Company NameBox Accounts Ltd
DirectorGary Granville Deans
Company StatusActive
Company Number08431741
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary Granville Deans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClervaux Exchange Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
Director NameMiss Jacqueline Derbyshire
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Sundeep Singh Chahal
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNe Bic Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA

Contact

Websiteboxaccounts.co.uk
Telephone0845 3881612
Telephone regionUnknown

Location

Registered AddressClervaux Exchange
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gary Deans
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

7 March 2024Confirmation statement made on 6 March 2024 with updates (4 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 September 2020Registered office address changed from Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 15 September 2020 (1 page)
31 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2016Termination of appointment of Sundeep Singh Chahal as a director on 1 January 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2016Termination of appointment of Sundeep Singh Chahal as a director on 1 January 2016 (1 page)
26 November 2015Appointment of Mr Sundeep Singh Chahal as a director on 24 November 2015 (2 pages)
26 November 2015Appointment of Mr Sundeep Singh Chahal as a director on 24 November 2015 (2 pages)
1 October 2015Registered office address changed from Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Termination of appointment of Jacqueline Derbyshire as a director on 1 May 2014 (1 page)
22 July 2015Termination of appointment of Jacqueline Derbyshire as a director on 1 May 2014 (1 page)
22 July 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Termination of appointment of Jacqueline Derbyshire as a director on 1 May 2014 (1 page)
22 July 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Registered office address changed from 311 Prince Edward Road South Shields Tyne and Wear NE34 7LZ on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 311 Prince Edward Road South Shields Tyne and Wear NE34 7LZ on 18 June 2014 (1 page)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
21 March 2014Appointment of Miss Jacqueline Derbyshire as a director (2 pages)
21 March 2014Appointment of Miss Jacqueline Derbyshire as a director (2 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)