Boxdlife Ltd COLNE


Founded in 2016, Boxdlife, classified under reg no. 10279781 is an active company. Currently registered at 1 Bond Street BB8 9DG, Colne the company has been in the business for eight years. Its financial year was closed on Mon, 29th Jul and its latest financial statement was filed on July 30, 2021. Since February 10, 2020 Boxdlife Ltd is no longer carrying the name Your Style Book.

There is a single director in the company at the moment - Anthony M., appointed on 15 July 2016. In addition, a secretary was appointed - Emily M., appointed on 24 October 2017. As of 28 April 2024, there was 1 ex director - Helen W.. There were no ex secretaries.

Boxdlife Ltd Address / Contact

Office Address 1 Bond Street
Town Colne
Post code BB8 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10279781
Date of Incorporation Fri, 15th Jul 2016
Industry Retail sale via stalls and markets of textiles, clothing and footwear
End of financial Year 29th July
Company age 8 years old
Account next due date Sat, 28th Oct 2023 (183 days after)
Account last made up date Fri, 30th Jul 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Emily M.

Position: Secretary

Appointed: 24 October 2017

Anthony M.

Position: Director

Appointed: 15 July 2016

Helen W.

Position: Director

Appointed: 15 July 2016

Resigned: 15 February 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Anthony M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Helen W. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

Notified on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Helen W.

Notified on 15 July 2016
Ceased on 15 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Your Style Book February 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-302020-07-302021-07-30
Balance Sheet
Cash Bank On Hand1 64820 3481 32832 4547 427
Current Assets1 64825 19235 68333 15513 701
Debtors 4 84434 3557016 274
Net Assets Liabilities68822 45429 21032 833794
Other Debtors 4 84434 3552926 274
Property Plant Equipment 2 0473 4533 250 
Other
Accrued Liabilities  600 1 200
Accumulated Amortisation Impairment Intangible Assets 1 3802 7604 140 
Accumulated Depreciation Impairment Property Plant Equipment 3629711 544 
Additions Other Than Through Business Combinations Intangible Assets 6 900   
Additions Other Than Through Business Combinations Property Plant Equipment 2 4092 015370 
Average Number Employees During Period  244
Creditors9608 86712 6235 19012 907
Disposals Decrease In Amortisation Impairment Intangible Assets    -4 140
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 544
Disposals Intangible Assets    -6 900
Disposals Property Plant Equipment    -4 794
Fixed Assets 7 5677 5936 010 
Increase From Amortisation Charge For Year Intangible Assets 1 3801 3801 380 
Increase From Depreciation Charge For Year Property Plant Equipment 362609573 
Intangible Assets 5 5204 1402 760 
Intangible Assets Gross Cost 6 9006 9006 900 
Net Current Assets Liabilities68816 32523 06027 965794
Other Creditors9608 86712 623599 980
Prepayments  469409 
Property Plant Equipment Gross Cost 2 4094 4244 794 
Provisions For Liabilities Balance Sheet Subtotal 1 4381 4431 142 
Taxation Social Security Payable  12 0235 1311 727
Total Assets Less Current Liabilities68823 89230 65333 975794
Amount Specific Advance Or Credit Directors 4 84432 692-59 
Amount Specific Advance Or Credit Made In Period Directors 21 79242 8481 109 
Amount Specific Advance Or Credit Repaid In Period Directors -16 789-15 000-33 980 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements