Company number 05684001
Status Active
Incorporation Date 23 January 2006
Company Type Private Limited Company
Address INFLIGHT HOUSE, HURRICANE WAY, LANGLEY, SL3 8AG
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Current accounting period shortened from 31 August 2017 to 31 March 2017; Appointment of Mr Paul Lawrence Rayson as a director on 31 August 2016. The most likely internet sites of BLUEBOX AVIONICS LIMITED are www.blueboxavionics.co.uk, and www.bluebox-avionics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Bluebox Avionics Limited is a Private Limited Company.
The company registration number is 05684001. Bluebox Avionics Limited has been working since 23 January 2006.
The present status of the company is Active. The registered address of Bluebox Avionics Limited is Inflight House Hurricane Way Langley Sl3 8ag. . BROWN, David George Mclennan is a Director of the company. BUNTING, Jonathan Michael is a Director of the company. MACRAE, James Lindsay is a Director of the company. RAYSON, Paul Lawrence is a Director of the company. Secretary HOLMES, Anne has been resigned. Secretary DUNHAM COMPANY SECRETARIES LIMITED has been resigned. Secretary THOMSON COOPER SECRETARIES LIMITED has been resigned. Director CASHMORE, Mark Richard has been resigned. Director HOWE, John has been resigned. Director KOTECHA, Pooja has been resigned. Director MILLER, Susan Lesley has been resigned. Director SKELTON, Murray Kirk has been resigned. Director STUART, Richard Andrew has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".
Current Directors
Resigned Directors
Secretary
HOLMES, Anne
Resigned: 11 April 2012
Appointed Date: 13 July 2006
Secretary
DUNHAM COMPANY SECRETARIES LIMITED
Resigned: 13 July 2006
Appointed Date: 23 January 2006
Secretary
THOMSON COOPER SECRETARIES LIMITED
Resigned: 20 April 2012
Appointed Date: 11 April 2012
Director
HOWE, John
Resigned: 31 August 2016
Appointed Date: 13 July 2006
71 years old
Director
KOTECHA, Pooja
Resigned: 13 July 2006
Appointed Date: 23 January 2006
43 years old
Persons With Significant Control
Bluebox Aviation Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLUEBOX AVIONICS LIMITED Events
16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Mar 2017
Current accounting period shortened from 31 August 2017 to 31 March 2017
09 Sep 2016
Appointment of Mr Paul Lawrence Rayson as a director on 31 August 2016
09 Sep 2016
Termination of appointment of John Howe as a director on 31 August 2016
13 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
...
... and 52 more events
02 Oct 2006
Director resigned
02 Oct 2006
Secretary resigned
02 Oct 2006
Registered office changed on 02/10/06 from: 12 walker avenue stratford, office village wolverton mill, milton keynes, buckinghamshire MK12 5TW
22 May 2006
Company name changed dun 07 LIMITED\certificate issued on 22/05/06
23 Jan 2006
Incorporation