BOXAERO LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » North West Leicestershire » LE12 9TR
Company number 04135971
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address LOW WOOD HOUSE FARM, LOW WOODS LANE BELTON, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9TR
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 seventy-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041359710024, created on 6 April 2016. The most likely internet sites of BOXAERO LIMITED are www.boxaero.co.uk, and www.boxaero.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Long Eaton Rail Station is 8.3 miles; to Peartree Rail Station is 10.4 miles; to Attenborough Rail Station is 10.5 miles; to Derby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boxaero Limited is a Private Limited Company. The company registration number is 04135971. Boxaero Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Boxaero Limited is Low Wood House Farm Low Woods Lane Belton Loughborough Leicestershire Le12 9tr. The company`s financial liabilities are £3.24k. It is £-14.44k against last year. The cash in hand is £6.97k. It is £5.14k against last year. And the total assets are £16.93k, which is £-51.51k against last year. EAGLE, Timothy John is a Secretary of the company. EAGLE, David Michael is a Director of the company. EAGLE, Ronald Andrew is a Director of the company. EAGLE, Timothy John is a Director of the company. Secretary HEAD, Neil David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEAD, Neil David 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".


boxaero Key Finiance

LIABILITIES £3.24k
-82%
CASH £6.97k
+281%
TOTAL ASSETS £16.93k
-76%
All Financial Figures

Current Directors

Secretary
EAGLE, Timothy John
Appointed Date: 01 January 2013

Director
EAGLE, David Michael
Appointed Date: 18 March 2016
35 years old

Director
EAGLE, Ronald Andrew
Appointed Date: 16 February 2001
63 years old

Director
EAGLE, Timothy John
Appointed Date: 18 March 2016
37 years old

Resigned Directors

Secretary
HEAD, Neil David
Resigned: 01 January 2013
Appointed Date: 16 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2001
Appointed Date: 05 January 2001

Director
HEAD, Neil David
Resigned: 01 January 2013
Appointed Date: 16 February 2001
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 February 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Ronald Andrew Eagle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOXAERO LIMITED Events

26 Jan 2017
Confirmation statement made on 5 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Registration of charge 041359710024, created on 6 April 2016
20 Mar 2016
Appointment of Mr David Michael Eagle as a director on 18 March 2016
20 Mar 2016
Appointment of Mr Timothy John Eagle as a director on 18 March 2016
...
... and 68 more events
11 May 2001
Director resigned
11 May 2001
New secretary appointed;new director appointed
11 May 2001
New director appointed
11 May 2001
Registered office changed on 11/05/01 from: 1 mitchell lane bristol BS1 6BU
05 Jan 2001
Incorporation

BOXAERO LIMITED Charges

6 April 2016
Charge code 0413 5971 0024
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 August 2007
Deed of charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 hughenden drive, leicester, leicestershire. Fixed charge…
2 August 2007
Deed of charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1D kilworth fleckney leicester fixed charge over all rental…
2 August 2007
Deed of charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 stuart street leicester leicestershire fixed charge over…
27 July 2007
Deed of charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 leyland road leicester leicestershire. Fixed charge over…
27 July 2007
Deed of charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 celt street leicester. Fixed charge over all rental…
27 July 2007
Deed of charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 187A queen road leicester leicestershire. Fixed charge over…
27 July 2007
Deed of charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42 victoria street narborough leicester. Fixed charge over…
13 July 2007
Deed of charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 kibworth road fleckney leicester t/n LT358920,. Fixed…
13 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1D kibworth road fleckney leicestershire.
22 February 2006
Mortgage deed
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: 30 weir road, kibworth beauchamp, leicestershire.
6 February 2006
Mortgage
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land lying to the north east of regent…
23 March 2004
Legal mortgage
Delivered: 25 March 2004
Status: Satisfied on 19 September 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land adjacent to 104 leicester road…
9 March 2004
Legal mortgage
Delivered: 18 March 2004
Status: Satisfied on 19 September 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land adjacent to 1 kibworth road…
30 January 2004
Legal mortgage
Delivered: 6 February 2004
Status: Satisfied on 19 February 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Land adjacent to 104 leicester road fleckney part of t/n…
12 December 2003
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 15 stuart street leicester.
5 December 2003
Legal mortgage
Delivered: 9 December 2003
Status: Satisfied on 19 September 2006
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 30 weir road kibworth leicestershire…
28 November 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Mortgage Trust PLC
Description: F/H property 15 celt street leicester t/n LT245.
31 March 2003
Legal mortgage
Delivered: 4 April 2003
Status: Satisfied on 6 June 2003
Persons entitled: Aib Group (UK) PLC
Description: 63 grassmere street leicester. By way of specific charge…
21 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The f/h property k/a 17 hughenden drive leicester t/n…
14 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The f/h property k/a 11 leyland road narborough road south…
11 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The f/h property k/a 187A queens road leicester t/n LT19764.
23 August 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Freehold property known as 42 victoria street, narborough…
20 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 18 October 2003
Persons entitled: Clydesdale Bank PLC
Description: 187A queens road clarendon park leicester.