OUTSIDE THE BOX CONCEPTS LIMITED (company# 10674232) is a company registered with Companies House, United Kingdom. The incorporation date is March 16, 2017. The entity status is Active.
Company Number | 10674232 |
Company Name | OUTSIDE THE BOX CONCEPTS LIMITED |
Registered Address |
45 Shortmead Street Biggleswade Beds SG18 0AT United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2017-03-16 |
Account Category | DORMANT |
Account Reference Date | Month: 3, Day: 31 |
Last accounts made up to | March 31, 2018 |
Next accounts due by | December 31, 2019 |
Next returns due by | April 13, 2018 |
Last confirmation statement made up to | February 23, 2018 |
Next confirmation statement due by | March 9, 2019 |
SIC Code | Industry |
---|---|
74100 | specialised design activities |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Mr David John Leader Unit 1 Phoenix Park Vinegar Hill Sandy Beds SG19 1PR United Kingdom (Notified on 2017-03-16) |
individual person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Date of birth: 1968-10 Nationality: British Country of residence: United Kingdom |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
MEHEW, Suzanne Elizabeth Secretary (Active) |
Unit 1 Phoenix Park, Vinegar Hill, Sandy, Beds, United Kingdom, SG19 1PR | / 16 March 2017 |
/ |
|
LEADER, David John Director (Active) |
Unit 1 Phoenix Park, Vinegar Hill, Sandy, Beds, United Kingdom, SG19 1PR | October 1968 / 16 March 2017 |
British / United Kingdom |
Director |
Address |
45 SHORTMEAD STREET |
Post Town | BIGGLESWADE |
County | BEDS |
Post Code | SG18 0AT |
Country | UNITED KINGDOM |
Entity Name | Office Address | Incorporation Date |
---|---|---|
New Horizon Wellness Centre Limited | 45 Shortmead Street, Biggleswade, Beds, SG18 0AT, United Kingdom | 2015-08-05 |
23 Grove Road Management Rtm Company Limited | 45 Shortmead Street, Biggleswade, Beds, SG18 0AT, United Kingdom | 2015-03-04 |
Iab Property Limited | 45 Shortmead Street, Biggleswade, Beds, SG18 0AT | 2015-01-26 |
St. Georges Machinery Limited | 45 Shortmead Street, Biggleswade, Beds, SG18 0AT, United Kingdom | 2015-03-06 |
Dawson & Swaney Limited | 45 Shortmead Street, Biggleswade, SG18 0AT, United Kingdom | 2017-09-14 |
Roger Vicarage Consulting Limited | 45 Shortmead Street, Biggleswade, Beds, SG18 0AT | 2012-10-18 |
European Construction Ventures Limited | 45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT | 1994-06-20 |
Highgate Court Ltd | 45 Shortmead Street, Biggleswade, SG18 OAT, United Kingdom | 2017-01-30 |
Protech Stainless Ltd | 45 Shortmead Street, Biggleswade, Beds, SG18 0AT, United Kingdom | 2015-01-16 |
Protech Sheet Metal Limited | 45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT | 1999-09-20 |
Find all companies in the same location |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Answerbee Limited | Hyde & Lewis, 45 Shortmead Street, Biggleswade, SG18 0AT, England | 2015-07-31 |
Secure It Electrical Limited | 9 Shortmead Street, Biggleswade, Bedforshire, SG18 0AT, United Kingdom | 2014-08-14 |
Avanti Projects Ltd. | C/o Hyde & Lewis, 45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT | 2014-06-19 |
Pembrooke Retail Limited | 49-51 Shortmead Street, Biggleswade, SG18 0AT | 2012-09-13 |
Lakshmi Construction Limited | Hyde & Lewis, 45 Shortmead, Street, Biggleswade, Beds, SG18 0AT | 2003-10-17 |
Secure It Environments Limited | 9 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT | 2003-12-10 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MEHEW, Suzanne Elizabeth | Secretary (Active) | Unit 1 Phoenix Park, Vinegar Hill, Sandy, Beds, United Kingdom, SG19 1PR | / 16 March 2017 |
/ |
|
LEADER, David John | Director (Active) | Unit 1 Phoenix Park, Vinegar Hill, Sandy, Beds, United Kingdom, SG19 1PR | October 1968 / 16 March 2017 |
British / United Kingdom |
Director |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Intensive Sports Limited | LEADER, David John | Director (Active) | 38 Grange Lane, Cople, Beds, England, MK44 3TT | 21 September 2015 |
Aim4sport Limited | LEADER, David John | Director (Active) | Unit 3 Phoenix Park, Vinegar Hill, Hatch Sandy, Beds, SG19 1PR | 28 June 2012 |
TOX TOOL BOX LIMITED | LEADER, David John | Secretary (Active) | 38 Grange Lane, Cople, Beds, England, MK44 3TT | 19 May 2014 |
AIM4SPORT TRAINING CENTRE LTD | LEADER, David John | Director (Active) | 38 Grange Lane, Cople, Beds, England, MK44 3TT | 30 January 2014 |
Post Town | BIGGLESWADE |
Post Code | SG18 0AT |
SIC Code | 74100 - specialised design activities |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.