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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Secretary | 27 February 2020 | Active |
Velveken 68, B 2440 Geel, Belgium, | Director | 27 February 2015 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 27 February 2020 | Active |
83 Ackworth Road, Pontefract, WF8 4NQ | Secretary | 06 December 2005 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Secretary | 28 May 2010 | Active |
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG | Secretary | 31 October 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 December 2005 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 06 December 2005 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 28 May 2010 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 28 May 2010 | Active |
Unit 7a-7b, Madleaze Road, Gloucester, United Kingdom, GL1 5SG | Director | 21 January 2016 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 06 December 2005 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2011 | Active |
21 Clarendon Road, Sheffield, S10 3TQ | Director | 16 May 2008 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 15 March 2013 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, United Kingdom, SL6 8XY | Director | 28 May 2010 | Active |
27 Newton Vale, Chapeltown, Sheffield, S35 2YL | Director | 19 May 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 December 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.