Company NameMax Box Limited
DirectorsDuncan Trevor Frederick Smith and Mark David Ashton
Company StatusActive
Company Number05671494
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Duncan Trevor Frederick Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameMr Mark David Ashton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Secretary NameMr Duncan Trevor Frederick Smith
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBelvedere House
2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Duncan Trevor Frederick Smith
50.00%
Ordinary
50 at £1Mark David Ashton
50.00%
Ordinary

Financials

Year2014
Net Worth£22,831
Cash£29,164
Current Liabilities£6,433

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due28 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

4 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 August 2017Change of details for Mr Duncan Trevor Frederick Smith as a person with significant control on 1 January 2017 (2 pages)
14 August 2017Change of details for Mr Mark David Ashton as a person with significant control on 1 January 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
25 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Secretary's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Director's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (2 pages)
9 October 2015Director's details changed for Mr Mark David Ashton on 1 January 2015 (2 pages)
9 October 2015Director's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (2 pages)
9 October 2015Director's details changed for Mr Mark David Ashton on 1 January 2015 (2 pages)
9 October 2015Secretary's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (1 page)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Duncan Trevor Frederick Smith on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mark David Ashton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mark David Ashton on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Duncan Trevor Frederick Smith on 1 October 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 March 2009Return made up to 11/01/09; no change of members (4 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 February 2008Return made up to 11/01/08; no change of members (7 pages)
27 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 February 2007Return made up to 11/01/07; full list of members (7 pages)
24 April 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006New director appointed (2 pages)
11 January 2006Incorporation (16 pages)