UKBizDB.co.uk

H3BOX LIMITED

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

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.

Company Information

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:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
52, Sawley Avenue, Blackpool, England, FY4 2NB

Director01 May 2015Active
Lyndale House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Secretary02 September 2008Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Secretary10 July 2008Active
Hatton House, Market Street, Hyde, SK14 1HE

Director17 June 2010Active
Fountain Court 68, Fountain Street, Manchester, M2 2FB

Director10 July 2008Active
25 Queens Drive, Gee Cross, Hyde, SK14 5LQ

Director02 September 2008Active
19, Bowlacre Road, Hyde, England, SK14 5ES

Director02 September 2008Active
3 Willowbank, Ringley Wood Radcliffe, Manchester, M26 1YW

Director02 September 2008Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Address

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

Download
2019-08-07Accounts

Change account reference date company previous shortened.

Download
2019-02-19Capital

Capital variation of rights attached to shares.

Download
2019-02-19Capital

Capital name of class of shares.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.