HOTBOX INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05872551 |
Category | Private Limited Company |
Incorporated | 11 Jul 2006 |
Age | 17 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HOTBOX INTERNATIONAL LIMITED is an active private limited company with number 05872551. It was incorporated 17 years, 10 months, 18 days ago, on 11 July 2006. The company address is Unit 1 Main Road Unit 1 Main Road, Brough, HU15 2RH, England.
Company Fillings
Accounts with accounts type small
Date: 17 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type small
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Termination director company with name termination date
Date: 21 Mar 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-17
Officer name: Ian David Mackenzie
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ross Hibbs
Termination date: 2023-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: John Derrick Holland
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Steven Anthony Hinch
Documents
Accounts with accounts type small
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Clark
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian David Mackenzie
Appointment date: 2022-01-01
Documents
Appoint person secretary company with name date
Date: 13 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard James Clark
Appointment date: 2022-01-01
Documents
Termination secretary company with name termination date
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: Steven Anthony Hinch
Documents
Mortgage satisfy charge full
Date: 13 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058725510001
Documents
Resolution
Date: 08 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2021
Action Date: 23 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-23
Charge number: 058725510002
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-02
Psc name: Cambridge Group Holding Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2021
Action Date: 29 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058725510001
Charge creation date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ross Hibbs
Change date: 2021-06-21
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Derrick Holland
Change date: 2021-06-21
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Anthony Hinch
Change date: 2021-06-21
Documents
Change person secretary company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Anthony Hinch
Change date: 2021-06-21
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
New address: Unit 1 Main Road Newport Brough HU15 2RH
Old address: 7 Bakersfield Wrawby Brigg North Lincolnshirend N20 8SZ
Documents
Change account reference date company previous shortened
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 09 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-02
Psc name: Cambridge Group Holding Limited
Documents
Cessation of a person with significant control
Date: 09 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-02
Psc name: John Derrick Holland
Documents
Cessation of a person with significant control
Date: 09 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Ross Hibbs
Cessation date: 2021-03-02
Documents
Cessation of a person with significant control
Date: 09 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Anthony Hinch
Cessation date: 2021-03-02
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Adam Bradley
Appointment date: 2021-03-02
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Harte
Appointment date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Capital return purchase own shares
Date: 20 Jun 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Jun 2017
Action Date: 19 May 2017
Category: Capital
Type: SH06
Date: 2017-05-19
Capital : 225 GBP
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts amended with made up date
Date: 09 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AAMD
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john holland / 01/03/2008
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david hibbs / 01/04/2007
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/05/07
Documents
Certificate change of name company
Date: 25 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed majorblend LIMITED\certificate issued on 25/09/06
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 24/08/06 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 24 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/07/06--------- £ si 299@1=299 £ ic 1/300
Documents
Some Companies
THE GRANARY, GREENWAY STUDIOS,GODALMING,GU7 2QF
Number: | 11638230 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANTI HOUSE, WEIR STREET,LANCASHIRE,BB2 2AN
Number: | 06174043 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANUBE BUSINESS CONSULTING LTD.
90-92 KING STREET,MAIDSTONE,ME14 1BH
Number: | 09507101 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW
Number: | 03090665 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
36A KENWAY ROAD,LONDON,SW5 0RA
Number: | 04256506 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 OVERTON DRIVE,LONDON,E11 2LP
Number: | 10626850 |
Status: | ACTIVE |
Category: | Private Limited Company |