BLUE BOX IT LIMITED
SHEFFIELD PETTYMARSH LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7UQ
Company number 04347187
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address UNIT 27, PRESIDENT BUILDINGS, SAVILE STREET EAST, SHEFFIELD, S4 7UQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BLUE BOX IT LIMITED are www.blueboxit.co.uk, and www.blue-box-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.3 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Box It Limited is a Private Limited Company. The company registration number is 04347187. Blue Box It Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Blue Box It Limited is Unit 27 President Buildings Savile Street East Sheffield S4 7uq. . PALMER, Jonathan Nigel is a Secretary of the company. PALMER, Jonathan Nigel is a Director of the company. Secretary MARSH, Susan Jane has been resigned. Secretary MARSH-SMITH, Russell Scott has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director MARSH-SMITH, Lucie Anne has been resigned. Director MARSH-SMITH, Russell Scott has been resigned. Director MCGARRY, Christopher Anthony has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PALMER, Jonathan Nigel
Appointed Date: 01 July 2013

Director
PALMER, Jonathan Nigel
Appointed Date: 01 July 2013
52 years old

Resigned Directors

Secretary
MARSH, Susan Jane
Resigned: 31 December 2010
Appointed Date: 04 January 2002

Secretary
MARSH-SMITH, Russell Scott
Resigned: 01 July 2013
Appointed Date: 31 December 2010

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Director
MARSH-SMITH, Lucie Anne
Resigned: 01 July 2013
Appointed Date: 07 January 2003
53 years old

Director
MARSH-SMITH, Russell Scott
Resigned: 01 July 2013
Appointed Date: 04 January 2002
53 years old

Director
MCGARRY, Christopher Anthony
Resigned: 31 August 2015
Appointed Date: 01 July 2013
58 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Mr Jonathon Nigel Palmer
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Elizabeth Palmer
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE BOX IT LIMITED Events

11 Oct 2016
Confirmation statement made on 24 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 30 June 2016
29 Sep 2015
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000

24 Sep 2015
Termination of appointment of Christopher Anthony Mcgarry as a director on 31 August 2015
...
... and 68 more events
10 Jan 2002
Ad 04/01/02--------- £ si 500@1=500 £ ic 500/1000
10 Jan 2002
Ad 04/01/02--------- £ si 499@1=499 £ ic 1/500
10 Jan 2002
Secretary resigned
10 Jan 2002
Director resigned
04 Jan 2002
Incorporation

BLUE BOX IT LIMITED Charges

4 July 2013
Charge code 0434 7187 0002
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
20 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…