ALL BOXED LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 08977024
Status Active
Incorporation Date 3 April 2014
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 20 . The most likely internet sites of ALL BOXED LIMITED are www.allboxed.co.uk, and www.all-boxed.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Boxed Limited is a Private Limited Company. The company registration number is 08977024. All Boxed Limited has been working since 03 April 2014. The present status of the company is Active. The registered address of All Boxed Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. The company`s financial liabilities are £41.99k. It is £38.71k against last year. And the total assets are £36.52k, which is £-58.47k against last year. CLARKE, Nicholas John is a Director of the company. POWELL, Ian Lindsay is a Director of the company. SPENCER, Daren John is a Director of the company. Director CHASEMORE, David Lyndon has been resigned. The company operates in "Other business support service activities n.e.c.".


all boxed Key Finiance

LIABILITIES £41.99k
+1182%
CASH n/a
TOTAL ASSETS £36.52k
-62%
All Financial Figures

Current Directors

Director
CLARKE, Nicholas John
Appointed Date: 03 April 2014
59 years old

Director
POWELL, Ian Lindsay
Appointed Date: 03 April 2014
58 years old

Director
SPENCER, Daren John
Appointed Date: 03 April 2014
60 years old

Resigned Directors

Director
CHASEMORE, David Lyndon
Resigned: 07 December 2015
Appointed Date: 03 April 2014
67 years old

ALL BOXED LIMITED Events

09 Mar 2017
Total exemption full accounts made up to 31 December 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20

07 Dec 2015
Termination of appointment of David Lyndon Chasemore as a director on 7 December 2015
25 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 0 more events
11 Nov 2015
Previous accounting period shortened from 30 April 2015 to 31 December 2014
04 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20

27 Jan 2015
Registration of charge 089770240002, created on 20 January 2015
09 Jun 2014
Registration of charge 089770240001
03 Apr 2014
Incorporation
Statement of capital on 2014-04-03
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ALL BOXED LIMITED Charges

20 January 2015
Charge code 0897 7024 0002
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 June 2014
Charge code 0897 7024 0001
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…