BOXWISE PACKAGING SOLUTIONS LIMITED - HAILSHAM
Company Profile | Company Filings |
Overview
BOXWISE PACKAGING SOLUTIONS LIMITED is a Private Limited Company from HAILSHAM ENGLAND and has the status: Active.
BOXWISE PACKAGING SOLUTIONS LIMITED was incorporated 8 years ago on 18/02/2016 and has the registered number: 10013159. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BOXWISE PACKAGING SOLUTIONS LIMITED was incorporated 8 years ago on 18/02/2016 and has the registered number: 10013159. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BOXWISE PACKAGING SOLUTIONS LIMITED - HAILSHAM
This company is listed in the following categories:
82920 - Packaging activities
82920 - Packaging activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 28/02/2023 | 30/09/2024 |
Registered Office
2-3 OAKWOOD BUSINESS PARK
HAILSHAM
EAST SUSSEX
BN27 4AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SOUTH COAST STORAGE LIMITED (until 13/04/2021)
SOUTH COAST STORAGE LIMITED (until 13/04/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATHEW DAREN WYNN | May 1977 | British | Director | 2023-06-30 | CURRENT |
MR DAVID JOHN RICHARDSON | Oct 1969 | British | Director | 2023-12-15 | CURRENT |
MR GERARD O'CALLAGHAN | Jul 1974 | Irish | Director | 2023-12-15 | CURRENT |
MR SIMON FRANCIS ALLEN | Aug 1967 | British | Director | 2023-06-30 | CURRENT |
MR CHRISTOPHER HARPER | Jun 1989 | British | Director | 2016-02-18 UNTIL 2023-11-28 | RESIGNED |
JOHN WILLIAM HARPER | Jun 1964 | British | Director | 2017-11-01 UNTIL 2019-10-29 | RESIGNED |
JOHN WILLIAM HARPER | Jun 1964 | British | Director | 2016-02-18 UNTIL 2016-09-28 | RESIGNED |
MR NATHAN LEE WILLIS | Aug 1992 | British | Director | 2023-06-30 UNTIL 2023-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Challenge Packaging Limited | 2023-06-30 | Hailsham East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Andrew Doswell | 2020-01-02 - 2023-06-30 | 1/1964 | Southampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Fiona Doswell | 2020-01-02 - 2023-06-30 | 3/1990 | Southampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Christopher Harper | 2016-04-06 - 2020-01-02 | 6/1989 | Hailsham East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Harper | 2016-04-06 - 2020-01-02 | 6/1964 | Hailsham East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Boxwise Packaging Solutions Limited | 2023-06-10 | 28-02-2023 | £46,426 Cash |
Boxwise Packaging Solutions Limited | 2022-11-11 | 28-02-2022 | £38,285 Cash |
Boxwise Packaging Solutions Limited | 2021-11-20 | 28-02-2021 | £63,977 Cash |
South Coast Storage Limited | 2020-10-09 | 29-02-2020 | £13,431 Cash |
South Coast Storage Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-27 | 28-02-2019 | £27,144 Cash £-48,217 equity |
South Coast Storage Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-19 | 28-02-2018 | £5,580 Cash £-28,118 equity |
South Coast Storage Limited - Accounts to registrar - small 17.2 | 2017-09-07 | 28-02-2017 | £9,457 Cash £-5,309 equity |