REMOVAL BOXES UK LIMITED
KENT

Hellopages » Kent » Shepway » TN28 8BZ

Company number 04764926
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 44 HIGH STREET, NEW ROMNEY, KENT, TN28 8BZ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of REMOVAL BOXES UK LIMITED are www.removalboxesuk.co.uk, and www.removal-boxes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Ham Street Rail Station is 6.8 miles; to Westenhanger Rail Station is 8.7 miles; to Sandling Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Removal Boxes Uk Limited is a Private Limited Company. The company registration number is 04764926. Removal Boxes Uk Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Removal Boxes Uk Limited is 44 High Street New Romney Kent Tn28 8bz. The company`s financial liabilities are £0.05k. It is £0.01k against last year. And the total assets are £34.47k, which is £-5.49k against last year. HOLMES, Nicholas Charles Richard is a Secretary of the company. HOLMES, Nicholas Charles Richard is a Director of the company. Secretary ARIF, Mohammed has been resigned. Secretary POLLARD, Christopher has been resigned. Secretary WARREN, Julie has been resigned. Secretary WARREN, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PILGRIM, Jeremy Arthur has been resigned. Director POLLARD, Christopher has been resigned. Director POLLARD, Graham William has been resigned. Director PRICE, John Williamson has been resigned. The company operates in "Agents specialized in the sale of other particular products".


removal boxes uk Key Finiance

LIABILITIES £0.05k
+15%
CASH n/a
TOTAL ASSETS £34.47k
-14%
All Financial Figures

Current Directors

Secretary
HOLMES, Nicholas Charles Richard
Appointed Date: 01 November 2007

Director
HOLMES, Nicholas Charles Richard
Appointed Date: 14 May 2003
55 years old

Resigned Directors

Secretary
ARIF, Mohammed
Resigned: 01 September 2004
Appointed Date: 24 May 2004

Secretary
POLLARD, Christopher
Resigned: 01 November 2007
Appointed Date: 30 April 2005

Secretary
WARREN, Julie
Resigned: 30 April 2005
Appointed Date: 01 September 2004

Secretary
WARREN, Julie
Resigned: 24 May 2004
Appointed Date: 14 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
PILGRIM, Jeremy Arthur
Resigned: 01 November 2007
Appointed Date: 14 May 2003
60 years old

Director
POLLARD, Christopher
Resigned: 01 November 2007
Appointed Date: 14 May 2003
64 years old

Director
POLLARD, Graham William
Resigned: 01 November 2007
Appointed Date: 14 May 2003
66 years old

Director
PRICE, John Williamson
Resigned: 01 November 2007
Appointed Date: 14 May 2003
68 years old

Persons With Significant Control

Mr Nicholas Charles Richard Holmes
Notified on: 16 May 2016
55 years old
Nature of control: Ownership of shares – 75% or more

REMOVAL BOXES UK LIMITED Events

23 May 2017
Confirmation statement made on 15 May 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

...
... and 42 more events
28 May 2004
Secretary resigned
21 Oct 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
21 Oct 2003
Ad 14/05/03-06/10/03 £ si 99@1=99 £ ic 1/100
15 May 2003
Secretary resigned
14 May 2003
Incorporation