BOSS PRINT LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 1BH

Company number 04328122
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Purchase of own shares.; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of BOSS PRINT LIMITED are www.bossprint.co.uk, and www.boss-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Boss Print Limited is a Private Limited Company. The company registration number is 04328122. Boss Print Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Boss Print Limited is Odeon House 146 College Road Harrow Middlesex Ha1 1bh. . ROXBOROUGH SECRETARIAL SERVICES LIMITED is a Secretary of the company. SMITH, Fenton Warren David is a Director of the company. Secretary MJ GOLZ SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASH, Phillip has been resigned. Director KILMURRAY, Joseph John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
ROXBOROUGH SECRETARIAL SERVICES LIMITED
Appointed Date: 05 August 2003

Director
SMITH, Fenton Warren David
Appointed Date: 01 January 2005
58 years old

Resigned Directors

Secretary
MJ GOLZ SECRETARIAL SERVICES LIMITED
Resigned: 05 August 2003
Appointed Date: 23 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
ASH, Phillip
Resigned: 28 July 2010
Appointed Date: 23 November 2001
71 years old

Director
KILMURRAY, Joseph John
Resigned: 19 June 2015
Appointed Date: 01 April 2004
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Persons With Significant Control

Fenton Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alison Williams - Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOSS PRINT LIMITED Events

15 May 2017
Unaudited abridged accounts made up to 31 December 2016
14 Dec 2016
Purchase of own shares.
02 Dec 2016
Confirmation statement made on 23 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300

...
... and 62 more events
06 Dec 2001
New director appointed
03 Dec 2001
Director resigned
03 Dec 2001
Secretary resigned
03 Dec 2001
New secretary appointed
23 Nov 2001
Incorporation