You are here: bizstats.co.uk > a-z index > H list

H3box Limited SANDHURST


H3box started in year 2008 as Private Limited Company with registration number 06642677. The H3box company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sandhurst at 297 Yorktown Road Yorktown Road. Postal code: GU47 0QA. Since September 27, 2018 H3box Limited is no longer carrying the name Hatton Boxing.

The company has one director. Jonathan E., appointed on 1 May 2015. There are currently no secretaries appointed. 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 - David E. who worked with the the company until 3 October 2014.

H3box Limited Address / Contact

Office Address 297 Yorktown Road Yorktown Road
Office Address2 College Town
Town Sandhurst
Post code GU47 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06642677
Date of Incorporation Thu, 10th Jul 2008
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jonathan E.

Position: Director

Appointed: 01 May 2015

David E.

Position: Director

Appointed: 17 June 2010

Resigned: 18 July 2014

Raymond H.

Position: Director

Appointed: 02 September 2008

Resigned: 01 September 2011

John P.

Position: Director

Appointed: 02 September 2008

Resigned: 01 December 2013

Richard H.

Position: Director

Appointed: 02 September 2008

Resigned: 07 November 2018

David E.

Position: Secretary

Appointed: 02 September 2008

Resigned: 03 October 2014

Gd Directors (nominees) Limited

Position: Director

Appointed: 10 July 2008

Resigned: 02 September 2008

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 10 July 2008

Resigned: 02 September 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is J3Box Limited from Wokingham, England. The abovementioned PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Punch Promotions Limited that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

J3box Limited

Unit 2 Molly Millars Lane, Wokingham, Berkshire, RG41 2RF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11234268
Notified on 7 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Punch Promotions Limited

11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04125860
Notified on 6 April 2016
Ceased on 7 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hatton Boxing September 27, 2018
Hatton Independent Trading May 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth58 57260 90316 720-259 845     
Balance Sheet
Cash Bank On Hand    3034 86239 1195 5188 391
Current Assets63 42962 622100 666320 636393 382111 57972 76144 22882 098
Debtors6262 6225 026125 100248 68776 71733 64213 71048 707
Other Debtors    1 92245 6332 565 5 752
Property Plant Equipment    3 240 4 42316 93511 540
Total Inventories    144 665  25 00025 000
Net Assets Liabilities      -46 545-26 000-9 870
Cash Bank In Hand63 367  20 000     
Net Assets Liabilities Including Pension Asset Liability58 57260 90316 720-259 845     
Stocks Inventory  96 900175 536     
Tangible Fixed Assets   3 806     
Reserves/Capital
Called Up Share Capital1 0001 000100100     
Profit Loss Account Reserve57 57259 90316 620-259 945     
Shareholder Funds58 57260 90316 720-259 845     
Other
Accumulated Amortisation Impairment Intangible Assets    8 050    
Accumulated Depreciation Impairment Property Plant Equipment    1 698 1 4747 61013 994
Average Number Employees During Period    22222
Creditors    91 129102 33039 20036 84527 279
Disposals Decrease In Amortisation Impairment Intangible Assets     10 150   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 698   
Disposals Intangible Assets     31 500   
Disposals Property Plant Equipment     4 938   
Fixed Assets   3 80626 690    
Increase From Amortisation Charge For Year Intangible Assets     2 100   
Intangible Assets    23 450    
Intangible Assets Gross Cost    31 500    
Net Current Assets Liabilities60 29160 90316 720-263 651302 2539 249-50 968-6 0905 869
Other Creditors    26 22035 24617 3255 5251 700
Other Taxation Social Security Payable    21 81211 25228 09527 28919 616
Property Plant Equipment Gross Cost    4 938 5 89724 54525 534
Total Assets Less Current Liabilities60 29160 90316 720-259 845328 9439 249-46 54510 84517 409
Trade Creditors Trade Payables    43 09755 83228 3096 70428 886
Trade Debtors Trade Receivables    246 76531 08417 60613 71042 955
Amounts Owed By Group Undertakings      13 471  
Amounts Owed To Group Undertakings        15 138
Bank Borrowings Overdrafts      39 20036 84527 279
Increase From Depreciation Charge For Year Property Plant Equipment      1 4746 1366 384
Total Additions Including From Business Combinations Property Plant Equipment      5 89718 648989
Creditors Due After One Year1 719        
Creditors Due Within One Year3 1381 71985 206584 287     
Number Shares Allotted 1 000 100     
Par Value Share 1 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 260      
Secured Debts  558      
Share Capital Allotted Called Up Paid1 0001 000100100     
Tangible Fixed Assets Additions   3 806     
Tangible Fixed Assets Cost Or Valuation   3 806     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 4th, September 2023
Free Download (10 pages)

Company search