UKBizDB.co.uk

BOSS (D & B) LIMITED

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

This company is commonly known as Boss (d & B) Limited. The company was founded 26 years ago and was given the registration number 03497840. The firm's registered office is in YORK. You can find them at 6 Church Street, Bubwith, York, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BOSS (D & B) LIMITED
Company Number:03497840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1998
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:6 Church Street, Bubwith, York, YO8 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Church Street, Bubwith, York, United Kingdom, YO8 6LR

Secretary23 January 1998Active
6, Church Street, Bubwith, York, United Kingdom, YO8 6LR

Director23 January 1998Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director01 December 2012Active
6, Church Street, Bubwith, York, United Kingdom, YO8 6LR

Director23 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 January 1998Active

People with Significant Control

Mrs Hazel Margaret Medd
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:6, Church Street, York, United Kingdom, YO8 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Medd
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:6, Church Street, York, United Kingdom, YO8 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-29Insolvency

Liquidation in administration progress report.

Download
2022-07-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-03-11Insolvency

Liquidation in administration progress report.

Download
2021-10-29Insolvency

Liquidation in administration result creditors meeting.

Download
2021-09-29Insolvency

Liquidation in administration proposals.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-09-06Insolvency

Liquidation in administration appointment of administrator.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Change account reference date company previous extended.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Officers

Change person director company with change date.

Download
2016-03-09Officers

Change person secretary company with change date.

Download
2016-03-09Officers

Change person director company with change date.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.