UKBizDB.co.uk

HOTBOX STORAGE LIMITED

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

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.

Company Information

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:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Peterbridge House, The Lakes, Northampton, Northamptonshire, England, NN4 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Secretary07 December 2012Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director07 December 2012Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director07 December 2012Active
Red Gables, Mears Ashby Road, Earls Barton, Northampton, United Kingdom, NN6 0HQ

Director07 December 2012Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director07 December 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person secretary company with change date.

Download
2023-06-16Address

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

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Change of name

Certificate change of name company.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person secretary company with change date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Address

Change sail address company with old address new address.

Download
2019-02-12Address

Change sail address company with old address new address.

Download
2019-02-12Address

Change sail address company with old address new address.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.