UKBizDB.co.uk

BOSS VUI LTD

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

This company is commonly known as Boss Vui Ltd. The company was founded 4 years ago and was given the registration number 12392725. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOSS VUI LTD
Company Number:12392725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
43, Havelock Road, Handsworth, Birmingham, England, B20 3LP

Director16 July 2021Active
1st Floor, 33a Grove Lane, Handsworth, Birmingham, United Kingdom, B21 9ES

Director06 April 2021Active
1st Floor, 33a Grove Lane, Handsworth, Birmingham, United Kingdom, B21 9ES

Director14 January 2020Active
1st Floor, 33a Grove Lane, Handsworth, Birmingham, United Kingdom, B21 9ES

Director08 January 2020Active

People with Significant Control

Ms Ngoc Thi Tran
Notified on:16 July 2021
Status:Active
Date of birth:March 1997
Nationality:Vietnamese
Country of residence:England
Address:43, Havelock Road, Birmingham, England, B20 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roman Le
Notified on:06 April 2021
Status:Active
Date of birth:June 1987
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 Ngoc Thi Tran
Notified on:14 January 2020
Status:Active
Date of birth:March 1997
Nationality:Vietnamese
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
Mr Tich Tung Vu
Notified on:08 January 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 33a Grove Lane, Birmingham, United Kingdom, B21 9ES
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 (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
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-04Accounts

Change account reference date company previous shortened.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.