BOX42 LTD
MERSEYSIDE SPECIAL NEEDS COMPUTING LIMITED

Hellopages » Merseyside » St. Helens » WA10 3BJ
Company number 02904434
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address 39 ECCLESTON GARDENS, ST HELENS, MERSEYSIDE, WA10 3BJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 95,102 . The most likely internet sites of BOX42 LTD are www.box42.co.uk, and www.box42.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Garswood Rail Station is 5.4 miles; to Kirkby Rail Station is 6.2 miles; to Gathurst Rail Station is 8.9 miles; to Frodsham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Box42 Ltd is a Private Limited Company. The company registration number is 02904434. Box42 Ltd has been working since 03 March 1994. The present status of the company is Active. The registered address of Box42 Ltd is 39 Eccleston Gardens St Helens Merseyside Wa10 3bj. . HUGHES, Jeffrey Robert is a Secretary of the company. HUGHES, Jeffrey Robert is a Director of the company. Secretary ROBERTS, Diane Kathryn has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HUGHES, David Robert has been resigned. Director HUGHES, Elsie Willan has been resigned. Director HUGHES, Jeffrey Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HUGHES, Jeffrey Robert
Appointed Date: 07 July 2009

Director
HUGHES, Jeffrey Robert
Appointed Date: 20 February 2001
77 years old

Resigned Directors

Secretary
ROBERTS, Diane Kathryn
Resigned: 07 July 2009
Appointed Date: 03 March 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 03 March 1994
Appointed Date: 03 March 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 03 March 1994
Appointed Date: 03 March 1994

Director
HUGHES, David Robert
Resigned: 31 May 2010
Appointed Date: 01 January 2007
40 years old

Director
HUGHES, Elsie Willan
Resigned: 07 July 2009
Appointed Date: 30 April 1999
102 years old

Director
HUGHES, Jeffrey Robert
Resigned: 30 April 1999
Appointed Date: 03 March 1994
77 years old

Persons With Significant Control

Mr Jeffrey Robert Hughes
Notified on: 30 September 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Robert Hughes
Notified on: 30 September 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOX42 LTD Events

18 Mar 2017
Confirmation statement made on 3 March 2017 with updates
22 Jul 2016
Micro company accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 95,102

29 Jun 2015
Micro company accounts made up to 30 September 2014
31 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 95,102

...
... and 61 more events
07 Dec 1994
New secretary appointed

07 Dec 1994
New director appointed

21 Mar 1994
Director resigned

21 Mar 1994
Secretary resigned

03 Mar 1994
Incorporation

BOX42 LTD Charges

7 January 2004
All assets debenture
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Tradung as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…