THE TECHNICAL BOX LIMITED
BROMLEY CROSS BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9DX

Company number 02653043
Status Active
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address SUITE 6 ROCKFIELD HOUSE, 512 DARWEN ROAD, BROMLEY CROSS BOLTON, LANCASHIRE, BL7 9DX
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of THE TECHNICAL BOX LIMITED are www.thetechnicalbox.co.uk, and www.the-technical-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The Technical Box Limited is a Private Limited Company. The company registration number is 02653043. The Technical Box Limited has been working since 10 October 1991. The present status of the company is Active. The registered address of The Technical Box Limited is Suite 6 Rockfield House 512 Darwen Road Bromley Cross Bolton Lancashire Bl7 9dx. The company`s financial liabilities are £3.79k. It is £0.17k against last year. The cash in hand is £24.89k. It is £-11.82k against last year. And the total assets are £44.13k, which is £4.85k against last year. HALL, Eric Leslie is a Secretary of the company. HALL, Christine is a Director of the company. HALL, Eric Leslie is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WILSON, Andrew John has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


the technical box Key Finiance

LIABILITIES £3.79k
+4%
CASH £24.89k
-33%
TOTAL ASSETS £44.13k
+12%
All Financial Figures

Current Directors

Secretary
HALL, Eric Leslie
Appointed Date: 10 October 1991

Director
HALL, Christine
Appointed Date: 01 March 1992
70 years old

Director
HALL, Eric Leslie
Appointed Date: 10 October 1991
67 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 October 1991
Appointed Date: 10 October 1991

Director
WILSON, Andrew John
Resigned: 01 March 1992
Appointed Date: 10 October 1991
61 years old

Persons With Significant Control

Mrs Christine Hall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Leslie Hall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE TECHNICAL BOX LIMITED Events

06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 30 November 2014
24 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 46 more events
21 Oct 1992
Return made up to 01/10/92; full list of members
  • 363(288) ‐ Director's particulars changed

02 Jun 1992
Accounting reference date notified as 30/11

20 Mar 1992
Director resigned;new director appointed

15 Oct 1991
Secretary resigned

10 Oct 1991
Incorporation