This company is commonly known as Box Broadband Limited. The company was founded 7 years ago and was given the registration number 10498823. The firm's registered office is in LEIGH ON SEA. You can find them at 57a Broadway, , Leigh On Sea, Essex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | BOX BROADBAND LIMITED |
---|---|---|
Company Number | : | 10498823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57a Broadway, Leigh On Sea, Essex, England, SS9 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a, Broadway, Leigh On Sea, England, SS9 1PE | Director | 15 June 2023 | Active |
17, Ashdown Close, Woking, England, GU22 7PG | Director | 01 December 2019 | Active |
57a, Broadway, Leigh On Sea, England, SS9 1PE | Director | 12 August 2021 | Active |
57a, Broadway, Leigh On Sea, England, SS9 1PE | Director | 01 February 2019 | Active |
57a, Broadway, Leigh On Sea, England, SS9 1PE | Director | 12 August 2021 | Active |
57a, Broadway, Leigh On Sea, England, SS9 1PE | Director | 01 November 2022 | Active |
Dt Capital Partners, Am Sandtorpark 2, Hamburg, Germany, 20457 | Director | 12 August 2021 | Active |
Unit 6 Cypress Court, Harris Way, Sunbury On Thames, TW16 7EL | Director | 28 November 2016 | Active |
Puckshott Farm, Weycombe Lane, Haslemere, England, GU27 1AA | Director | 01 December 2019 | Active |
Kennel Moor, Lower Moushill Lane, Milford, Godalming, England, GU8 5JX | Director | 01 December 2019 | Active |
16711, Collins Ave, Uph-02, Sunny Isles Beach, Florida, United States, | Director | 01 December 2019 | Active |
Community Fibre Holdings Limited | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 32, Page Street, London, United Kingdom, SW1P 4EN |
Nature of control | : |
|
Mr Christopher Paul Box | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57a, Broadway, Leigh On Sea, England, SS9 1PE |
Nature of control | : |
|
Mr Graham Robert Sargood | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57a, Broadway, Leigh On Sea, England, SS9 1PE |
Nature of control | : |
|
Mr Christopher Paul Box | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Unit 6 Cypress Court, Harris Way, Sunbury On Thames, TW16 7EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Capital | Capital allotment shares. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-09 | Capital | Capital allotment shares. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Capital | Capital allotment shares. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Capital | Capital allotment shares. | Download |
2021-08-27 | Incorporation | Memorandum articles. | Download |
2021-08-27 | Resolution | Resolution. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.