This company is commonly known as Boxfresh International Limited. The company was founded 18 years ago and was given the registration number 05564730. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BOXFRESH INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05564730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Manchester Square, London, W1U 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Manchester Square, London, W1U 3PH | Secretary | 20 April 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 04 December 2008 | Active |
8 Manchester Square, London, W1U 3PH | Director | 03 April 2017 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2020 | Active |
8 Manchester Square, London, W1U 3PH | Director | 07 December 2005 | Active |
8 Manchester Square, London, W1U 3PH | Secretary | 15 September 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 15 September 2005 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 September 2015 | Active |
12 The Woods, Radlett, WD7 7HF | Director | 15 September 2005 | Active |
12 Mayfair Close, Surbiton, KT6 6RR | Director | 29 November 2007 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 April 2015 | Active |
Fox Covert Cottage, Old Rolleston Stables, Rolleston, LE7 9EN | Director | 30 June 2006 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 October 2020 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2020 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 December 2007 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 02 January 2019 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 13 September 2010 | Active |
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL | Director | 07 December 2005 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 31 January 2012 | Active |
8 Manchester Square, London, W1U 3PH | Director | 03 April 2017 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 15 September 2005 | Active |
Pentland Group Limited | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Pentland Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-07-05 | Incorporation | Memorandum articles. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Change of constitution | Statement of companys objects. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.