Red Box Manufacturing Ltd. BELLSHILL


Red Box Manufacturing Ltd. is a private limited company registered at 11 Unthank Road, Mossend, Bellshill ML4 1DD. Its net worth is valued to be roughly 136560 pounds, while the fixed assets the company owns amount to 143718 pounds. Incorporated on 2001-04-06, this 23-year-old company is run by 2 directors and 1 secretary.
Director Graham L., appointed on 12 October 2007. Director Alan W., appointed on 09 June 2003.
Moving on to secretaries, we can mention: Graham L., appointed on 09 July 2019.
The company is categorised as "other service activities not elsewhere classified" (SIC: 96090).
The last confirmation statement was filed on 2023-05-19 and the due date for the next filing is 2024-06-02. Additionally, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Red Box Manufacturing Ltd. Address / Contact

Office Address 11 Unthank Road
Office Address2 Mossend
Town Bellshill
Post code ML4 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC217900
Date of Incorporation Fri, 6th Apr 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Graham L.

Position: Secretary

Appointed: 09 July 2019

Graham L.

Position: Director

Appointed: 12 October 2007

Alan W.

Position: Director

Appointed: 09 June 2003

Kirsty R.

Position: Secretary

Appointed: 04 January 2018

Resigned: 09 July 2019

Graham L.

Position: Secretary

Appointed: 12 October 2007

Resigned: 04 January 2018

Eileen K.

Position: Secretary

Appointed: 05 April 2002

Resigned: 20 March 2008

Graham L.

Position: Director

Appointed: 05 April 2002

Resigned: 30 September 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 06 April 2001

Resigned: 06 April 2001

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 06 April 2001

Resigned: 06 April 2001

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 06 April 2001

Resigned: 06 April 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Alan W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Graham L. This PSC owns 25-50% shares.

Alan W.

Notified on 24 March 2017
Nature of control: 25-50% shares

Graham L.

Notified on 24 March 2017
Ceased on 6 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth136 560139 698191 330184 129       
Balance Sheet
Cash Bank In Hand94 632137 193171 409151 083       
Cash Bank On Hand   151 083128 478128 929124 217203 578201 814196 078286 565
Current Assets299 074350 679381 327346 235297 066330 146371 596356 308375 241368 192539 620
Debtors123 666154 410164 300145 774131 069147 397197 237105 185113 799119 717153 125
Net Assets Liabilities   175 275127 484130 877164 005155 235161 209171 095179 187
Net Assets Liabilities Including Pension Asset Liability136 560139 698191 330184 129       
Other Debtors      3 0633 1663 2083 3483 712
Property Plant Equipment   95 03393 62492 17588 60386 18584 56895 379 
Stocks Inventory80 77659 07645 61849 378       
Tangible Fixed Assets143 718128 320117 24095 033       
Total Inventories   49 37837 51953 82050 14247 54559 62852 39799 930
Reserves/Capital
Called Up Share Capital150150150150       
Profit Loss Account Reserve108 998112 136163 768156 567       
Shareholder Funds136 560139 698191 330184 129       
Other
Amount Specific Advance Or Credit Directors   2 3082 8682 8771 2374 5721 8841 6251 603
Amount Specific Advance Or Credit Made In Period Directors    4 1003 0161 01018 0996 98128 868890
Amount Specific Advance Or Credit Repaid In Period Directors    4 6603 0252 65014 7649 66929 127912
Accumulated Depreciation Impairment Property Plant Equipment   21 24421 62625 45229 02431 44233 05926 4624 515
Average Number Employees During Period   1211111313141312
Bank Borrowings Overdrafts        41 66731 75222 336
Capital Redemption Reserve50505050       
Creditors   5 8973 175454290 569281 94841 66731 752440 184
Creditors Due After One Year61 33345 25920 9355 897       
Creditors Due Within One Year242 514292 978286 003250 200       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 702    9 185 
Disposals Property Plant Equipment    3 702    10 886 
Increase From Depreciation Charge For Year Property Plant Equipment    4 0843 8263 5722 4181 6172 588254
Net Current Assets Liabilities56 56057 70195 32492 65443 48445 27781 02774 360123 434115 08299 436
Number Shares Allotted 150150150       
Other Creditors      11 27722 05316 68914 97521 155
Other Taxation Social Security Payable      82 58387 73465 90583 303101 914
Par Value Share 111       
Property Plant Equipment Gross Cost   116 277115 250117 627117 627117 627117 627121 841106 000
Provisions For Liabilities Balance Sheet Subtotal   6 5156 4496 1215 6255 3105 1267 61415 647
Provisions For Liabilities Charges2 3851 0642991 042       
Revaluation Reserve27 36227 36227 36227 362       
Secured Debts24 33419 7688 723        
Share Capital Allotted Called Up Paid150150150150       
Tangible Fixed Assets Cost Or Valuation175 634175 634176 264116 277       
Tangible Fixed Assets Depreciation31 91647 31459 02421 244       
Total Additions Including From Business Combinations Property Plant Equipment    2 6752 377   15 100 
Total Assets Less Current Liabilities200 278186 021212 564191 068137 108137 452169 630160 545208 002210 461217 170
Total Increase Decrease From Revaluations Property Plant Equipment          26 000
Trade Creditors Trade Payables      196 255172 161160 880144 878307 430
Trade Debtors Trade Receivables      194 174102 019110 591116 369149 413
Finance Lease Liabilities Present Value Total      454    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 26th, November 2023
Free Download (10 pages)

Company search

Advertisements