Oxford Street
Manchester
M1 5AN
Website | boxchange.co.uk |
---|---|
Telephone | 0161 6962502 |
Telephone region | Manchester |
Registered Address | Glasshouse, Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
1 at £1 | Simon Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,662 |
Cash | £126,127 |
Current Liabilities | £42,318 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
31 March 2016 | Delivered on: 13 April 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
10 August 2012 | Delivered on: 11 August 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
3 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
9 January 2023 | Registered office address changed from Spaces Peter House Oxford Street Manchester M1 5AN England to Glasshouse Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from Glasshouse Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG England to Glasshouse, Alderley Park Congleton Road Alderley Edge Macclesfield SK10 4TG on 9 January 2023 (1 page) |
3 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 December 2021 | Director's details changed for Simon Cook on 17 December 2021 (2 pages) |
17 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
20 April 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Spaces Peter House Oxford Street Manchester M1 5AN on 20 April 2021 (1 page) |
8 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
22 September 2020 | Registered office address changed from Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW England to 20-22 Wenlock Road London N1 7GU on 22 September 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
6 January 2020 | Registered office address changed from 4 Thorp House Thorp Street Macclesfield SK10 1LJ England to Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW on 6 January 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
4 October 2017 | Registered office address changed from Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ to 4 Thorp House Thorp Street Macclesfield SK10 1LJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ to 4 Thorp House Thorp Street Macclesfield SK10 1LJ on 4 October 2017 (1 page) |
13 September 2017 | Satisfaction of charge 079554250002 in full (1 page) |
13 September 2017 | Satisfaction of charge 079554250002 in full (1 page) |
9 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 April 2016 | Registration of charge 079554250002, created on 31 March 2016 (25 pages) |
13 April 2016 | Registration of charge 079554250002, created on 31 March 2016 (25 pages) |
29 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 April 2015 | Registered office address changed from Exchange Quay Building 8 Salford Quays Manchester M5 3EJ to Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 April 2015 (1 page) |
12 April 2015 | Registered office address changed from 2.5 Building 8 Exchange Quay Salford M5 3EJ England to Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 April 2015 (1 page) |
12 April 2015 | Registered office address changed from Exchange Quay Building 8 Salford Quays Manchester M5 3EJ to Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 April 2015 (1 page) |
12 April 2015 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN to Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 2.5 Building 8 Exchange Quay Salford M5 3EJ England to Suite 2.5 Building 8 Exchange Quay Salford Manchester M5 3EJ on 12 April 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 April 2013 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 17 April 2013 (2 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN on 20 August 2012 (2 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 April 2012 | Registered office address changed from Apartment B11-5 the Great Northern Tower Watson Street Manchester M3 4EH United Kingdom on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Apartment B11-5 the Great Northern Tower Watson Street Manchester M3 4EH United Kingdom on 11 April 2012 (2 pages) |
20 February 2012 | Incorporation (35 pages) |
20 February 2012 | Incorporation (35 pages) |