Red Box Contracting Limited NR WARRINGTON


Founded in 1993, Red Box Contracting, classified under reg no. 02802179 is an active company. Currently registered at 2a Charles Street WA3 3DD, Nr Warrington the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Paula L. and Allan L.. In addition one secretary - Allan L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil S. who worked with the the firm until 29 July 1994.

Red Box Contracting Limited Address / Contact

Office Address 2a Charles Street
Office Address2 Golborne
Town Nr Warrington
Post code WA3 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802179
Date of Incorporation Mon, 22nd Mar 1993
Industry Development of building projects
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Paula L.

Position: Director

Appointed: 01 December 2018

Allan L.

Position: Secretary

Appointed: 29 July 1994

Allan L.

Position: Director

Appointed: 01 July 1993

Bradman E.

Position: Director

Appointed: 01 July 1993

Resigned: 06 December 2010

Neil S.

Position: Secretary

Appointed: 01 July 1993

Resigned: 29 July 1994

Neil S.

Position: Director

Appointed: 01 July 1993

Resigned: 29 July 1994

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 22 March 1993

Resigned: 22 March 1993

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 22 March 1993

Resigned: 22 March 1993

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Paula L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Allan L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Paula L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula L.

Notified on 20 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Allan L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paula L.

Notified on 28 March 2018
Ceased on 19 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
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
Balance Sheet
Cash Bank On Hand210 884239 008335 710377 797303 116441 439414 196227 967
Current Assets392 750478 173676 651588 083528 158579 206523 357237 090
Debtors181 866239 165340 941210 286225 042137 767109 1619 123
Net Assets Liabilities363 007437 952551 823526 116418 266480 490418 513264 019
Other Debtors6 918  3 350   9 122
Property Plant Equipment57 16476 06093 927127 124134 482115 46859 33641 899
Other
Accumulated Depreciation Impairment Property Plant Equipment176 14154 09170 42498 342128 747137 17075 89653 786
Average Number Employees During Period   161515113
Creditors84 955101 069200 909164 938221 865192 245152 54120 933
Future Minimum Lease Payments Under Non-cancellable Operating Leases   31 5123 7663 960  
Increase From Depreciation Charge For Year Property Plant Equipment 4 06816 33327 91830 40524 6777 5251 568
Net Current Assets Liabilities307 795377 104475 742423 145306 293386 961370 816216 157
Number Shares Issued Fully Paid 3 0003 0003 000    
Other Creditors7 5715 84718 10588 100147 479129 56898 48418 846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 126 118   16 25468 79923 678
Other Disposals Property Plant Equipment 139 336   26 091117 40639 547
Other Taxation Social Security Payable51 44863 83297 20745 65442 44539 68946 474 
Par Value Share 111    
Profit Loss11 74774 945      
Property Plant Equipment Gross Cost233 305130 151164 351225 466263 229252 638135 23295 685
Provisions For Liabilities Balance Sheet Subtotal1 95215 21217 84624 15322 50921 93911 639-5 963
Total Additions Including From Business Combinations Property Plant Equipment 36 18234 20061 11537 76315 500  
Total Assets Less Current Liabilities364 959453 164569 669550 269440 775502 429430 152258 056
Trade Creditors Trade Payables25 93631 39085 59731 18431 94122 9887 5832 087
Trade Debtors Trade Receivables174 948239 165340 941206 936225 042137 767109 1611

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements