Box-It East Limited

DataGardener
live
Small

Box-it East Limited

01910077Private Limited With Share Capital

West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, SS179ER
Incorporated

01/05/1985

Company Age

40 years

Directors

4

Employees

SIC Code

52103

Risk

very low risk

Company Overview

Registration, classification & business activity

Box-it East Limited (01910077) is a private limited with share capital incorporated on 01/05/1985 (40 years old) and registered in stanford-le-hope, SS179ER. The company operates under SIC code 52103 and is classified as Small.

Private Limited With Share Capital
SIC: 52103
Small
Incorporated 01/05/1985
SS179ER

Financial Overview

Total Assets

£533.9K

Liabilities

£0

Net Assets

£533.9K

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Resolution
Category:Resolution
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Restoration Order Of Court
Category:Restoration
Date:21-03-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:06-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-11-2020
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:23-11-2020
Gazette Notice Voluntary
Category:Gazette
Date:10-11-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2020
Restoration Order Of Court
Category:Restoration
Date:17-08-2020
Gazette Dissolved Voluntary
Category:Gazette
Date:02-07-2019
Gazette Notice Voluntary
Category:Gazette
Date:16-04-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Memorandum Articles
Category:Incorporation
Date:30-11-2017
Resolution
Category:Resolution
Date:30-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2015
Change Of Name Notice
Category:Change Of Name
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Resolution
Category:Resolution
Date:16-01-2015
Capital Allotment Shares
Category:Capital
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Move Registers To Sail Company
Category:Address
Date:01-08-2012
Change Sail Address Company
Category:Address
Date:01-08-2012
Legacy
Category:Mortgage
Date:30-06-2012

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date08/12/2026
Filing Date08/01/2026
Latest Accounts08/03/2025

Trading Addresses

Unit 72-73, Symonds Farm, Newmarket Road, Bury St Edmunds, Suffolk, IP286RE
West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex Ss17 9Er, SS179ERRegistered

Contact

West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, SS179ER