UKBizDB.co.uk

BOXPIPE LIMITED

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

This company is commonly known as Boxpipe Limited. The company was founded 20 years ago and was given the registration number 04821730. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Lugano Building, Melbourne Street, Newcastle Upon Tyne, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BOXPIPE LIMITED
Company Number:04821730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

Director26 August 2014Active
Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

Director15 November 2021Active
Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

Director26 August 2014Active
27 Soroskin, St Unsdorf, Jerusalem, Israel,

Director08 May 2006Active
Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

Director26 August 2014Active
29 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH

Secretary08 May 2006Active
Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP

Secretary16 July 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary04 July 2003Active
29 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH

Director08 May 2006Active
35 Tavistock Close, Hartlepool, TS27 3LB

Director08 May 2006Active
Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ

Director15 November 2021Active
10 Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

Director16 July 2003Active
Via Marco De Corona 5, Lugano, Switzerland,

Director08 May 2006Active
Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP

Director19 August 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director04 July 2003Active

People with Significant Control

Mr Joseph Rabinowitz
Notified on:06 December 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Israel
Address:28, Sorotskin, Jerusalem, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben Zion Rabinowitz
Notified on:15 November 2021
Status:Active
Date of birth:February 1935
Nationality:British
Address:Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ
Nature of control:
  • Significant influence or control
Mr Ben Zion Rabinowitz
Notified on:30 June 2019
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:United Kingdom
Address:C/O Mincoff Solicitors, Osborne Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Allan Rankin
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Lugano Building, Melbourne Street, Newcastle Upon Tyne, NE1 2JQ
Nature of control:
  • Significant influence or control

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
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-09-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.