UKBizDB.co.uk

E-BOX LIMITED

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

This company is commonly known as E-box Limited. The company was founded 23 years ago and was given the registration number 04113318. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House North, Shrewsbury Business Park, Shrewsbury, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:E-BOX LIMITED
Company Number:04113318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Cheverell Mill, Great Cheverell, Devizes, SN10 5UP

Director23 November 2000Active
57 High Street, Bletchingley, Redhill, RH1 4PB

Secretary20 May 2002Active
Beresford - West, The Ferry House, Riverside, TW1 3DN

Secretary23 November 2000Active
Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Secretary16 November 2009Active
4 Summerleaze, Corsham, SN13 9EQ

Secretary24 June 2005Active
15 Middleton Road, Shenfield, CM15 8DL

Secretary27 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 2000Active
22 Codrington Road, Bishopston, Bristol, BS7 8ET

Director01 September 2004Active
Caxton House, Old Station Road, Loughton, United Kingdom, IG10 4PE

Director15 December 2005Active
Parnham Orchard, Parnham Lane, Market Lavington, SN10 4QA

Director17 May 2004Active

People with Significant Control

Mr Bernard Philip Horn
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:70 Napier Court, Ranelagh Gardens, London, United Kingdom, SW6 3UX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Address

Change registered office address company with date old address new address.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-08Officers

Termination director company with name termination date.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Officers

Change person director company with change date.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Accounts

Accounts with accounts type total exemption small.

Download
2012-07-10Mortgage

Legacy.

Download
2012-07-06Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.