Company number 02838730
Status Active
Incorporation Date 23 July 1993
Company Type Private Limited Company
Address 29 LANCASTER WAY, GLEN PARVA, LEICESTER, LEICESTERSHIRE, LE2 9UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
GBP 100
. The most likely internet sites of BOSS HOLDINGS LTD are www.bossholdings.co.uk, and www.boss-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Boss Holdings Ltd is a Private Limited Company.
The company registration number is 02838730. Boss Holdings Ltd has been working since 23 July 1993.
The present status of the company is Active. The registered address of Boss Holdings Ltd is 29 Lancaster Way Glen Parva Leicester Leicestershire Le2 9ua. . HILL, Simon Christopher is a Director of the company. Secretary HILL, Joyce has been resigned. Secretary MCCLENAGHAN, Marie Elizabeth has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HILL, Joyce
Resigned: 19 November 2008
Appointed Date: 12 February 2004
Nominee Secretary
WAYNE, Harold
Resigned: 18 October 1993
Appointed Date: 23 July 1993
Nominee Director
WAYNE, Yvonne
Resigned: 18 October 1993
Appointed Date: 23 July 1993
45 years old
Persons With Significant Control
BOSS HOLDINGS LTD Events
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 23 July 2016 with updates
29 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
14 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 51 more events
19 Nov 1993
Secretary resigned;new secretary appointed
19 Nov 1993
Director resigned;new director appointed
19 Nov 1993
Registered office changed on 19/11/93 from: charter house queens avenue london N21 3JE
19 Nov 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association