UKBizDB.co.uk

BOSS DESIGN LIMITED

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

This company is commonly known as Boss Design Limited. The company was founded 41 years ago and was given the registration number 01702024. The firm's registered office is in DUDLEY. You can find them at Boss Drive, New Road, Dudley, West Midlands. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:BOSS DESIGN LIMITED
Company Number:01702024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Boss Drive, New Road, Dudley, West Midlands, DY2 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boss Drive, New Road, Dudley, DY2 8SZ

Secretary29 March 1996Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director02 November 2020Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director01 May 2007Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director01 December 2020Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director02 November 2020Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director01 June 2009Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director-Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director17 January 2018Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director01 January 2024Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director16 July 2001Active
9a Digby Road, Sutton Coldfield, B73 6HG

Secretary-Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director04 September 2006Active
The Cottage, Bridge Street, Fenny Compton, CV47 2XY

Director01 October 1996Active
12 Battlefield Road, St Albans, AL1 1DD

Director-Active
4 Calcot Court, Calcot Hill Farm, Clent, DY9 9RX

Director01 December 2003Active
Elm Tree Farm, Ifton Hill, Portskewett, Caldicot, NP26 5TT

Director01 August 2010Active
Boss Design, Boss Drive, Off New Road, Dudley, United Kingdom,

Director01 September 2015Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director03 January 2023Active
Boss Drive, New Road, Dudley, DY2 8SZ

Director01 December 2020Active
125 Monmouth Drive, Sutton Coldfield, B73 6JN

Director03 May 2001Active

People with Significant Control

Mr Brian Stuart Murray
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Boss Drive, Dudley, DY2 8SZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type full.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.