This company is commonly known as Boxall Engineering Limited. The company was founded 60 years ago and was given the registration number 00792047. The firm's registered office is in WALLINGTON. You can find them at 35 Taylor Road, , Wallington, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | BOXALL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 00792047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1964 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Taylor Road, Wallington, England, SM6 0AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boxall Engineering Ltd, Unit 50 Grace Business Centre, 23 Willow Lane, Mitcham, England, CR4 4TU | Secretary | 23 June 1992 | Active |
Boxall Engineering Ltd, Unit 50 Grace Business Centre, 23 Willow Lane, Mitcham, England, CR4 4TU | Director | 17 August 1994 | Active |
Boxall Engineering Ltd, Unit 50 Grace Business Centre, 23 Willow Lane, Mitcham, England, CR4 4TU | Director | 17 August 1994 | Active |
Boxall Engineering Ltd, Unit 50 Grace Business Centre, 23 Willow Lane, Mitcham, England, CR4 4TU | Director | 02 February 1996 | Active |
163 Beresford Avenue, Tolworth, Surbiton, KT5 9LR | Secretary | - | Active |
30 Marlborough Court, Cranley Gardens, Wallington, SM6 9PG | Director | - | Active |
22 Onslow Gardens, Wallington, SM6 9QN | Director | - | Active |
Mr Ian James Boxall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 44-46, Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Mr Keith Stanley Boxall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 44-46, Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Mrs Janet Anne Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Address | : | 44-46, Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2020-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-07-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Address | Change sail address company with new address. | Download |
2019-12-06 | Accounts | Change account reference date company previous extended. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2016-03-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.