Boxtread Limited BISHOP'S STORTFORD


Boxtread Limited was officially closed on 2022-03-30. Boxtread was a private limited company that was located at Causeway House 1, Dane Street, Bishop's Stortford, CM23 3BT, Hertfordshire. This company (incorporated on 2006-02-15) was run by 2 directors.
Director Eoin C. who was appointed on 29 January 2018.
Director David R. who was appointed on 26 February 2006.

The company was classified as "activities of other holding companies n.e.c." (64209). The most recent confirmation statement was filed on 2021-01-07 and last time the statutory accounts were filed was on 31 December 2019. 2016-01-08 was the date of the latest annual return.

Boxtread Limited Address / Contact

Office Address Causeway House 1
Office Address2 Dane Street
Town Bishop's Stortford
Post code CM23 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05711187
Date of Incorporation Wed, 15th Feb 2006
Date of Dissolution Wed, 30th Mar 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 21st Jan 2022
Last confirmation statement dated Thu, 7th Jan 2021

Company staff

Eoin C.

Position: Director

Appointed: 29 January 2018

David R.

Position: Director

Appointed: 26 February 2006

Russell C.

Position: Director

Appointed: 29 January 2018

Resigned: 04 June 2021

Michael S.

Position: Director

Appointed: 01 October 2016

Resigned: 29 January 2018

Trevor D.

Position: Director

Appointed: 07 June 2016

Resigned: 29 July 2016

Nicola F.

Position: Director

Appointed: 13 March 2015

Resigned: 30 March 2016

Bobby S.

Position: Director

Appointed: 18 December 2014

Resigned: 30 April 2018

Gareth J.

Position: Secretary

Appointed: 24 September 2007

Resigned: 18 December 2014

Clifford Q.

Position: Director

Appointed: 26 February 2006

Resigned: 24 December 2020

John A.

Position: Director

Appointed: 26 February 2006

Resigned: 28 September 2007

John A.

Position: Secretary

Appointed: 26 February 2006

Resigned: 28 September 2007

Donald D.

Position: Director

Appointed: 15 February 2006

Resigned: 20 February 2006

Amanda D.

Position: Secretary

Appointed: 15 February 2006

Resigned: 20 February 2006

People with significant control

Edinburgh House Estates (Germany) Limited

17 Hanover Square, London, W1S 1BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05685728
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2019/12/31
filed on: 6th, October 2020
Free Download (16 pages)

Company search