This company is commonly known as Boss Direct Limited. The company was founded 30 years ago and was given the registration number 02833670. The firm's registered office is in BOLTON. You can find them at The Whitehouse Suite 7, 42 - 44 Chorley New Road, Bolton, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | BOSS DIRECT LIMITED |
---|---|---|
Company Number | : | 02833670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1993 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Whitehouse Suite 7, 42 - 44 Chorley New Road, Bolton, England, BL1 4AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Phillips Uk, Philips Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5NA | Director | 06 July 1993 | Active |
C/O Phillips Uk, Philips Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5NA | Director | 13 November 2018 | Active |
5 The Kilphin, Princess Road, Lostock, Bolton, BL6 4DR | Secretary | 06 July 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 July 1993 | Active |
Folds Road, Bolton, BL1 2SB | Director | 06 March 2015 | Active |
54, Evergreen Avenue, Horwich, Bolton, BL6 5GQ | Director | 06 December 2002 | Active |
The Whitehouse, Suite 7, 42 - 44 Chorley New Road, Bolton, England, BL1 4AP | Director | 06 July 1993 | Active |
21 Bradshaw Meadows, Bradshaw, Bolton, BL2 4NA | Director | 23 February 1994 | Active |
6 Alder Close, Bury, BL8 2PT | Director | 05 June 2000 | Active |
1 Brightwater, Horwich, Bolton, BL6 5GW | Director | 05 June 2000 | Active |
7 Riverbank Drive, Woodhill, Bury, BL8 1UR | Director | 21 November 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 July 1993 | Active |
Mr Timothy Peter Frederick Guest | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Phillips Uk, Philips Road, Blackburn, England, BB1 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Address | Change sail address company with old address new address. | Download |
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-07-07 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.