Warning: file_put_contents(c/4481516996fc134f7b339089f602ca7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Brainboxes Limited, L24 8RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRAINBOXES LIMITED

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

This company is commonly known as Brainboxes Limited. The company was founded 27 years ago and was given the registration number 03245094. The firm's registered office is in SPEKE. You can find them at 18 Hurricane Court, Hurricane Drive, Speke, Liverpool. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:BRAINBOXES LIMITED
Company Number:03245094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:18 Hurricane Court, Hurricane Drive, Speke, Liverpool, L24 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Dudlow Lane, Liverpool, L18 2EX

Secretary03 September 1996Active
18, Hurricane Court, Hurricane Drive, Speke, L24 8RL

Director11 July 2023Active
47 Dudlow Lane, Liverpool, L18 2EX

Director03 September 1996Active
18, Hurricane Court, Hurricane Drive, Speke, L24 8RL

Director11 July 2023Active
18, Hurricane Court, Hurricane Drive, Speke, L24 8RL

Director20 April 2015Active
47 Dudlow Lane, Liverpool, L18 2EX

Director03 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 1996Active
3 Westwood Road, Liverpool, L18 9SR

Director31 May 2005Active

People with Significant Control

Mr Luke James Walsh
Notified on:23 August 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:12, Glendyke Road, Liverpool, England, L18 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eamonn Thomas Walsh
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:47, Dudlow Lane, Liverpool, England, L18 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Anne Walsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:47, Dudlow Lane, Liverpool, England, L18 2EX
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Officers

Appoint person director company with name date.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.