UKBizDB.co.uk

FIELD BOXMORE GB LIMITED

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

This company is commonly known as Field Boxmore Gb Limited. The company was founded 91 years ago and was given the registration number 00268909. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIELD BOXMORE GB LIMITED
Company Number:00268909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1932
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director23 March 2022Active
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director03 November 2021Active
76 St Peters Street, London, N1 8JS

Secretary20 January 2004Active
16 Quick Street, London, N1 8HL

Secretary26 September 2002Active
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU

Secretary18 March 2008Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Secretary03 November 2002Active
37 Haddon Road, Ravenshead, Nottingham, NG15 9EZ

Secretary01 July 1995Active
Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH

Secretary-Active
76 Forest Road, Narborough, Leicester, LE9 5EQ

Secretary01 August 1994Active
30 Rocks Chapel Road, Downpatrick, BT30 9BA

Director05 May 1995Active
Tuckers Nook, Irnham Park, Irnham, NG33 4JL

Director17 October 1996Active
Suite 5, 2nd Floor, Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR

Director10 February 2017Active
Severalls, Wilton Lane, Jordans, HP9 2RE

Director26 September 2002Active
39b Kings Road, Belfast, BT5 6JG

Director27 April 1998Active
161 Ballynahinch Road, Lisburn, BT27 5LP

Director20 February 1996Active
26 Old Cultra Road, Cultra, Holywood, BT18 0AE

Director05 May 1995Active
180 Hermitage Road, Woking, GU21 8XQ

Director31 August 2007Active
Tudor House, Devonshire Avenue, Amersham, HP6 5JF

Director30 October 2000Active
3 The Diary, Top Yard Farm, Great Bowden, LE16 7JB

Director01 August 1994Active
14 Dalby Avenue, Bushby, Leicester, LE7 9RD

Director-Active
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328

Director28 November 2019Active
Foxglove, 2 Thornton Lane, Markfield, LE67 9RP

Director27 April 1998Active
5 The Rookery, Killinchy, Newtownards, Northern Ireland, BT23 6SY

Director05 May 1995Active
16 All Saints Avenue, Maidenhead, SL6 6EW

Director31 August 2007Active
2 Old Farm Court, Grendon Underwood, HP18 0SU

Director14 January 2008Active
62, Woodhouse Gardens, Ruddington, United Kingdom, NG11 6BF

Director28 March 2011Active
11 The Drive, Wallington, SM6 9LY

Director27 April 1998Active
5 Park Avenue, Shelley Park, Shelley, Huddersfield, HD8 8JG

Director06 May 2004Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Director30 October 2000Active
1000, Abernathy Road Ne, Atl, United States, 30328

Director26 May 2021Active
4, Skegby Hall Gardens, Sutton-In-Ashfield, NG17 3FX

Director30 September 2010Active
27a Broadway, Duffield, Belper, DE56 4BT

Director30 October 2000Active
3 Countryman Way, Markfield, LE67 9QL

Director01 August 1994Active
19 Rio Drive, Collingham, Newark, NG23 7NB

Director27 April 1998Active
Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH

Director-Active

People with Significant Control

Multi Packaging Solutions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW
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 (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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

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

Download
2023-09-12Address

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

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

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

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.