BOSS ALARM LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL5 0HR

Company number 02771683
Status Active
Incorporation Date 8 December 1992
Company Type Private Limited Company
Address 16 STAMFORD STREET, MOSSLEY, ASHTON-UNDER-LYNE, LANCASHIRE, OL5 0HR
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of BOSS ALARM LIMITED are www.bossalarm.co.uk, and www.boss-alarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Boss Alarm Limited is a Private Limited Company. The company registration number is 02771683. Boss Alarm Limited has been working since 08 December 1992. The present status of the company is Active. The registered address of Boss Alarm Limited is 16 Stamford Street Mossley Ashton Under Lyne Lancashire Ol5 0hr. The company`s financial liabilities are £43.94k. It is £-0.85k against last year. And the total assets are £64.47k, which is £41.57k against last year. WOOLFENDEN, Glenn is a Secretary of the company. BAMFORTH, John Anthony is a Director of the company. Secretary BAMFORTH, Briana Jane has been resigned. Secretary BENTLEY, Kenneth John has been resigned. Secretary HOULDSWORTH, Alan has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BAMFORTH, Briana Jane has been resigned. Director BENTLEY, Christopher John has been resigned. Director BENTLEY, David Thomas has been resigned. Director BENTLEY, Kenneth John has been resigned. Director BENTLEY, Kenneth John has been resigned. Nominee Director COHEN, Violet has been resigned. Director HOULDSWORTH, Alan has been resigned. The company operates in "Security systems service activities".


boss alarm Key Finiance

LIABILITIES £43.94k
-2%
CASH n/a
TOTAL ASSETS £64.47k
+181%
All Financial Figures

Current Directors

Secretary
WOOLFENDEN, Glenn
Appointed Date: 25 August 2004

Director
BAMFORTH, John Anthony
Appointed Date: 09 March 1993
82 years old

Resigned Directors

Secretary
BAMFORTH, Briana Jane
Resigned: 23 May 2002
Appointed Date: 29 November 1993

Secretary
BENTLEY, Kenneth John
Resigned: 28 January 2004
Appointed Date: 31 July 2003

Secretary
HOULDSWORTH, Alan
Resigned: 29 November 1993
Appointed Date: 29 March 1993

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 December 1992
Appointed Date: 08 December 1992

Director
BAMFORTH, Briana Jane
Resigned: 23 May 2002
Appointed Date: 29 November 1993
60 years old

Director
BENTLEY, Christopher John
Resigned: 09 March 1993
Appointed Date: 08 December 1992
64 years old

Director
BENTLEY, David Thomas
Resigned: 31 March 1995
Appointed Date: 19 July 1993
62 years old

Director
BENTLEY, Kenneth John
Resigned: 28 January 2004
Appointed Date: 01 February 2001
88 years old

Director
BENTLEY, Kenneth John
Resigned: 31 March 1995
Appointed Date: 19 July 1993
88 years old

Nominee Director
COHEN, Violet
Resigned: 08 December 1992
Appointed Date: 08 December 1992
92 years old

Director
HOULDSWORTH, Alan
Resigned: 29 November 1993
Appointed Date: 29 March 1993
67 years old

Persons With Significant Control

Mr John Anthony Bamforth
Notified on: 26 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOSS ALARM LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
26 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

26 Jan 2016
Secretary's details changed for Ben Woolfenden on 26 January 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
26 Feb 1993
Accounting reference date notified as 31/03

12 Jan 1993
Secretary resigned

12 Jan 1993
Director resigned

12 Jan 1993
Registered office changed on 12/01/93 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

08 Dec 1992
Incorporation