UKBizDB.co.uk

BOX CLEVER PROJECTS LIMITED

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

This company is commonly known as Box Clever Projects Limited. The company was founded 10 years ago and was given the registration number 08747700. The firm's registered office is in FAREHAM. You can find them at 12 Brunel Way, , Fareham, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BOX CLEVER PROJECTS LIMITED
Company Number:08747700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:12 Brunel Way, Fareham, England, PO15 5TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Brunel Way, Fareham, England, PO15 5SA

Director31 July 2017Active
36, Brunel Way, Fareham, England, PO15 5SA

Director31 July 2017Active
60, Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director24 October 2013Active
Suite 21 10 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director10 March 2017Active

People with Significant Control

Crb Group Limited
Notified on:30 November 2019
Status:Active
Country of residence:United Kingdom
Address:12 Brunel Way, Segensworth East, Fareham, United Kingdom, PO15 5TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Gillett
Notified on:31 July 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:12, Brunel Way, Fareham, England, PO15 5TX
Nature of control:
  • Significant influence or control
Mrs Priscilla Broughton
Notified on:10 March 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Suite 21 10 Churchill Square, Kings Hill, West Malling, England, ME19 4YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Brian Broughton
Notified on:24 October 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Suite 21 10 Churchill Square, Kings Hill, West Malling, England, ME19 4YU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-02Address

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

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Address

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

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.