BOX 2 LTD
BRIGHTON N & S ALLEN LTD BOX 2 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1BN

Company number 02764771
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address C/O HILTON SHARP & CLARKE, 30 NEW ROAD, BRIGHTON, BN1 1BN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BOX 2 LTD are www.box2.co.uk, and www.box-2.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eleven months. Box 2 Ltd is a Private Limited Company. The company registration number is 02764771. Box 2 Ltd has been working since 16 November 1992. The present status of the company is Active. The registered address of Box 2 Ltd is C O Hilton Sharp Clarke 30 New Road Brighton Bn1 1bn. The company`s financial liabilities are £368k. It is £40.56k against last year. The cash in hand is £316.49k. It is £129.84k against last year. And the total assets are £629.38k, which is £82.83k against last year. FELIX, Nicola Therese Llewellyn is a Director of the company. WAKEFIELD, Lisa is a Director of the company. Secretary ALLEN, Steven Adrian has been resigned. Secretary ALLEN, Steven Adrian has been resigned. Secretary FELIX, Jill Yvonne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Steven Adrian has been resigned. The company operates in "Retail sale of clothing in specialised stores".


box 2 Key Finiance

LIABILITIES £368k
+12%
CASH £316.49k
+69%
TOTAL ASSETS £629.38k
+15%
All Financial Figures

Current Directors

Director
FELIX, Nicola Therese Llewellyn
Appointed Date: 16 November 1992
69 years old

Director
WAKEFIELD, Lisa
Appointed Date: 08 November 2011
46 years old

Resigned Directors

Secretary
ALLEN, Steven Adrian
Resigned: 24 May 2015
Appointed Date: 10 November 2005

Secretary
ALLEN, Steven Adrian
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Secretary
FELIX, Jill Yvonne
Resigned: 10 November 2005
Appointed Date: 16 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1992
Appointed Date: 16 November 1992

Director
ALLEN, Steven Adrian
Resigned: 24 May 2015
Appointed Date: 01 May 2010
69 years old

Persons With Significant Control

Ms Nicola Therese Llewellyn Felix
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BOX 2 LTD Events

11 Apr 2017
Total exemption small company accounts made up to 30 September 2016
23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

03 Dec 2015
Termination of appointment of Steven Adrian Allen as a secretary on 24 May 2015
...
... and 68 more events
03 May 1994
Accounts for a small company made up to 30 November 1993

26 Nov 1993
Return made up to 16/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

06 Jan 1993
Particulars of mortgage/charge

19 Nov 1992
Secretary resigned

16 Nov 1992
Incorporation

BOX 2 LTD Charges

6 August 2004
Rent deposit deed
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: UK Retail Investments Limited
Description: The security deposit being the sum of £4,500.00 as defined…
4 January 1993
Fixed and floating charge
Delivered: 6 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…