BOSSMAN LIMITED
WEST YORKSHIRE PHOENIX EUROPEAN PRODUCTS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2NE

Company number 02890351
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 3 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2NE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of BOSSMAN LIMITED are www.bossman.co.uk, and www.bossman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Bossman Limited is a Private Limited Company. The company registration number is 02890351. Bossman Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Bossman Limited is 3 Park Square East Leeds West Yorkshire Ls1 2ne. . BLACKBURN, Bruce is a Secretary of the company. BLACKBURN, Bruce is a Director of the company. BLACKBURN, Susan Ann is a Director of the company. Secretary GOODA, Robert Graham has been resigned. Secretary HIGGINBOTTOM, Carla Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODA, Robert Graham has been resigned. Director GOODA, Robert Graham has been resigned. Director MCKENZIE, Angela has been resigned. Director MCKENZIE, John Wilson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLACKBURN, Bruce
Appointed Date: 24 January 1994

Director
BLACKBURN, Bruce
Appointed Date: 24 January 1994
62 years old

Director
BLACKBURN, Susan Ann
Appointed Date: 02 April 2002
72 years old

Resigned Directors

Secretary
GOODA, Robert Graham
Resigned: 21 November 2000
Appointed Date: 06 April 1999

Secretary
HIGGINBOTTOM, Carla Jane
Resigned: 21 November 2000
Appointed Date: 15 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Director
GOODA, Robert Graham
Resigned: 01 April 2002
Appointed Date: 06 April 1999
76 years old

Director
GOODA, Robert Graham
Resigned: 31 May 1994
Appointed Date: 13 February 1994
76 years old

Director
MCKENZIE, Angela
Resigned: 13 February 1994
Appointed Date: 24 January 1994
57 years old

Director
MCKENZIE, John Wilson
Resigned: 13 February 1994
Appointed Date: 24 January 1994
62 years old

Persons With Significant Control

Mr. Bruce Blackburn Ba Hons
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOSSMAN LIMITED Events

30 Mar 2017
Confirmation statement made on 24 January 2017 with updates
24 May 2016
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 55 more events
03 Mar 1994
Director resigned

03 Mar 1994
Director resigned

03 Mar 1994
New director appointed

06 Feb 1994
Secretary resigned

24 Jan 1994
Incorporation