General information

Name:

Box 2 Limited

Office Address:

10 Stairbridge Court Stairbridge Lane Bolney RH17 5PA Haywards Heath

Number: 02764771

Incorporation date: 1992-11-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@box2.co.uk

Website

www.box2.co.uk

Description

Data updated on:

1992 marks the founding of Box 2 Ltd, a firm that is situated at 10 Stairbridge Court Stairbridge Lane, Bolney in Haywards Heath. That would make 32 years Box 2 has been in the UK, as the company was created on 16th November 1992. Its reg. no. is 02764771 and its zip code is RH17 5PA. The company has a history in name change. In the past, it had two different names. Until 2010 it was prospering as N & S Allen and before that its official company name was Box 2. This business's principal business activity number is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. Box 2 Limited filed its latest accounts for the period that ended on Friday 30th September 2022. The company's most recent annual confirmation statement was submitted on Wednesday 16th November 2022.

At present, there is only a single managing director in the company: Nicola A. (since 16th November 1992). That company had been directed by Lisa W. up until 2019. Additionally a different director, specifically Steven A. gave up the position on 24th May 2015.

  • Previous company's names
  • Box 2 Ltd 2010-06-30
  • N & S Allen Ltd 2003-12-23
  • Box 2 Limited 1992-11-16

Financial data based on annual reports

Company staff

Nicola A.

Role: Director

Appointed: 16 November 1992

Latest update: 28 February 2024

People with significant control

The companies with significant control over this firm are: Box 2 Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at 33 West Street, BN1 2RE and was registered as a PSC under the reg no 12855196.

Box 2 Holdings Ltd
Address: Atlas Chambers 33 West Street, Brighton, BN1 2RE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12855196
Notified on 18 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicola F.
Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 November 2014
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 April 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 January 2013
Annual Accounts 24 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AAMD)
filed on: 12th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Hilton Sharp & Clarke 30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2013

Address:

Hilton Sharp & Clarke 30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2014

Address:

Hilton Sharp & Clarke 30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2015

Address:

Hilton Sharp & Clarke 30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2016

Address:

Hilton Sharp & Clarke 30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Hilton Sharp & Clarke Limited

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
31
Company Age

Closest Companies - by postcode