BOSS CONTROLS LTD

Register to unlock more data on OkredoRegister

BOSS CONTROLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07308594

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barclays House,, 51 Bishopric, Horsham RH12 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon13/08/2024
Termination of appointment of Robert Leslie Wood as a director on 2024-06-30
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon08/04/2024
Director's details changed for Mr Robert Leslie Wood on 2024-04-08
dot icon19/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon14/04/2023
Director's details changed for Mark Ronald Berwick on 2023-04-14
dot icon14/04/2023
Secretary's details changed for Mark Ronald Berwick on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Robert Lesley Wood on 2023-04-14
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/06/2021
Confirmation statement made on 2021-04-15 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/08/2020
Notification of Boss Controls Group Limited as a person with significant control on 2020-07-19
dot icon21/08/2020
Cessation of Robert Lesley Wood as a person with significant control on 2020-07-19
dot icon21/08/2020
Cessation of Mark Ronald Berwick as a person with significant control on 2020-07-19
dot icon30/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/08/2019
Cancellation of shares. Statement of capital on 2019-06-28
dot icon13/08/2019
Purchase of own shares.
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/07/2019
Registered office address changed from 1st Floor the Stable Block North Street Horsham West Sussex RH12 1RJ England to Barclays House, 51 Bishopric Horsham RH12 1QJ on 2019-07-10
dot icon09/07/2019
Cessation of David John Corrigan as a person with significant control on 2019-07-03
dot icon09/07/2019
Termination of appointment of David John Corrigan as a director on 2019-07-03
dot icon10/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon12/09/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon25/07/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon27/06/2017
Resolutions
dot icon17/05/2017
Director's details changed for Mr Robert Lesley Wood on 2017-05-02
dot icon16/03/2017
Secretary's details changed for Mark Ronald Berwick on 2017-03-16
dot icon13/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/03/2017
Director's details changed for Mr Robert Lesley Wood on 2017-03-01
dot icon02/03/2017
Director's details changed for Mark Ronald Berwick on 2017-03-01
dot icon10/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon05/08/2016
Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL to 1st Floor the Stable Block North Street Horsham West Sussex RH12 1RJ on 2016-08-05
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/03/2016
Director's details changed for Mr Robert Lesley Wood on 2015-12-10
dot icon20/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/03/2015
Statement of capital following an allotment of shares on 2014-05-30
dot icon09/12/2014
Particulars of variation of rights attached to shares
dot icon09/12/2014
Resolutions
dot icon18/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Carmen Kelly as a director
dot icon01/04/2014
Registration of charge 073085940001
dot icon11/03/2014
Registered office address changed from 4 Avebury Court Avebury Court Mark Road Hemel Hempstead Hertfordshire HP2 7TA England on 2014-03-11
dot icon19/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/01/2014
Registered office address changed from the Courtyard Worthing Road Horsham West Sussex RH12 1SL England on 2014-01-21
dot icon07/08/2013
Registered office address changed from 4 Avebury Court Mark Road Hemel Hempstead Hertfordshire HP2 7TA United Kingdom on 2013-08-07
dot icon19/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon23/04/2013
Appointment of Mr Robert Lesley Wood as a director
dot icon15/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon30/07/2012
Appointment of Mark Ronald Berwick as a secretary
dot icon30/07/2012
Termination of appointment of Carmen Kelly as a secretary
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-07-16
dot icon18/08/2010
Current accounting period extended from 2011-07-31 to 2011-10-31
dot icon18/08/2010
Appointment of David John Corrigan as a director
dot icon18/08/2010
Appointment of Mr Carmen John Kelly as a director
dot icon18/08/2010
Appointment of Mark Ronald Berwick as a director
dot icon18/08/2010
Appointment of Carmen John Kelly as a secretary
dot icon14/07/2010
Termination of appointment of Barbara Kahan as a director
dot icon08/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon-36.94 % *

* during past year

Cash in Bank

£117,622.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
299.87K
-
0.00
186.53K
-
2022
24
340.16K
-
0.00
117.62K
-
2022
24
340.16K
-
0.00
117.62K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

340.16K £Ascended13.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.62K £Descended-36.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
08/07/2010 - 08/07/2010
27940
Mr David John Corrigan
Director
16/07/2010 - 03/07/2019
4
Kelly, Carmen John
Director
16/07/2010 - 09/05/2014
1
Mr Robert Lesley Wood
Director
01/01/2013 - 30/06/2024
2
Mr Mark Ronald Berwick
Director
16/07/2010 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSS CONTROLS LTD

BOSS CONTROLS LTD is an(a) Active company incorporated on 08/07/2010 with the registered office located at Barclays House,, 51 Bishopric, Horsham RH12 1QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS CONTROLS LTD?

toggle

BOSS CONTROLS LTD is currently Active. It was registered on 08/07/2010 .

Where is BOSS CONTROLS LTD located?

toggle

BOSS CONTROLS LTD is registered at Barclays House,, 51 Bishopric, Horsham RH12 1QJ.

What does BOSS CONTROLS LTD do?

toggle

BOSS CONTROLS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BOSS CONTROLS LTD have?

toggle

BOSS CONTROLS LTD had 24 employees in 2022.

What is the latest filing for BOSS CONTROLS LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-15 with no updates.