UKBizDB.co.uk

BOSS PIG LTD

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

This company is commonly known as Boss Pig Ltd. The company was founded 7 years ago and was given the registration number 10338884. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor, 33a, Grove Lane, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BOSS PIG LTD
Company Number:10338884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 33a, Grove Lane, Birmingham, United Kingdom, B21 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36d, Rookery Road, Handsworth, Birmingham, England, B21 9NB

Director05 September 2022Active
1st Floor, 33a, Grove Lane, Birmingham, United Kingdom, B21 9ES

Director01 June 2019Active
1st Floor, 33a, Grove Lane, Birmingham, United Kingdom, B21 9ES

Director19 August 2016Active
1st Floor, 33a, Grove Lane, Birmingham, United Kingdom, B21 9ES

Director06 February 2020Active

People with Significant Control

Ms Nguyet Vo Anh Nguyen
Notified on:21 October 2022
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:381, Farm Street, Birmingham, England, B19 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roman Le
Notified on:06 February 2020
Status:Active
Date of birth:February 2020
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 33a, Grove Lane, Birmingham, United Kingdom, B21 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Xiaoying Feng
Notified on:01 June 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 33a, Grove Lane, Birmingham, United Kingdom, B21 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Xiaoying Feng
Notified on:20 December 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 33a, Grove Lane, Birmingham, United Kingdom, B21 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Phoung Kim Phan
Notified on:19 August 2016
Status:Active
Date of birth:June 1983
Nationality:Vietnam
Country of residence:United Kingdom
Address:1st Floor, 33a, Grove Lane, Birmingham, United Kingdom, B21 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-27Accounts

Change account reference date company previous shortened.

Download
2023-05-27Address

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

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Change account reference date company previous shortened.

Download
2022-05-19Accounts

Change account reference date company previous shortened.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-08Persons with significant control

Change to a person with significant control.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.