HOTBOX INTERNATIONAL LIMITED

Unit 1 Main Road Unit 1 Main Road, Brough, HU15 2RH, England
StatusACTIVE
Company No.05872551
CategoryPrivate Limited Company
Incorporated11 Jul 2006
Age17 years, 10 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058725510001

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 20 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2017

Action Date: 19 May 2017

Category: Capital

Type: SH06

Date: 2017-05-19

Capital : 225 GBP

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john holland / 01/03/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david hibbs / 01/04/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/05/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/07/06--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Incorporation company

Date: 11 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV SOLUTIONS GROUP LIMITED

THE GRANARY, GREENWAY STUDIOS,GODALMING,GU7 2QF

Number:11638230
Status:ACTIVE
Category:Private Limited Company

BAGS OF BEANS LIMITED

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

EAST LONDON COLLEGE LIMITED

C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:03090665
Status:LIQUIDATION
Category:Private Limited Company

LEXHAM GARDENS 50-52 LIMITED

36A KENWAY ROAD,LONDON,SW5 0RA

Number:04256506
Status:ACTIVE
Category:Private Limited Company

SIMON GOLDENBERG LTD

162 OVERTON DRIVE,LONDON,E11 2LP

Number:10626850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source