UKBizDB.co.uk

FIRST4BOXES LIMITED

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

This company is commonly known as First4boxes Limited. The company was founded 18 years ago and was given the registration number 05646730. The firm's registered office is in GLOUCESTER. You can find them at Unit 7a-7b, Madleaze Road, Gloucester, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:FIRST4BOXES LIMITED
Company Number:05646730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Secretary27 February 2020Active
Velveken 68, B 2440 Geel, Belgium,

Director27 February 2015Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director27 February 2020Active
83 Ackworth Road, Pontefract, WF8 4NQ

Secretary06 December 2005Active
350, Euston Road, London, United Kingdom, NW1 3AX

Secretary28 May 2010Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Secretary31 October 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 December 2005Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director06 December 2005Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Director28 May 2010Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Director28 May 2010Active
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG

Director21 January 2016Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director06 December 2005Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director30 June 2011Active
21 Clarendon Road, Sheffield, S10 3TQ

Director16 May 2008Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director15 March 2013Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director28 June 2013Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY

Director28 May 2010Active
27 Newton Vale, Chapeltown, Sheffield, S35 2YL

Director19 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 December 2005Active

People with Significant Control

Lb Uk Holdco Limited
Notified on:27 February 2020
Status:Active
Country of residence:United Kingdom
Address:Southmoor Industrial Estate, Southmoor Road, Manchester, United Kingdom, M23 9XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ds Smith Plastics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:350, Euston Road, London, United Kingdom, NW1 3AX
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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Address

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

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Accounts

Change account reference date company previous shortened.

Download
2020-03-12Address

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

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.