UKBizDB.co.uk

BOXHEATH LIMITED

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

This company is commonly known as Boxheath Limited. The company was founded 46 years ago and was given the registration number 01358482. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 19 Pyart Court, Coleford, Gloucestershire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOXHEATH LIMITED
Company Number:01358482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:19 Pyart Court, Coleford, Gloucestershire, GL16 8RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackthorn Farm, Hillersland, Coleford, England, GL16 7NY

Director14 March 2023Active
High Delf Farm, Folly Lane, Hillersland, Coleford, England, GL16 7PW

Director-Active
High Delf Farm, Folly Lane, Hillersland, Coleford, United Kingdom, GL16 7PW

Secretary-Active
Springfield Barn, Folly Lane, Hillersland, Coleford, United Kingdom, GL16 7PW

Director01 March 2018Active

People with Significant Control

Mrs Unity Mary Bath
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:High Delf Farm, Folly Lane, Coleford, England, GL16 7PW
Nature of control:
  • Significant influence or control
Mr Paul Bath
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:High Delf Farm, Folly Lane, Coleford, United Kingdom, GL16 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sarah Stewart
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Springfield Barn, Folly Lane, Coleford, United Kingdom, GL16 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Mark Bath
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Blackthorn Farm, Hillersland, Coleford, United Kingdom, GL16 7NY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Change person secretary company with change date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.