logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Campbell, George John
    Director born in September 1972
    Individual (6 offsprings)
    Officer
    2019-03-13 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Parker, Andrew Charles
    Born in August 1961
    Individual (37 offsprings)
    Officer
    2015-09-01 ~ now
    OF - Director → CIF 0
    Mr Andrew Charles Parker
    Born in August 1961
    Individual (37 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Boxall, Thomas Alfred
    Co Director born in June 1912
    Individual (1 offspring)
    Officer
    (before 1991-08-23) ~ 2006-05-12
    OF - Director → CIF 0
    Boxall, Thomas Alfred
    Individual (1 offspring)
    Officer
    1992-08-31 ~ 2002-06-30
    OF - Secretary → CIF 0
  • 4
    Boxall, Geoffrey Alan
    Co Director born in January 1939
    Individual (1 offspring)
    Officer
    (before 1991-08-23) ~ 2015-09-01
    OF - Director → CIF 0
  • 5
    Prophet, Richard Aston
    Director born in February 1961
    Individual (5 offsprings)
    Officer
    2015-09-01 ~ 2018-04-28
    OF - Director → CIF 0
  • 6
    Alcock, Steven Merrick James
    Director born in July 1961
    Individual (3 offsprings)
    Officer
    2019-03-13 ~ 2019-10-08
    OF - Director → CIF 0
  • 7
    Somma, Frank Louis
    Born in March 1982
    Individual (21 offsprings)
    Officer
    2018-10-08 ~ now
    OF - Director → CIF 0
  • 8
    Sadler, John William
    Co Director born in September 1934
    Individual (1 offspring)
    Officer
    (before 1991-08-23) ~ 1992-08-31
    OF - Director → CIF 0
    Sadler, John William
    Individual (1 offspring)
    Officer
    (before 1991-08-23) ~ 1992-08-31
    OF - Secretary → CIF 0
  • 9
    Ransley, Ronald Leslie
    Electrical Engineer born in June 1954
    Individual (1 offspring)
    Officer
    1995-12-22 ~ 2015-12-31
    OF - Director → CIF 0
    Ransley, Ronald Leslie
    Individual (1 offspring)
    Officer
    2002-06-30 ~ 2015-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

T.A. BOXALL & COMPANY LIMITED

Period: 2002-01-14 ~ now
Company number: 01519047
Registered names
T.A. BOXALL & COMPANY LIMITED - now 00676651
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
115,826 GBP2020-12-31
165,162 GBP2019-12-31
Fixed Assets - Investments
400,000 GBP2020-12-31
400,000 GBP2019-12-31
Fixed Assets
515,826 GBP2020-12-31
565,162 GBP2019-12-31
Total Inventories
1,653,204 GBP2020-12-31
1,751,046 GBP2019-12-31
Debtors
2,059,416 GBP2020-12-31
1,747,150 GBP2019-12-31
Cash at bank and in hand
102,247 GBP2020-12-31
122,585 GBP2019-12-31
Current Assets
3,814,867 GBP2020-12-31
3,620,781 GBP2019-12-31
Creditors
Amounts falling due within one year
-2,469,752 GBP2020-12-31
-2,157,261 GBP2019-12-31
Net Current Assets/Liabilities
1,345,115 GBP2020-12-31
1,463,520 GBP2019-12-31
Total Assets Less Current Liabilities
1,860,941 GBP2020-12-31
2,028,682 GBP2019-12-31
Creditors
Amounts falling due after one year
-728,365 GBP2020-12-31
-1,357,749 GBP2019-12-31
Net Assets/Liabilities
1,132,576 GBP2020-12-31
670,933 GBP2019-12-31
Equity
Called up share capital
150,125 GBP2020-12-31
150,125 GBP2019-12-31
Share premium
112,475 GBP2020-12-31
112,475 GBP2019-12-31
Retained earnings (accumulated losses)
869,976 GBP2020-12-31
408,333 GBP2019-12-31
Equity
1,132,576 GBP2020-12-31
670,933 GBP2019-12-31
Average Number of Employees
472020-01-01 ~ 2020-12-31
442019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
777,000 GBP2020-12-31
777,000 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
661,174 GBP2020-12-31
611,838 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,336 GBP2020-01-01 ~ 2020-12-31

Related profiles found in government register
  • T.A. BOXALL & COMPANY LIMITED
    Info
    T.A. BOXALL (ENGINEERING) LIMITED - 2002-01-14
    Registered number 01519047
    1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
    PRIVATE LIMITED COMPANY incorporated on 1980-09-26 (45 years 6 months). The status of the company number is In Administration.
    The last date of confirmation statement was made at 2021-09-25
    CIF 0
  • T.A. BOXALL & COMPANY LIMITED
    S
    Registered number 01519047
    T A Boxall & Co, 20 Balcombe Road, Horley, West Sussex, United Kingdom, RH6 9HR
    CIF 1
  • T.A. BOXALL & COMPANY LIMITED
    S
    Registered number 01519047
    20, Balcombe Road, Horley, England, RH6 9HR
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • T.A. BOXALL & COMPANY LIMITED
    S
    Registered number 01519047
    20, Balcombe Road, Horley, Surrey, England, RH6 9HR
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BOXALL BUILDING SERVICES LIMITED
    - now 12835005
    BOXALL FIRE & SECURITY LTD
    - 2022-07-21 12835005
    BOXALL FIRE LTD
    - 2020-09-14 12835005
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-08-25 ~ 2022-10-19
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    BOXALL CONSTRUCTION LTD
    12835162
    Parker House Plough Road, Smallfield, Horley, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-25 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    BOXALL FABRICATION LTD
    - now 04334538
    SELECT FABRICATION AND ENGINEERING LTD - 2020-08-12
    WESTBURY FABRICATION & ENGINEERING LTD - 2015-10-23
    SELECT AIR MANAGEMENT LIMITED - 2011-01-26
    3 Field Court, Grays Inn, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2022-06-08 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    BOXALL FACILITIES LTD
    - now SC336646
    OLMAT ENGINEERING LIMITED
    - 2020-08-12 SC336646
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (8 parents)
    Person with significant control
    2019-12-23 ~ 2022-10-19
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    BOXALL MEP LTD
    - now 11092495
    T A BOXALL ENGINEERING LTD
    - 2020-09-15 11092495 00676651... (more)
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (5 parents)
    Person with significant control
    2020-09-14 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    BOXALL SERVICE & REPAIR LTD
    - now 11095050
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD
    - 2020-09-15 11095050
    93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-14 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED
    - now 05817531
    MES SERVICES (UK) LTD - 2014-03-07
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    BMD SERVICES (UK) LIMITED - 2011-05-25
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-02-02 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    MAYFAIR MECHANICAL AND ELECTRICAL SERVICES LTD - now
    BOXALL TECHNOLOGIES LIMITED
    - 2023-10-11 13397002
    BOXALL LEISURE MANAGEMENT LTD
    - 2022-07-21 13397002
    Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-14 ~ 2022-10-19
    CIF 1 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-10-19
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.