB42 1BP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BOX POOL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 197,097
Creditors Due After One Year 2012-09-30 £ 266,933
Creditors Due Within One Year 2013-09-30 £ 390,094
Creditors Due Within One Year 2012-09-30 £ 338,626
Provisions For Liabilities Charges 2013-09-30 £ 63,871
Provisions For Liabilities Charges 2012-09-30 £ 58,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BOX POOL SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 655,539
Called Up Share Capital 2012-09-30 £ 655,539
Cash Bank In Hand 2013-09-30 £ 503,355
Cash Bank In Hand 2012-09-30 £ 415,839
Current Assets 2013-09-30 £ 725,054
Current Assets 2012-09-30 £ 628,449
Debtors 2013-09-30 £ 221,699
Debtors 2012-09-30 £ 212,610
Shareholder Funds 2013-09-30 £ 881,603
Shareholder Funds 2012-09-30 £ 853,947
Tangible Fixed Assets 2013-09-30 £ 807,611
Tangible Fixed Assets 2012-09-30 £ 889,819

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOX POOL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOX POOL SOLUTIONS LIMITED
Trademarks
We have not found any records of BOX POOL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOX POOL SOLUTIONS 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 (52241 - Cargo handling for water transport activities) as BOX POOL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOX POOL SOLUTIONS 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 BOX POOL SOLUTIONS 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 BOX POOL SOLUTIONS 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.