Company number 03062148
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address BOX-IT WINNALL DOWN FARM, ALRESFORD ROAD, WINCHESTER, HAMPSHIRE, SO21 1FP
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mr John Simon Bruce Mccowen on 15 May 2017; Director's details changed for Mr Simon Patrick Ellis on 15 May 2017; Appointment of Mr David Anthony Mc Cormick as a director on 20 December 2016. The most likely internet sites of BOX-IT U.K. LTD are www.boxituk.co.uk, and www.box-it-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Shawford Rail Station is 3.8 miles; to Eastleigh Rail Station is 7.4 miles; to Swaythling Rail Station is 9.7 miles; to St Denys Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Box It U K Ltd is a Private Limited Company.
The company registration number is 03062148. Box It U K Ltd has been working since 30 May 1995.
The present status of the company is Active. The registered address of Box It U K Ltd is Box It Winnall Down Farm Alresford Road Winchester Hampshire So21 1fp. . MCCOWEN, Patricia Mary is a Secretary of the company. ELLIS, Simon Patrick is a Director of the company. LONGLAND, Brian David is a Director of the company. MC CORMICK, David Anthony is a Director of the company. MCCOWEN, John Simon Bruce is a Director of the company. MCCOWEN, Patricia Mary is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOUND, Richard John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PENFOUND, Steven Mark has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 June 1995
Appointed Date: 30 May 1995
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 June 1995
Appointed Date: 30 May 1995
BOX-IT U.K. LTD Events
15 May 2017
Director's details changed for Mr John Simon Bruce Mccowen on 15 May 2017
15 May 2017
Director's details changed for Mr Simon Patrick Ellis on 15 May 2017
20 Dec 2016
Appointment of Mr David Anthony Mc Cormick as a director on 20 December 2016
13 Oct 2016
Termination of appointment of Steven Mark Penfound as a director on 30 September 2016
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 71 more events
27 Jun 1995
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
27 Jun 1995
Company name changed\certificate issued on 27/06/95
22 Jun 1995
Registered office changed on 22/06/95 from: 120 east road london N1 6AA
22 Jun 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 May 1995
Incorporation
6 November 2014
Charge code 0306 2148 0005
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Alexander Yew
Description: Contains fixed charge…
16 May 2012
Composite guarantee and debenture
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2011
Composite guarantee and debenture
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Simon Mccowen
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Composite guarantee and debenture
Delivered: 3 March 2010
Status: Satisfied
on 17 July 2015
Persons entitled: Octopus Capital for Enterprise Fund L.P
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…