FASHION BOX LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 0DG

Company number 03849635
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address ST.ANDREWS HOUSE 11 DALTON COURT, COMMERCIAL ROAD BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-26 GBP 7 . The most likely internet sites of FASHION BOX LIMITED are www.fashionbox.co.uk, and www.fashion-box.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-five years and twelve months. Fashion Box Limited is a Private Limited Company. The company registration number is 03849635. Fashion Box Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of Fashion Box Limited is St Andrews House 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire Bb3 0dg. The company`s financial liabilities are £64.8k. It is £-45.01k against last year. The cash in hand is £1.06k. It is £0.24k against last year. And the total assets are £2244.83k, which is £59.52k against last year. BUX, Ibrahim Vali is a Secretary of the company. BUX, Hamida Ibrahim is a Director of the company. BUX, Ibrahim Vali is a Director of the company. Secretary BUX, Firoz Ibrahim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUX, Asif Ibrahim has been resigned. Director BUX, Firoz Ibrahim has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fashion box Key Finiance

LIABILITIES £64.8k
-41%
CASH £1.06k
+28%
TOTAL ASSETS £2244.83k
+2%
All Financial Figures

Current Directors

Secretary
BUX, Ibrahim Vali
Appointed Date: 12 September 2013

Director
BUX, Hamida Ibrahim
Appointed Date: 29 August 2001
80 years old

Director
BUX, Ibrahim Vali
Appointed Date: 31 July 2001
80 years old

Resigned Directors

Secretary
BUX, Firoz Ibrahim
Resigned: 12 September 2013
Appointed Date: 23 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Director
BUX, Asif Ibrahim
Resigned: 12 September 2013
Appointed Date: 23 September 1999
52 years old

Director
BUX, Firoz Ibrahim
Resigned: 12 September 2013
Appointed Date: 23 September 1999
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Persons With Significant Control

Mr Ibrahim Vali Bux
Notified on: 23 September 2016
83 years old
Nature of control: Has significant influence or control

FASHION BOX LIMITED Events

26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 7

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 7

...
... and 49 more events
04 Oct 1999
Secretary resigned
01 Oct 1999
New secretary appointed;new director appointed
01 Oct 1999
New director appointed
29 Sep 1999
Registered office changed on 29/09/99 from: 1 mitchell lane bristol BS1 6BU
23 Sep 1999
Incorporation

FASHION BOX LIMITED Charges

28 March 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage restaurant site on land at gibbon…
7 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 25/27 standishgate, wigan t/n…
6 August 2001
Debenture
Delivered: 10 August 2001
Status: Satisfied on 30 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…