UKBizDB.co.uk

BOSSDEAN LIMITED

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

This company is commonly known as Bossdean Limited. The company was founded 31 years ago and was given the registration number 02744291. The firm's registered office is in MORLEY CARR ROAD LOW MOOR. You can find them at Morley Carr House, Morley Carr Business Centre, Morley Carr Road Low Moor, Bradford. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOSSDEAN LIMITED
Company Number:02744291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Morley Carr House, Morley Carr Business Centre, Morley Carr Road Low Moor, Bradford, BD12 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bay Hall, Miln Road, Huddersfield, England, HD1 5EJ

Secretary01 July 2004Active
Bay Hall, Miln Road, Huddersfield, England, HD1 5EJ

Director06 April 1994Active
Bay Hall, Miln Road, Huddersfield, England, HD1 5EJ

Director01 January 2012Active
Gimple House 9 Wilsden Hill, Wilsden, Bradford, BD15 0BG

Secretary12 July 2001Active
The Hawthornes Queens Road, Norwood Green, Halifax, HX3 8RA

Secretary06 April 1994Active
Bankfield Queens Road, Norwood Green, Halifax, HX3 8RA

Secretary10 September 1992Active
10 Wormgate, Boston, PE21 6NP

Corporate Secretary01 June 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 September 1992Active
250 Woodlands Road, Batley, WF17 0QJ

Director30 January 1993Active
Morley Carr House, Morley Carr Business Centre, Morley Carr Road Low Moor, BD12 0RA

Director08 September 1997Active
Bosruiterlei I, 2950 Kapellen, Belgium, FOREIGN

Director10 September 1992Active
29 Ferncliffe Drive, Baildon, Shipley, BD17 5AH

Director06 April 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 September 1992Active

People with Significant Control

Mr David Francis Craven
Notified on:01 June 2022
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Bay Hall, Miln Road, Huddersfield, England, HD1 5EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Brunn Sa
Notified on:02 September 2016
Status:Active
Country of residence:Luxembourg
Address:40, Avenue Victor Hugo, L-1750, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2023-01-13Gazette

Gazette filings brought up to date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Capital

Capital allotment shares.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2017-11-22Gazette

Gazette filings brought up to date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.