Company NameBoxfast Plant Limited
Company StatusDissolved
Company Number07413528
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Daniel Peter Holt Wain
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Secretary NameMrs Deborah Wain
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMrs Debbs Wain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN

Contact

Websitewww.boxfastplant.co.uk/
Telephone01480 888635
Telephone regionHuntingdon

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

51 at £1Daniel Peter Holt Wain
51.00%
Ordinary
49 at £1Deborah Wain
49.00%
Ordinary

Financials

Year2014
Net Worth£2,407
Cash£24,335
Current Liabilities£36,066

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 October 2019Confirmation statement made on 20 October 2019 with updates (3 pages)
21 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 June 2019Director's details changed for Mr Daniel Peter Holt Wain on 20 June 2019 (2 pages)
20 June 2019Change of details for Mrs Deborah Wain as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mrs Debbs Wain on 20 June 2019 (2 pages)
20 June 2019Change of details for Mr Daniel Peter Holt Wain as a person with significant control on 20 June 2019 (2 pages)
11 February 2019Registered office address changed from Hilton End Farm Fenstanton Road Hilton Huntingdon PE28 9JA England to Waresley Mill Way Needingworth St. Ives PE27 4TF on 11 February 2019 (1 page)
3 December 2018Registered office address changed from Waresley Mill Way Needingworth St. Ives Cambridgeshire PE27 4TF England to Hilton End Farm Fenstanton Road Hilton Huntingdon PE28 9JA on 3 December 2018 (1 page)
22 November 2018Registered office address changed from Hilton End Farm Fenstanton Road Hilton Huntingdon Cambridgeshire PE28 9JA to Waresley Mill Way Needingworth St. Ives Cambridgeshire PE27 4TF on 22 November 2018 (1 page)
21 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
16 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 April 2015Appointment of Mrs Deborah Wain as a director on 20 April 2015 (2 pages)
29 April 2015Appointment of Mrs Deborah Wain as a director on 20 April 2015 (2 pages)
11 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 July 2013Director's details changed for Mr Daniel Peter Holt Wain on 22 January 2013 (2 pages)
4 July 2013Director's details changed for Mr Daniel Peter Holt Wain on 22 January 2013 (2 pages)
1 February 2013Registered office address changed from 27 Musker Place Papworth Everard Cambridge Cambridgeshire CB23 3LE England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 27 Musker Place Papworth Everard Cambridge Cambridgeshire CB23 3LE England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 27 Musker Place Papworth Everard Cambridge Cambridgeshire CB23 3LE England on 1 February 2013 (1 page)
23 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)