UKBizDB.co.uk

BOSS & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boss & Co.limited. The company was founded 56 years ago and was given the registration number 00916700. The firm's registered office is in RICHMOND. You can find them at The Caxton House, 110 Kew Green, Richmond, Surrey. This company's SIC code is 25400 - Manufacture of weapons and ammunition.

Company Information

Name:BOSS & CO.LIMITED
Company Number:00916700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25400 - Manufacture of weapons and ammunition

Office Address & Contact

Registered Address:The Caxton House, 110 Kew Green, Richmond, Surrey, TW9 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Caxton House, 110 Kew Green, Richmond, TW9 3AP

Director03 November 2015Active
15 Ellerby Street, London, SW6 6EX

Secretary24 April 2002Active
Little Meadow Horsehoe Green Mark Beach, Edenbridge,

Secretary-Active
Flat 11 Isobel House, 106-112 Station Road, Harrow, HA1 2RX

Secretary17 December 1999Active
18 Hays Mews, London, W1X 7RL

Director10 January 2000Active
Jennings Farmhouse Littleworth Road, Burnham, Slough, SL1 8PQ

Director17 December 1999Active
Elm Lodge, Chinnor Road, Aston Rowant, OX49 5SH

Director10 January 2000Active
15 Ellerby Street, London, SW6 6EX

Director24 April 2002Active
Bugl Da La Nina 15, Samedan, Switzerland,

Director17 January 2002Active
The Caxton House, 110 Kew Green, Richmond, United Kingdom, TW9 3AP

Director20 September 2012Active
17 Grangewood, Little Heath, Potters Bar, EN6 1SJ

Director-Active
Builth Farm, Eau Withington, Hereford, HR1 3NQ

Director28 October 1997Active
Little Meadow Horsehoe Green Mark Beach, Edenbridge,

Director-Active
58 Copthall Gardens, Twickenham, TW1 4HJ

Director20 March 1998Active
37 Springfield Road, St Leonards On Sea, TN38 0TY

Director-Active
Little Orchard Brackley Avenue, Hartley Wintney, Basingstoke, RG27 8QU

Director-Active
23 Rectory Lane, Ashtead, KT21 2BA

Director-Active
Upper Frithfold Farm, Northchapel, Petworth, GU28 9JZ

Director17 January 1997Active

People with Significant Control

Mr Arthur Stephen Demoulas
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:American
Address:The Caxton House, 110 Kew Green, Richmond, TW9 3AP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2016-07-04Accounts

Change account reference date company current extended.

Download
2015-12-04Officers

Appoint person director company with name.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-11-26Officers

Termination secretary company with name termination date.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-11-24Resolution

Resolution.

Download
2015-11-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.