UKBizDB.co.uk

BOXALL ENGINEERING LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:35 Taylor Road, Wallington, England, SM6 0AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boxall Engineering Ltd, Unit 50 Grace Business Centre, 23 Willow Lane, Mitcham, England, CR4 4TU

Secretary23 June 1992Active
Boxall Engineering Ltd, Unit 50 Grace Business Centre, 23 Willow Lane, Mitcham, England, CR4 4TU

Director17 August 1994Active
Boxall Engineering Ltd, Unit 50 Grace Business Centre, 23 Willow Lane, Mitcham, England, CR4 4TU

Director17 August 1994Active
Boxall Engineering Ltd, Unit 50 Grace Business Centre, 23 Willow Lane, Mitcham, England, CR4 4TU

Director02 February 1996Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Gazette

Gazette dissolved liquidation.

Download
2023-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-31Address

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

Download
2021-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage charge whole cease with charge number.

Download
2020-07-25Address

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

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Address

Change sail address company with new address.

Download
2019-12-06Accounts

Change account reference date company previous extended.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.