BOX LOGISTICS LIMITED

Oaktrees Borough Green Road Oaktrees Borough Green Road, Sevenoaks, TN15 7RD, Kent, United Kingdom
StatusACTIVE
Company No.10624901
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

BOX LOGISTICS LIMITED is an active private limited company with number 10624901. It was incorporated 7 years, 3 months, 14 days ago, on 17 February 2017. The company address is Oaktrees Borough Green Road Oaktrees Borough Green Road, Sevenoaks, TN15 7RD, Kent, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 09 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106249010001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-24

Charge number: 106249010002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 29 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

New address: Oaktrees Borough Green Road Wrotham Sevenoaks Kent TN15 7rd

Old address: Unit Z Paddock Wood Distribution Centre Paddock Wood Kent TN12 6UU England

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-06

Psc name: Darren Sandford Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Darren Sandford Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-03

Psc name: Jennifer Sandford-Wilson

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 06 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mrs Jennifer Anne Sandford-Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF England

New address: Unit Z Paddock Wood Distribution Centre Paddock Wood Kent TN12 6UU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 21 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-21

Charge number: 106249010001

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: (3rd Floor) 207 Regent Street London W1B 3HH England

New address: 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF

Change date: 2018-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 ELSWORTHY ROAD MANAGEMENT LIMITED

8 DURWESTON STREET,,W1H 1EW

Number:03983340
Status:ACTIVE
Category:Private Limited Company

ARTS SERVICES DIRECT LTD

26 SPRING ROAD,IPSWICH,IP4 2RS

Number:04984102
Status:ACTIVE
Category:Private Limited Company

FIRECREST MARKETING LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:10724538
Status:ACTIVE
Category:Private Limited Company

JUST GOOD PRICES LIMITED

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:05806457
Status:ACTIVE
Category:Private Limited Company

LA CARS POULTON LTD

98 ABBOTSFORD ROAD,BLACKPOOL,FY3 9RY

Number:11337313
Status:ACTIVE
Category:Private Limited Company

PERENNIAL ROOFING CONTRACTORS LIMITED

UNIT 2E OLD ROPE WALKS,BRIDPORT,DT6 3BE

Number:09998990
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