Company NameBimbox Associates Limited
Company StatusActive
Company Number08768220
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Wayne Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Lloyds House
18-22 Lloyd Street
Manchester
Greater Manchester
M2 5WA
Director NameChris Crookes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spring Gardens
Manchester
Greater Manchester
M2 2BQ
Director NameMr Robert Hempel
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(8 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spring Gardens
Manchester
Greater Manchester
M2 2BQ
Director NameMr Gregg Barton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Portland Street
Manchester
M1 4PZ
Director NameMr Philip Paul Gardner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 St. Peters Square
Manchester
M2 3AE
Director NameMr Paul James Cunniff
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNo 1 St. Peters Square
Manchester
M2 3AE

Location

Registered Address70 Spring Gardens
Manchester
Greater Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Wayne Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,753
Current Liabilities£78,102

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 May 2020Registered office address changed from No 1 st. Peters Square Manchester M2 3AE England to Origin 70 Spring Gardens Manchester Greater Manchester M2 2BQ on 11 May 2020 (1 page)
15 April 2020Notification of Christopher Philip Crookes as a person with significant control on 1 November 2019 (2 pages)
14 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Philip Paul Gardner as a director on 3 September 2019 (1 page)
31 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
9 November 2018Termination of appointment of Paul James Cunniff as a director on 5 November 2018 (1 page)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
14 May 2018Registered office address changed from Number One Spinningfields Quay Street Manchester M3 3JE England to No 1 st. Peters Square Manchester M2 3AE on 14 May 2018 (1 page)
19 December 2017Registered office address changed from 106 Princess Street Manchester M1 6NG England to Number One Spinningfields Quay Street Manchester M3 3JE on 19 December 2017 (1 page)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 February 2017Registered office address changed from 127 Portland Street Manchester M1 4PZ England to 106 Princess Street Manchester M1 6NG on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 127 Portland Street Manchester M1 4PZ England to 106 Princess Street Manchester M1 6NG on 8 February 2017 (1 page)
4 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
7 December 2016Termination of appointment of Gregg Barton as a director on 19 July 2016 (1 page)
7 December 2016Appointment of Mr Paul James Cunniff as a director on 1 January 2016 (2 pages)
7 December 2016Termination of appointment of Gregg Barton as a director on 19 July 2016 (1 page)
7 December 2016Termination of appointment of Gregg Barton as a director on 19 July 2016 (1 page)
7 December 2016Termination of appointment of Gregg Barton as a director on 19 July 2016 (1 page)
7 December 2016Appointment of Mr Paul James Cunniff as a director on 1 January 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 May 2016Registered office address changed from C/O Spacezero Lloyds House Lloyd Street Manchester M2 5WA to 127 Portland Street Manchester M1 4PZ on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Spacezero Lloyds House Lloyd Street Manchester M2 5WA to 127 Portland Street Manchester M1 4PZ on 25 May 2016 (1 page)
6 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
6 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
6 January 2016Registered office address changed from Cassons St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to C/O Spacezero Lloyds House Lloyd Street Manchester M2 5WA on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Cassons St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to C/O Spacezero Lloyds House Lloyd Street Manchester M2 5WA on 6 January 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
18 November 2014Appointment of Mr Philip Paul Gardner as a director on 8 November 2013 (2 pages)
18 November 2014Appointment of Mr Philip Paul Gardner as a director on 8 November 2013 (2 pages)
18 November 2014Appointment of Mr Gregg Barton as a director on 8 November 2013 (2 pages)
18 November 2014Appointment of Mr Gregg Barton as a director on 8 November 2013 (2 pages)
18 November 2014Appointment of Mr Gregg Barton as a director on 8 November 2013 (2 pages)
18 November 2014Appointment of Mr Philip Paul Gardner as a director on 8 November 2013 (2 pages)
14 May 2014Appointment of Chris Crookes as a director (3 pages)
14 May 2014Appointment of Chris Crookes as a director (3 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(22 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(22 pages)