SHOPBOX SYSTEMS LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 2SX

Company number 04156403
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address ARCHBOLD LOGISTICS LIMITED, UNIT H BIRCH BUSINESS PARK, WHITTLE LANE, HEYWOOD, LANCASHIRE, OL10 2SX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 862.77 . The most likely internet sites of SHOPBOX SYSTEMS LIMITED are www.shopboxsystems.co.uk, and www.shopbox-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Belle Vue Rail Station is 8 miles; to Ashton-under-Lyne Rail Station is 8.2 miles; to Chassen Road Rail Station is 10.2 miles; to Flixton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shopbox Systems Limited is a Private Limited Company. The company registration number is 04156403. Shopbox Systems Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Shopbox Systems Limited is Archbold Logistics Limited Unit H Birch Business Park Whittle Lane Heywood Lancashire Ol10 2sx. . ARCHBOLD, David Stuart is a Director of the company. ARCHBOLD, Yannis Christophe is a Director of the company. PITMAN, Dominique Claire Katrina is a Director of the company. Secretary ASHFORD, Brian George David has been resigned. Secretary PRICE, Helen Rosemary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARCHBOLD, Yannis Christophe has been resigned. Director ARMITAGE, Christoper Edward Michael has been resigned. Director ASHFORD, Brian George David has been resigned. Director BEATY, Kenneth Robert has been resigned. Director DUMIGAN, Peter Alistair has been resigned. Director GATENBY, Louise has been resigned. Director GINGER, Lynn Peter Preston has been resigned. Director LESLIE, Andrew John has been resigned. Director THOMPSON, Marc has been resigned. Director TRINDER, Richard Robert has been resigned. Director WHITTAKER, James Francis has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ARCHBOLD, David Stuart
Appointed Date: 23 March 2001
84 years old

Director
ARCHBOLD, Yannis Christophe
Appointed Date: 14 November 2012
49 years old

Director
PITMAN, Dominique Claire Katrina
Appointed Date: 10 July 2014
43 years old

Resigned Directors

Secretary
ASHFORD, Brian George David
Resigned: 31 July 2009
Appointed Date: 04 June 2001

Secretary
PRICE, Helen Rosemary
Resigned: 04 June 2001
Appointed Date: 23 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 08 February 2001

Director
ARCHBOLD, Yannis Christophe
Resigned: 10 June 2010
Appointed Date: 04 April 2001
49 years old

Director
ARMITAGE, Christoper Edward Michael
Resigned: 01 October 2013
Appointed Date: 10 June 2010
82 years old

Director
ASHFORD, Brian George David
Resigned: 30 June 2014
Appointed Date: 23 March 2001
79 years old

Director
BEATY, Kenneth Robert
Resigned: 23 March 2015
Appointed Date: 10 July 2014
56 years old

Director
DUMIGAN, Peter Alistair
Resigned: 30 November 2004
Appointed Date: 15 October 2001
64 years old

Director
GATENBY, Louise
Resigned: 31 December 2012
Appointed Date: 17 June 2010
59 years old

Director
GINGER, Lynn Peter Preston
Resigned: 28 April 2001
Appointed Date: 04 April 2001
81 years old

Director
LESLIE, Andrew John
Resigned: 14 November 2013
Appointed Date: 10 June 2010
63 years old

Director
THOMPSON, Marc
Resigned: 17 February 2014
Appointed Date: 10 June 2010
66 years old

Director
TRINDER, Richard Robert
Resigned: 31 March 2009
Appointed Date: 23 March 2001
82 years old

Director
WHITTAKER, James Francis
Resigned: 02 July 2012
Appointed Date: 10 June 2010
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 March 2001
Appointed Date: 08 February 2001

Persons With Significant Control

Mr David Stuart Archbold
Notified on: 30 June 2016
84 years old
Nature of control: Has significant influence or control

Mr Yannis Christophe Archbold
Notified on: 30 June 2016
49 years old
Nature of control: Has significant influence or control

Mrs Dominique Claire Katrina Pitman
Notified on: 30 June 2016
43 years old
Nature of control: Has significant influence or control

SHOPBOX SYSTEMS LIMITED Events

07 Apr 2017
Confirmation statement made on 8 February 2017 with updates
14 Sep 2016
Accounts for a small company made up to 31 December 2015
04 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 862.77

12 Oct 2015
Director's details changed for Miss Dominique Claire Katrina Archbold on 12 October 2015
09 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 86 more events
11 Apr 2001
Director resigned
11 Apr 2001
Secretary resigned
11 Apr 2001
New director appointed
11 Apr 2001
New director appointed
08 Feb 2001
Incorporation

SHOPBOX SYSTEMS LIMITED Charges

24 March 2012
Debenture deed
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2004
Debenture
Delivered: 30 April 2004
Status: Satisfied on 16 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SHOPATWEET LIMITED SHOPBAY LTD SHOPBUILD LIMITED SHOPBYSHE LIMITED SHOPCARE24 LTD SHOPCESS LIMITED SHOPCINITY LIMITED