UKBizDB.co.uk

FIELD BOXMORE TEWKESBURY LIMITED

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

This company is commonly known as Field Boxmore Tewkesbury Limited. The company was founded 37 years ago and was given the registration number 02137399. 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 TEWKESBURY LIMITED
Company Number:02137399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1987
End of financial year:30 September 2019
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, Suite 125, Atlanta, United States, 30328

Director28 November 2019Active
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director04 November 2020Active
36 Moss Lane, Pinner, HA5 3AX

Secretary15 September 1997Active
76 St Peters Street, London, N1 8JS

Secretary11 November 2004Active
Abbots Leigh Mill Street, Prestbury, Cheltenham, GL52 3BG

Secretary-Active
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU

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

Secretary26 August 1999Active
38 Buryfield Road, Solihull, B91 2DG

Secretary04 March 1997Active
Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

Director10 February 2017Active
Moat Farm Barn Earls Croome, Worcester, WR8 9DH

Director18 January 1996Active
180 Hermitage Road, Woking, GU21 8XQ

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

Director04 March 1997Active
The Beeches, Duglynch Lane, Gretton, Cheltenham, GL54 5EX

Director-Active
The Beeches Duglynch Lane, Gretton, Winchcombe, GL54 5EX

Director-Active
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
5 Park Avenue, Shelley Park, Shelley, Huddersfield, HD8 8JG

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

Director28 January 2000Active
27a Broadway, Duffield, Belper, DE56 4BT

Director04 March 1997Active
Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

Director10 February 2017Active
Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

Director28 November 2019Active
Firtrees, 1 Frithwood Avenue, Northwood, HA6 3LY

Director-Active
Firtrees Frithwood Avenue, Northwood, London, HA6 3LY

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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved liquidation.

Download
2021-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-02Address

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

Download
2021-09-30Address

Move registers to sail company with new address.

Download
2021-09-30Address

Change sail address company with new address.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Address

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

Download
2021-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-26Resolution

Resolution.

Download
2021-02-19Capital

Legacy.

Download
2021-02-19Capital

Capital statement capital company with date currency figure.

Download
2021-02-19Insolvency

Legacy.

Download
2021-02-19Resolution

Resolution.

Download
2020-11-16Address

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

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.