Boxt Limited (Companies House Registration Number 08086606) is a private limited company started on 2012-05-29 in England. The enterprise has its registered office at 3320 Century Way, Thorpe Park, Leeds LS15 8ZB. Changed on 2017-01-30, the previous name this enterprise used was Dalehill Developments Limited. Boxt Limited operates SIC code: 41100 - "development of building projects", SIC code: 47910 - "retail sale via mail order houses or via internet", SIC code: 43210 - "electrical installation".

Company details

Name Boxt Limited
Number 08086606
Date of Incorporation: 2012-05-29
End of financial year: 29 March
Address: 3320 Century Way, Thorpe Park, Leeds, LS15 8ZB
SIC code: 41100 - Development of building projects
47910 - Retail sale via mail order houses or via Internet
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation

Moving on to the 5 directors that can be found in this firm, we can name: William D. (in the company from 28 April 2023), Archana C. (appointment date: 31 January 2023), Gabriele M. (appointed on 15 December 2021). The official register reports 6 persons of significant control, namely: Homeserve Assistance Limited can be found at Cable Drive, WS2 7BN Walsall. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Brookfield Asset Management Inc. can be found at Bay Street, Suite 300, Brookfield Place, Toronto, On M5J 2T3. The corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Robert Bosch Uk Holdings Limited can be found at Broadwater Park North Orbital Road, UB8 9UX Denham, Uxbridge. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-03-31 2014-03-31 2015-03-31
Current Assets 1 10,000 69,553
Fixed Assets - 1,584,535 -
Number Shares Allotted 1 100 100
Shareholder Funds 1 -3,378 -7,019
Tangible Fixed Assets - 1,584,535 -
Total Assets Less Current Liabilities 1 -3,378 -7,019

People with significant control

Homeserve Assistance Limited
5 December 2023
Address Cable Drive Cable Drive, Walsall, WS2 7BN, England
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03763084
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Brookfield Asset Management Inc.
15 December 2021 - 5 December 2023
Address 181 Bay Street, Suite 300, Brookfield Place, Toronto, On M5j 2t3, Canada
Legal authority Canadian
Legal form For Profit Corporation
Country registered Canada
Place registered Canada
Registration number 1644037
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Robert Bosch Uk Holdings Limited
29 September 2017 - 15 December 2021
Address PO BOX 1092 Broadwater Park North Orbital Road, Denham, Uxbridge, UB8 9UX, England
Legal authority England
Legal form England
Country registered England
Place registered England & Wales
Registration number 07394406
Nature of control: 25-50% voting rights
25-50% shares
Melvin B.
6 April 2016 - 15 December 2021
Nature of control: 25-50% voting rights
25-50% shares
Mel B.
6 April 2016 - 29 September 2017
Nature of control: 25-50% shares
Tracy B.
6 April 2016 - 29 September 2017
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment terminated on Wed, 6th Sep 2023
filed on: 19th, September 2023 | officers
Free Download (1 page)