Shopbox Systems Limited LEEDS


Shopbox Systems started in year 2001 as Private Limited Company with registration number 04156403. The Shopbox Systems company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Leeds at C/o Archbold Holdings Ltd Albert Road. Postal code: LS27 8TT.

The company has 3 directors, namely Dominique P., Yannis A. and David A.. Of them, David A. has been with the company the longest, being appointed on 23 March 2001 and Dominique P. has been with the company for the least time - from 10 July 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shopbox Systems Limited Address / Contact

Office Address C/o Archbold Holdings Ltd Albert Road
Office Address2 Morley
Town Leeds
Post code LS27 8TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156403
Date of Incorporation Thu, 8th Feb 2001
Industry Dormant Company
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Dominique P.

Position: Director

Appointed: 10 July 2014

Yannis A.

Position: Director

Appointed: 14 November 2012

David A.

Position: Director

Appointed: 23 March 2001

Kenneth B.

Position: Director

Appointed: 10 July 2014

Resigned: 23 March 2015

Louise G.

Position: Director

Appointed: 17 June 2010

Resigned: 31 December 2012

James W.

Position: Director

Appointed: 10 June 2010

Resigned: 02 July 2012

Marc T.

Position: Director

Appointed: 10 June 2010

Resigned: 17 February 2014

Christoper A.

Position: Director

Appointed: 10 June 2010

Resigned: 01 October 2013

Andrew L.

Position: Director

Appointed: 10 June 2010

Resigned: 14 November 2013

Peter D.

Position: Director

Appointed: 15 October 2001

Resigned: 30 November 2004

Brian A.

Position: Secretary

Appointed: 04 June 2001

Resigned: 31 July 2009

Yannis A.

Position: Director

Appointed: 04 April 2001

Resigned: 10 June 2010

Lynn G.

Position: Director

Appointed: 04 April 2001

Resigned: 28 April 2001

Richard T.

Position: Director

Appointed: 23 March 2001

Resigned: 31 March 2009

Brian A.

Position: Director

Appointed: 23 March 2001

Resigned: 30 June 2014

Helen P.

Position: Secretary

Appointed: 23 March 2001

Resigned: 04 June 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 February 2001

Resigned: 23 March 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2001

Resigned: 23 March 2001

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Dominique P. This PSC has significiant influence or control over this company,. The second one in the PSC register is Yannis A. This PSC has significiant influence or control over the company,. The third one is David A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Dominique P.

Notified on 30 June 2016
Nature of control: significiant influence or control

Yannis A.

Notified on 30 June 2016
Nature of control: significiant influence or control

David A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-855 306-947 079      
Balance Sheet
Current Assets191 97155 95911 89910 55910 454574  
Net Assets Liabilities 947 079981 301986 249989 812992 106992 000992 000
Net Assets Liabilities Including Pension Asset Liability-855 306-947 079      
Reserves/Capital
Shareholder Funds-855 306-947 079      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 0001 2003 668    
Creditors 14 669992 0001 1408 266680992 000992 000
Fixed Assets2 0024 853      
Net Current Assets Liabilities144 97142 06811 8999 4192 188106  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal605778      
Total Assets Less Current Liabilities146 97346 92111 8999 4192 188106  
Accruals Deferred Income10 2792 000      
Creditors Due After One Year992 000992 000      
Creditors Due Within One Year47 60514 669      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search