Boxer Scaffolding Limited ST. LEONARDS-ON-SEA


Boxer Scaffolding started in year 2002 as Private Limited Company with registration number 04553106. The Boxer Scaffolding company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in St. Leonards-on-sea at Philips House. Postal code: TN38 9BA. Since September 30, 2008 Boxer Scaffolding Limited is no longer carrying the name Kirkham Health Associates.

The company has 2 directors, namely Scott B., Dina B.. Of them, Dina B. has been with the company the longest, being appointed on 8 October 2014 and Scott B. has been with the company for the least time - from 31 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan F. who worked with the the company until 11 October 2013.

This company operates within the FY3 7HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1103343 . It is located at Unit 5a, Hoo Hill Industrial Estate, Blackpool with a total of 3 cars.

Boxer Scaffolding Limited Address / Contact

Office Address Philips House
Office Address2 Drury Lane
Town St. Leonards-on-sea
Post code TN38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553106
Date of Incorporation Thu, 3rd Oct 2002
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Scott B.

Position: Director

Appointed: 31 December 2022

Dina B.

Position: Director

Appointed: 08 October 2014

Dean S.

Position: Director

Appointed: 11 October 2013

Resigned: 30 September 2014

Dean S.

Position: Director

Appointed: 12 July 2011

Resigned: 14 February 2013

Susan F.

Position: Secretary

Appointed: 03 October 2002

Resigned: 11 October 2013

Susan F.

Position: Director

Appointed: 03 October 2002

Resigned: 11 October 2013

Ian F.

Position: Director

Appointed: 03 October 2002

Resigned: 11 October 2013

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Scott B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dina B. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott B.

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

Dina B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kirkham Health Associates September 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  6 86617 54518 76510 19672 042141 447194 558136 165
Current Assets10 14622 69843 12356 680119 40569 992118 991187 623255 996318 259
Debtors9 8429 88836 25739 135100 64059 79646 94946 17661 438182 094
Net Assets Liabilities  98 149105 815167 784143 467160 047181 567230 286341 947
Other Debtors   5 88311 8079 574   13 347
Property Plant Equipment  82 37192 037124 042109 406127 028107 60385 268138 001
Cash Bank In Hand30412 8106 866       
Net Assets Liabilities Including Pension Asset Liability3 37127 77798 149       
Tangible Fixed Assets35 28444 84182 371       
Reserves/Capital
Called Up Share Capital29090       
Profit Loss Account Reserve3 36927 68798 059       
Other
Accumulated Depreciation Impairment Property Plant Equipment  65 06695 746137 094173 563215 905251 772279 195325 196
Additions Other Than Through Business Combinations Property Plant Equipment   40 34673 35321 83359 96416 4425 08898 734
Average Number Employees During Period      14131313
Bank Borrowings   17 91712 9177 9162 91650 00035 56823 901
Bank Overdrafts   5 0005 0005 0005 000 8 33310 000
Corporation Tax Payable  8 211 7 1415 13012 30515 70323 30033 449
Creditors  27 34524 98562 74628 01583 05663 65975 41090 412
Increase From Depreciation Charge For Year Property Plant Equipment   30 68041 34836 46942 34235 86727 42346 001
Net Current Assets Liabilities-31 913-17 06415 77831 69556 65941 97735 935123 964180 586227 847
Other Taxation Social Security Payable  12 30511 08119 19014 70323 73322 65012 57125 637
Property Plant Equipment Gross Cost  147 437187 783261 136282 969342 933359 375364 463463 197
Total Assets Less Current Liabilities  98 149123 732180 701151 383162 963231 567265 854365 848
Trade Creditors Trade Payables  2 3648 90431 4153 18242 00624 85421 31821 326
Trade Debtors Trade Receivables  36 25733 25288 83350 22246 94946 17661 438168 747
Capital Employed3 37127 77798 149       
Creditors Due Within One Year42 05939 76227 345       
Number Shares Allotted 9090       
Number Shares Allotted Increase Decrease During Period 88        
Par Value Share 11       
Share Capital Allotted Called Up Paid29090       
Tangible Fixed Assets Additions 15 15664 987       
Tangible Fixed Assets Cost Or Valuation67 29482 450147 437       
Tangible Fixed Assets Depreciation32 01037 60965 066       
Tangible Fixed Assets Depreciation Charged In Period 5 59927 457       
Value Shares Allotted Increase Decrease During Period 88        

Transport Operator Data

Unit 5a
Address Hoo Hill Industrial Estate , Hoo Hill Lane
City Blackpool
Post code FY3 7HJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search