This company is commonly known as Hotbox Storage Limited. The company was founded 11 years ago and was given the registration number 08322207. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, Northamptonshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | HOTBOX STORAGE LIMITED |
---|---|---|
Company Number | : | 08322207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, The Lakes, Northampton, Northamptonshire, England, NN4 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Secretary | 07 December 2012 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 07 December 2012 | Active |
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD | Director | 07 December 2012 | Active |
Red Gables, Mears Ashby Road, Earls Barton, Northampton, United Kingdom, NN6 0HQ | Director | 07 December 2012 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Director | 07 December 2012 | Active |
Otter Stone Group Ltd | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Century House, Century House, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Mr John Ross Goodman | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Mr Jamie Andrew Wallace Rothwell | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-06-16 | Officers | Change person secretary company with change date. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Change of name | Certificate change of name company. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Change person secretary company with change date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Address | Change sail address company with old address new address. | Download |
2019-02-12 | Address | Change sail address company with old address new address. | Download |
2019-02-12 | Address | Change sail address company with old address new address. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.