This company is commonly known as H3box Limited. The company was founded 15 years ago and was given the registration number 06642677. The firm's registered office is in SANDHURST. You can find them at 297 Yorktown Road Yorktown Road, College Town, Sandhurst, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | H3BOX LIMITED |
---|---|---|
Company Number | : | 06642677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 297 Yorktown Road Yorktown Road, College Town, Sandhurst, England, GU47 0QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Sawley Avenue, Blackpool, England, FY4 2NB | Director | 01 May 2015 | Active |
Lyndale House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL | Secretary | 02 September 2008 | Active |
Fountain Court, 68 Fountain Street, Manchester, M2 2FB | Corporate Secretary | 10 July 2008 | Active |
Hatton House, Market Street, Hyde, SK14 1HE | Director | 17 June 2010 | Active |
Fountain Court 68, Fountain Street, Manchester, M2 2FB | Director | 10 July 2008 | Active |
25 Queens Drive, Gee Cross, Hyde, SK14 5LQ | Director | 02 September 2008 | Active |
19, Bowlacre Road, Hyde, England, SK14 5ES | Director | 02 September 2008 | Active |
3 Willowbank, Ringley Wood Radcliffe, Manchester, M26 1YW | Director | 02 September 2008 | Active |
J3box Limited | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Molly Millars Lane, Wokingham, England, RG41 2RF |
Nature of control | : |
|
Punch Promotions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Merus Court, Leicester, England, LE19 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Gazette | Gazette filings brought up to date. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-19 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-19 | Capital | Capital name of class of shares. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.