UKBizDB.co.uk

BBOX GLOBAL LTD

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

This company is commonly known as Bbox Global Ltd. The company was founded 7 years ago and was given the registration number 10277016. The firm's registered office is in GILLINGHAM. You can find them at 139/141 Watling Street, , Gillingham, Kent. This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:BBOX GLOBAL LTD
Company Number:10277016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:139/141 Watling Street, Gillingham, Kent, United Kingdom, ME7 2YY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Victoria Industrial Estate, Victoria Road, Acton, England, W3 6UU

Director20 November 2018Active
8 Shernfold Park, Shernfold Park, Frant, Tunbridge Wells, England, TN3 9DL

Director04 October 2018Active
139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY

Director13 July 2016Active

People with Significant Control

Mr Ali Hasan Alaali
Notified on:20 November 2018
Status:Active
Date of birth:January 1981
Nationality:Bahraini
Country of residence:England
Address:Unit 9, Victoria Industrial Estate, Victoria Road, Acton, England, W3 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Samuel Domingo
Notified on:04 October 2018
Status:Active
Date of birth:October 1951
Nationality:English
Country of residence:England
Address:8 Shernfold Park, Shernfold Park, Tunbridge Wells, England, TN3 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luis Miguel Thomas Camara Villa-Abrille
Notified on:13 July 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Capital

Capital allotment shares.

Download
2019-11-14Capital

Members register information on withdrawal from the public register.

Download
2019-11-14Capital

Withdrawal of the members register information from the public register.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-07Gazette

Gazette filings brought up to date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Capital

Capital allotment shares.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.