Box Pool Solutions Limited

General information

Name:

Box Pool Solutions Ltd

Office Address:

14 Carden Place AB10 1UR Aberdeen

Number: SC286718

Incorporation date: 2005-06-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Box Pool Solutions has been in this business for 19 years. Registered under SC286718, this company is registered as a Private Limited Company. You can reach the headquarters of the firm during office times under the following location: 14 Carden Place, AB10 1UR Aberdeen. This business's SIC and NACE codes are 52241 and their NACE code stands for Cargo handling for water transport activities. The business most recent annual accounts cover the period up to 2022-09-30 and the most current annual confirmation statement was released on 2022-10-29.

Box Pool Solutions Ltd is a medium-sized vehicle operator with the licence number OM1054335. The firm has one transport operating centre in the country. In their subsidiary in Peterhead on Keith Street, 12 machines and 12 trailers are available.

Peter B., Anne B., Gayle G. and 6 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been doing everything they can to help the company since 2015-04-01. At least one secretary in this firm is a limited company: Mackinnons Solicitors Llp.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 October 2019

Address: Carden Place, Aberdeen, AB10 1UR, Scotland

Latest update: 6 March 2024

Peter B.

Role: Director

Appointed: 01 April 2015

Latest update: 6 March 2024

Anne B.

Role: Director

Appointed: 01 April 2015

Latest update: 6 March 2024

Gayle G.

Role: Director

Appointed: 24 May 2013

Latest update: 6 March 2024

James S.

Role: Director

Appointed: 24 May 2013

Latest update: 6 March 2024

Colin G.

Role: Director

Appointed: 24 May 2013

Latest update: 6 March 2024

Mogens S.

Role: Director

Appointed: 04 February 2006

Latest update: 6 March 2024

William W.

Role: Director

Appointed: 04 February 2006

Latest update: 6 March 2024

George W.

Role: Director

Appointed: 04 February 2006

Latest update: 6 March 2024

Michael P.

Role: Director

Appointed: 28 June 2005

Latest update: 6 March 2024

People with significant control

Michael P. is the individual who has control over this firm, has substantial control or influence over the company.

Michael P.
Notified on 5 October 2018
Nature of control:
substantial control or influence
Michael P.
Notified on 6 April 2016
Ceased on 5 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 December 2014
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 January 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 November 2016
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 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 November 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 December 2013

Company Vehicle Operator Data

Shed 3

Address

Keith Street

City

Peterhead

Postal code

AB42 1BP

No. of Vehicles

12

No. of Trailers

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 10th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

40 Broad Street

Post code:

AB43 9AH

City / Town:

Fraserburgh

HQ address,
2013

Address:

40 Broad Street

Post code:

AB43 9AH

City / Town:

Fraserburgh

HQ address,
2014

Address:

40 Broad Street

Post code:

AB43 9AH

City / Town:

Fraserburgh

HQ address,
2015

Address:

40 Broad Street

Post code:

AB43 9AH

City / Town:

Fraserburgh

HQ address,
2016

Address:

40 Broad Street

Post code:

AB43 9AH

City / Town:

Fraserburgh

Search other companies

Services (by SIC Code)

  • 52241 : Cargo handling for water transport activities
18
Company Age

Similar companies nearby

Closest companies