Shredding Box Ltd NEWBRIDGE


Shredding Box started in year 2015 as Private Limited Company with registration number SC500859. The Shredding Box company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newbridge at 4c Lochend Industrial Estate. Postal code: EH28 8PL.

The company has one director. Martin C., appointed on 10 May 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Keith G., Steven O. and others listed below. There were no ex secretaries.

Shredding Box Ltd Address / Contact

Office Address 4c Lochend Industrial Estate
Office Address2 Harvest Drive
Town Newbridge
Post code EH28 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC500859
Date of Incorporation Wed, 18th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Martin C.

Position: Director

Appointed: 10 May 2020

Keith G.

Position: Director

Appointed: 10 March 2016

Resigned: 30 April 2021

Steven O.

Position: Director

Appointed: 18 March 2015

Resigned: 10 March 2016

O'donnell & Co Ltd

Position: Corporate Director

Appointed: 18 March 2015

Resigned: 10 March 2016

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Kirsty C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Keith G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirsty C.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 10 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Keith G.

Notified on 14 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Cash Bank On Hand    1125 43095 299
Current Assets     139 133112 859
Debtors      13 70317 560
Net Assets Liabilities 11111  
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Average Number Employees During Period      11
Creditors      15 07698 214
Net Current Assets Liabilities     124 05714 645
Other Creditors      5 87778 877
Other Taxation Social Security Payable      9 19919 337
Trade Debtors Trade Receivables      13 70317 560
Called Up Share Capital Not Paid Not Expressed As Current Asset11111   
Number Shares Allotted111111  
Par Value Share111111  
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, November 2023
Free Download (8 pages)

Company search

Advertisements