H3BOX LIMITED
Overview
Company Name | H3BOX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06642677 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of H3BOX LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is H3BOX LIMITED located?
Registered Office Address | 297 Yorktown Road Yorktown Road College Town GU47 0QA Sandhurst England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of H3BOX LIMITED?
Company Name | From | Until |
---|---|---|
HATTON BOXING LTD | May 01, 2015 | May 01, 2015 |
HATTON INDEPENDENT TRADING LIMITED | Jul 10, 2008 | Jul 10, 2008 |
What are the latest accounts for H3BOX LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for H3BOX LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for H3BOX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr James Howard Hall as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony Craig Elliott as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan David Eade on Sep 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan David Eade on Aug 10, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 31, 2019 with updates | 5 pages | CS01 | ||
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to 297 Yorktown Road Yorktown Road College Town Sandhurst GU47 0QA on Aug 19, 2019 | 1 pages | AD01 | ||
Previous accounting period shortened from Nov 30, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Termination of appointment of Richard John Hatton as a director on Nov 07, 2018 | 1 pages | TM01 | ||
Notification of J3Box Limited as a person with significant control on Nov 07, 2018 | 2 pages | PSC02 | ||
Cessation of Punch Promotions Limited as a person with significant control on Nov 07, 2018 | 1 pages | PSC07 | ||
Who are the officers of H3BOX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EADE, Jonathan David | Director | Sawley Avenue FY4 2NB Blackpool 52 England | United Kingdom | British | Company Director | 197965560001 | ||||
ELLIOTT, Anthony Craig | Director | Douglas Street TS4 2BL Middlesbrough Cranston House England | England | British | Director | 333646470001 | ||||
HALL, James Howard | Director | Douglas Street TS4 2BL Middlesbrough Cranston House England | England | British | Director | 333646490001 | ||||
EVANS, David Stanley | Secretary | Ervington Court Meridian Business Park LE19 1WL Leicester Lyndale House England | British | Accountant | 234858300001 | |||||
GEORGE DAVIES (NOMINEES) LIMITED | Secretary | Fountain Court 68 Fountain Street M2 2FB Manchester Greater Manchester | 67628560001 | |||||||
EVANS, David Stanley | Director | Market Street SK14 1HE Hyde Hatton House Cheshire | England | British | Accountant | 234858300001 | ||||
HATTON, Raymond | Director | 25 Queens Drive Gee Cross SK14 5LQ Hyde Cheshire | England | British | Company Director | 73361130001 | ||||
HATTON, Richard John | Director | Bowlacre Road SK14 5ES Hyde 19 Cheshire England | England | British | Professional Boxer | 129700560005 | ||||
PEAVOY, John | Director | 3 Willowbank Ringley Wood Radcliffe M26 1YW Manchester | United Kingdom | British | Company Director | 54178290001 | ||||
GD DIRECTORS (NOMINEES) LIMITED | Director | Fountain Street M2 2FB Manchester Fountain Court 68 Greater Manchester | 128068650001 |
Who are the persons with significant control of H3BOX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J3box Limited | Nov 07, 2018 | Molly Millars Lane RG41 2RF Wokingham Unit 2 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Promotions Limited | Apr 06, 2016 | Merus Court Meridian Business Park LE19 1RJ Leicester 11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0