UKBizDB.co.uk

BOSS PRINT LIMITED

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

This company is commonly known as Boss Print Limited. The company was founded 22 years ago and was given the registration number 04328122. The firm's registered office is in MIDDLESEX. You can find them at Odeon House, 146 College Road, Harrow, Middlesex, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:BOSS PRINT LIMITED
Company Number:04328122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skyview, 3c Orchard Way, Holmer Green, High Wycombe, Great Britain, HP15 6RF

Director01 January 2005Active
Odeon House, 146 College Road, Harrow, HA1 1BH

Corporate Secretary23 November 2001Active
Odeon House, 146 College Road, Harrow, HA1 1BH

Corporate Secretary05 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 November 2001Active
Lake Barn, Mount Pleasant Farm, Buckland, Faringdon, SN7 8PY

Director23 November 2001Active
28 Woodcombe Crescent, Forest Hill, London, SE23 3BG

Director01 April 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 November 2001Active

People with Significant Control

Fenton Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Alison Williams - Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

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

Download
2023-08-18Insolvency

Liquidation disclaimer notice.

Download
2023-04-15Insolvency

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

Download
2022-02-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-11Address

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

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-14Capital

Capital return purchase own shares.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Officers

Termination director company with name termination date.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.