UKBizDB.co.uk

BOSS OFF ROAD VEHICLES LIMITED

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

This company is commonly known as Boss Off Road Vehicles Limited. The company was founded 6 years ago and was given the registration number 11239070. The firm's registered office is in LLANDRINDOD WELLS. You can find them at Penrhosgoch, Nant Glas, Llandrindod Wells, Powys. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:BOSS OFF ROAD VEHICLES LIMITED
Company Number:11239070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Penrhosgoch, Nant Glas, Llandrindod Wells, Powys, Wales, LD1 6PA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director13 November 2021Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director21 March 2022Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director07 March 2018Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director08 March 2019Active

People with Significant Control

Mr Phillip John Everett
Notified on:22 February 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip John Everett
Notified on:08 March 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Murray Nigel Boss
Notified on:07 March 2018
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-11Address

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

Download
2019-04-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.