BOXPIPE LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
BOXPIPE LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
BOXPIPE LIMITED was incorporated 20 years ago on 04/07/2003 and has the registered number: 04821730. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BOXPIPE LIMITED was incorporated 20 years ago on 04/07/2003 and has the registered number: 04821730. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BOXPIPE LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LUGANO BUILDING
NEWCASTLE UPON TYNE
NE1 2JQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN ROBSON | Apr 1964 | British | Director | 2014-08-26 | CURRENT |
JOSEPH RABINOWITZ | Dec 1964 | Polish | Director | 2006-05-08 | CURRENT |
MR GRAHAME ROBERT JACKSON | Jun 1971 | British, | Director | 2021-11-15 | CURRENT |
MR ALLAN JOHN HENDERSON | May 1961 | British | Director | 2014-08-26 | CURRENT |
MR SCOTT MUNRO | Sep 1970 | British | Director | 2014-08-26 | CURRENT |
MR ALLAN RANKIN | Sep 1960 | British | Director | 2004-08-19 UNTIL 2019-06-30 | RESIGNED |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2003-07-04 UNTIL 2003-07-16 | RESIGNED | ||
BEN ZION RABINOWITZ | Feb 1935 | Polish | Director | 2006-05-08 UNTIL 2021-11-11 | RESIGNED |
BARRY CHRISTOPHER MOAT | Aug 1966 | British | Director | 2003-07-16 UNTIL 2014-08-26 | RESIGNED |
MR HAIM JUDAH MICHAEL LEVY | Oct 1950 | British | Director | 2021-11-15 UNTIL 2022-01-19 | RESIGNED |
PAUL HUGHES | May 1965 | British | Director | 2006-05-08 UNTIL 2021-11-11 | RESIGNED |
MR HOWARD BARRY GOLD | Nov 1943 | British | Director | 2006-05-08 UNTIL 2021-11-11 | RESIGNED |
MR HOWARD BARRY GOLD | Nov 1943 | British | Secretary | 2006-05-08 UNTIL 2021-11-11 | RESIGNED |
MR ALLAN RANKIN | Sep 1960 | British | Secretary | 2003-07-16 UNTIL 2006-05-08 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2003-07-04 UNTIL 2003-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Joseph Rabinowitz | 2021-12-06 | 12/1964 | Jerusalem | Ownership of shares 75 to 100 percent |
Mr Ben Zion Rabinowitz | 2021-11-15 - 2021-12-05 | 2/1935 | Newcastle Upon Tyne | Significant influence or control |
Mr Ben Zion Rabinowitz | 2019-06-30 - 2021-11-11 | 2/1935 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Mr Allan Rankin | 2016-04-06 - 2019-06-30 | 9/1960 | Newcastle Upon Tyne | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BOXPIPE_LIMITED - Accounts | 2023-08-17 | 31-12-2022 | £-52,921 equity |
BOXPIPE_LIMITED - Accounts | 2022-10-28 | 31-12-2021 | £-12,460 equity |
BOXPIPE_LIMITED - Accounts | 2021-09-21 | 31-12-2020 | £-1,016,309 equity |
BOXPIPE_LIMITED - Accounts | 2020-10-30 | 31-12-2019 | £-961,863 equity |
BOXPIPE_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £306 Cash £-819,676 equity |
BOXPIPE_LIMITED - Accounts | 2018-09-27 | 31-12-2017 | £306 Cash £-805,184 equity |