Kolbus Autobox Limited

DataGardener
kolbus autobox limited
in liquidation
Small

Kolbus Autobox Limited

00227842Private Limited With Share Capital

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU
Incorporated

06/02/1928

Company Age

98 years

Directors

3

Employees

28

SIC Code

28290

Risk

not scored

Company Overview

Registration, classification & business activity

Kolbus Autobox Limited (00227842) is a private limited with share capital incorporated on 06/02/1928 (98 years old) and registered in st. albans, AL13UU. The company operates under SIC code 28290 - manufacture of other general-purpose machinery n.e.c..

Kolbus autobox is the uk’s leading manufacturer of box making, printing and box gluing machines. we’ve been at the forefront of the specialist short run box making market for decades and our machines are operating right now in over 25 counties around the world. this dedication and commitment has now...

Private Limited With Share Capital
SIC: 28290
Small
Incorporated 06/02/1928
AL13UU
28 employees

Financial Overview

Total Assets

£2.92M

Liabilities

£4.42M

Net Assets

£-1.50M

Turnover

£2.38M

Cash

£1.3K

Key Metrics

28

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-06-2025
Resolution
Category:Resolution
Date:06-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2021
Legacy
Category:Miscellaneous
Date:22-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2019
Resolution
Category:Resolution
Date:04-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Legacy
Category:Mortgage
Date:25-10-2012
Legacy
Category:Mortgage
Date:08-09-2012
Legacy
Category:Mortgage
Date:08-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2012
Change Of Name Notice
Category:Change Of Name
Date:23-07-2012
Resolution
Category:Resolution
Date:16-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2012
Termination Director Company With Name
Category:Officers
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:28-03-2012
Termination Secretary Company With Name
Category:Officers
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Capital Name Of Class Of Shares
Category:Capital
Date:01-03-2011
Capital Alter Shares Consolidation
Category:Capital
Date:01-03-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-03-2011
Resolution
Category:Resolution
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Capital Allotment Shares
Category:Capital
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2010
Capital Cancellation Shares
Category:Capital
Date:12-04-2010
Capital Return Purchase Own Shares
Category:Capital
Date:12-04-2010
Resolution
Category:Resolution
Date:15-03-2010
Legacy
Category:Mortgage
Date:25-02-2010

Import / Export

Imports
12 Months0
60 Months31
Exports
12 Months0
60 Months35

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date13/03/2025
Latest Accounts31/12/2023

Trading Addresses

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, Hertfordshire Al1 3U, AL13UURegistered
Unit 7 Trinity Hall Farm, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU79PY

Related Companies

3

Contact

01525379359
info@autoboxmachinery.comsales@autoboxmachinery.com
autoboxmachinery.com
2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU