UKBizDB.co.uk

AB BOX PARK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ab Box Park Ltd. The company was founded 5 years ago and was given the registration number 11977607. The firm's registered office is in BRACKNELL. You can find them at 32 Barn Owl Drive, , Bracknell, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:AB BOX PARK LTD
Company Number:11977607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:32 Barn Owl Drive, Bracknell, England, RG12 8FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Margaret Street, Fourth Floor, London, United Kingdom, W1W 8RY

Director10 December 2021Active
181, Great North Way, London, England, NW4 1PP

Director12 July 2022Active
181, Great North Way, London, England, NW4 1PP

Director27 September 2021Active
181, Great North Way, London, England, NW4 1PP

Director03 May 2019Active
Trident Court, One Oakcroft Road, Chessington, United Kingdom, KT9 1BD

Director03 May 2019Active

People with Significant Control

Acai Holding Ltd
Notified on:12 October 2022
Status:Active
Country of residence:England
Address:Flat 2, 23 Connaught Square, London, England, W2 2HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Bruno Damiano Maciel
Notified on:12 July 2022
Status:Active
Date of birth:February 1979
Nationality:Italian
Country of residence:England
Address:181, Great North Way, London, England, NW4 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Vinicius De Paula Carmo
Notified on:13 January 2022
Status:Active
Date of birth:January 1986
Nationality:Brazilian
Country of residence:England
Address:Unit 32, 2-10 Bethnal Green Road, London, England, E1 6GY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Bruno Damiano Maciel
Notified on:03 May 2019
Status:Active
Date of birth:February 1979
Nationality:Italian
Country of residence:England
Address:181, Great North Way, London, England, NW4 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Acai Berry Foods Ltd
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:1 College Yard, 56 Winchester Avenue, London, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Address

Change registered office address company with date old address new address.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-17Address

Change registered office address company with date old address new address.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.