Company NameBoxnight Limited
Company StatusActive
Company Number01461032
CategoryPrivate Limited Company
Incorporation Date14 November 1979(44 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Pinchas Neumann
NationalityBritish
StatusCurrent
Appointed22 February 2000(20 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waterpark Road
Salford
Lancashire
M7 4ET
Director NamePaul Simon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(20 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
16 South Road
Bowdon
Altrincham
WA14 2LB
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(21 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(40 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broom Avenue
Salford
M7 4RU
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameElimelech Zimet
Date of BirthMay 1926 (Born 98 years ago)
NationalityStateless
StatusResigned
Appointed31 May 1991(11 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 July 1991)
RoleCompany Director
Correspondence Address14 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(11 years, 7 months after company formation)
Appointment Duration28 years, 5 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameHarvey Simon
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address36 Philips Park Road
Whitefield
Manchester
Lancashire
M45 7GJ

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mrs Rebecca De Lange
50.00%
Ordinary
50 at £1Paul Simon
50.00%
Ordinary

Financials

Year2014
Net Worth-£355
Current Liabilities£379

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

11 July 1991Delivered on: 16 July 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ballbrook court, wilmslow road, didsbury, manchester 20 and viceroy court ,wilmslow road, didsbury manchester 20.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Henry Neumann as a director on 23 December 2019 (1 page)
11 November 2019Appointment of Mr Arnold Henry as a director on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Arnold Henry on 11 November 2019 (2 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 June 2008Return made up to 31/05/08; no change of members (8 pages)
19 June 2008Return made up to 31/05/08; no change of members (8 pages)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 June 2007Return made up to 31/05/07; no change of members (7 pages)
16 June 2007Return made up to 31/05/07; no change of members (7 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 September 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 June 2005Return made up to 31/05/05; full list of members (7 pages)
25 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 July 2002Return made up to 31/05/02; full list of members (7 pages)
9 July 2002Return made up to 31/05/02; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Full accounts made up to 31 March 2000 (3 pages)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Full accounts made up to 31 March 2000 (3 pages)
27 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 June 1999Return made up to 31/05/99; no change of members (7 pages)
21 June 1999Return made up to 31/05/99; no change of members (7 pages)
10 December 1998Full accounts made up to 31 March 1998 (2 pages)
10 December 1998Full accounts made up to 31 March 1998 (2 pages)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 June 1997Return made up to 31/05/97; no change of members (7 pages)
13 June 1997Return made up to 31/05/97; no change of members (7 pages)
23 January 1997Full accounts made up to 31 March 1996 (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (2 pages)
2 July 1996Return made up to 31/05/96; no change of members (7 pages)
2 July 1996Return made up to 31/05/96; no change of members (7 pages)
9 April 1996Full accounts made up to 31 March 1995 (2 pages)
9 April 1996Full accounts made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)