UKBizDB.co.uk

BOXTOFF LIMITED

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

This company is commonly known as Boxtoff Limited. The company was founded 12 years ago and was given the registration number 07984331. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BOXTOFF LIMITED
Company Number:07984331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary04 November 2021Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director30 November 2016Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director30 November 2016Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary09 March 2012Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director30 August 2012Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director09 March 2012Active

People with Significant Control

Mr Christopher Derek Pursey
Notified on:30 October 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Mary Pursey
Notified on:30 October 2017
Status:Active
Date of birth:August 1961
Nationality:British
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Victor Pursey
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Anne Pursey
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-04Officers

Termination secretary company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Capital

Capital allotment shares.

Download
2018-11-14Capital

Capital alter shares redemption statement of capital.

Download
2018-01-17Capital

Capital alter shares redemption statement of capital.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Capital

Capital allotment shares.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.