General information

Name:

Boxtor Limited

Office Address:

Clayton House 55 Strand On The Green Chiswick W4 3PD London

Number: 03366998

Incorporation date: 1997-05-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03366998 27 years ago, Boxtor Ltd is categorised as a Private Limited Company. Its current office address is Clayton House 55 Strand On The Green, Chiswick London. This firm's declared SIC number is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Its latest annual accounts cover the period up to 2022-09-30 and the most current confirmation statement was submitted on 2023-05-08.

At present, there’s a single managing director in the company: Peter C. (since 2016/09/30). The firm had been presided over by Kevin F. up until 8 years ago. What is more another director, specifically June F. quit on 2016/09/30. Furthermore, the managing director's assignments are regularly assisted with by a secretary - Laura F., who was appointed by the following firm 8 years ago.

The companies that control this firm are as follows: Containental Limited owns over 3/4 of company shares. This business can be reached in London at 55 Strand On The Green, W4 3PD and was registered as a PSC under the registration number 01628828.

Financial data based on annual reports

Company staff

Laura F.

Role: Secretary

Appointed: 30 September 2016

Latest update: 14 January 2024

Peter C.

Role: Director

Appointed: 30 September 2016

Latest update: 14 January 2024

People with significant control

Containental Limited
Address: Clayton House 55 Strand On The Green, London, W4 3PD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01628828
Notified on 15 December 2022
Nature of control:
over 3/4 of shares
Peter C.
Notified on 1 October 2016
Ceased on 15 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
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 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 June 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013
Annual Accounts 31 May 2014
Date Approval Accounts 31 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Manton Cottage Bridge End Gt Bardfield

Post code:

CM7 4TB

City / Town:

Braintree

HQ address,
2014

Address:

Manton Cottage Bridge End Gt Bardfield

Post code:

CM7 4TB

City / Town:

Braintree

Accountant/Auditor,
2013 - 2014

Name:

Quantic Accountancy Ltd

Address:

Mount Nebo, Brickwall Farm Sible Hedingham

Post code:

CO9 3RH

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
26
Company Age

Similar companies nearby

Closest companies