UKBizDB.co.uk

BOX CLEVER TRUSTEES LIMITED

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

This company is commonly known as Box Clever Trustees Limited. The company was founded 23 years ago and was given the registration number 04192851. The firm's registered office is in BRISTOL. You can find them at Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:BOX CLEVER TRUSTEES LIMITED
Company Number:04192851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Portwall Place, Portwall Lane, Bristol, BS1 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, 34 Vicarage Lane, Wilstead, Bedford, England, MK45 3EY

Secretary01 July 2017Active
The Brambles, Ashby Lane, Bitteswell, United Kingdom, LE17 4SQ

Director29 September 2005Active
170 Saint Marys Road, Biscobey, St Austell, PL24 2EZ

Director16 May 2002Active
34, Vicarage Lane, Wilstead, Bedford, England, MK45 3EY

Director14 October 2010Active
2, Temple Back East, Temple Quay, Bristol, England, BS1 6EG

Corporate Director31 December 2018Active
1 Firmole Cottages, High Street, Souldrop, MK44 1EZ

Secretary11 May 2001Active
Paprika 2a, High Close, Rickmansworth, Uk, WD3 4DZ

Secretary14 November 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 April 2001Active
25a Green Park Avenue, Bilston, WV14 6EE

Director10 December 2002Active
128 Cumnor Hill, Oxford, OX2 9PH

Director09 February 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 April 2001Active
17 Mowbray Close, Bromham, MK43 8LF

Director11 May 2001Active
Highbury House, Wood End Ardeley, Stevenage, SG2 7BD

Director25 June 2001Active
49, Campion Way, Sheringham, United Kingdom, NR26 8UN

Director29 September 2005Active
126 Chaddock Lane, Worsley, M28 1DF

Director16 May 2002Active
4 Fairholme, Putnoe, Bedford, MK41 9DA

Director16 May 2002Active
19 Woolmer's Lane, Letty Green, Hertford, SG14 2NU

Director11 May 2001Active
WD5

Director11 May 2001Active
4 Lamley Gardens, Graham Street, Penrith, United Kingdom, CA11 9LR

Director11 May 2001Active
12 Sweet Briar, Oakdale Moor, Harrogate, HG3 2NX

Director16 May 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 April 2001Active

People with Significant Control

Box Clever Technology Limited
Notified on:06 April 2016
Status:Active
Address:5 New Street Square, London, EC4A 3TW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Appoint corporate director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-09-15Officers

Termination secretary company with name termination date.

Download
2017-09-15Officers

Appoint person secretary company with name date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-04-29Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.