UKBizDB.co.uk

BOXINE UK LIMITED

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

This company is commonly known as Boxine Uk Limited. The company was founded 6 years ago and was given the registration number 10990746. The firm's registered office is in BISHOPS STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:BOXINE UK LIMITED
Company Number:10990746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom, CM23 3BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director09 October 2020Active
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director07 July 2021Active
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director02 October 2017Active
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director02 October 2017Active
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director07 July 2021Active
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director02 October 2017Active

People with Significant Control

Tonies Se
Notified on:26 November 2021
Status:Active
Country of residence:Luxembourg
Address:9, Rue De Bitbourg, Grobherzogtum, Luxembourg, L-1273
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Stahl
Notified on:02 October 2017
Status:Active
Date of birth:April 1967
Nationality:German
Country of residence:United Kingdom
Address:Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patric Fassbender
Notified on:02 October 2017
Status:Active
Date of birth:April 1970
Nationality:German
Country of residence:United Kingdom
Address:Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2022-03-11Accounts

Accounts with accounts type small.

Download
2021-10-27Officers

Second filing of director appointment with name.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.