BOSS DESIGN LIMITED

Register to unlock more data on OkredoRegister

BOSS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01702024

Incorporation date

24/02/1983

Size

Full

Contacts

Registered address

Registered address

Boss Drive, New Road, Dudley, West Midlands DY2 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1983)
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon30/10/2025
Registration of charge 017020240006, created on 2025-10-29
dot icon06/06/2025
Appointment of Mr Naoki Kono as a director on 2025-06-01
dot icon06/06/2025
Appointment of Mr Yoshihito Ohna as a director on 2025-06-01
dot icon06/06/2025
Appointment of Mr Yuhiro Takamura as a director on 2025-06-01
dot icon06/06/2025
Director's details changed for Mr Yoshihito Ohna on 2025-06-01
dot icon05/06/2025
Appointment of Mr Masayuki Nakamura as a director on 2025-06-01
dot icon02/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon08/04/2025
Termination of appointment of Mary Madeline Murray as a secretary on 2025-04-01
dot icon08/04/2025
Notification of Okamura Corporation as a person with significant control on 2025-04-01
dot icon08/04/2025
Cessation of Boseco Limited as a person with significant control on 2025-04-01
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon14/03/2025
Satisfaction of charge 1 in full
dot icon14/03/2025
Satisfaction of charge 2 in full
dot icon14/03/2025
Satisfaction of charge 3 in full
dot icon14/03/2025
Satisfaction of charge 4 in full
dot icon14/03/2025
Satisfaction of charge 5 in full
dot icon18/12/2024
Notification of Boseco Limited as a person with significant control on 2016-04-06
dot icon18/12/2024
Cessation of Brian Stuart Murray as a person with significant control on 2016-04-06
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of John Dudley Atkin as a director on 2024-10-31
dot icon03/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon10/01/2024
Appointment of Mrs Amanda Tims as a director on 2024-01-01
dot icon21/12/2023
Termination of appointment of Stephen John Bannister as a director on 2023-12-21
dot icon18/12/2023
Termination of appointment of Stephen John Russell as a director on 2023-12-18
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon26/07/2023
Director's details changed for Mr Mark James Barrell on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Michael James Holmes on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Andrew David Tatton on 2023-07-26
dot icon26/07/2023
Director's details changed for Andrew Mark Watson on 2023-07-26
dot icon05/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon22/02/2023
Full accounts made up to 2022-03-31
dot icon16/01/2023
Appointment of Mr Stephen John Russell as a director on 2023-01-03
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon11/03/2022
Full accounts made up to 2021-03-31
dot icon14/09/2021
Termination of appointment of Amanda Jane Salt as a director on 2021-09-13
dot icon29/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon14/12/2020
Appointment of Mr Stewart Gordon Davie as a director on 2020-12-01
dot icon14/12/2020
Appointment of Ms Amanda Jane Salt as a director on 2020-12-01
dot icon04/11/2020
Appointment of Mr James Michael France as a director on 2020-11-02
dot icon04/11/2020
Appointment of Mr John Dudley Atkin as a director on 2020-11-02
dot icon03/11/2020
Director's details changed for Mr Stephen John Bannister on 2020-11-03
dot icon15/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon30/01/2018
Appointment of Mr Andrew David Tatton as a director on 2018-01-17
dot icon16/01/2018
Termination of appointment of Oliver James Ronald as a director on 2018-01-11
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon26/04/2017
Director's details changed for Mr Oliver James Ronald on 2016-12-02
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon30/09/2015
Appointment of Mr Oliver James Ronald as a director on 2015-09-01
dot icon13/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Jean-Marc Gerard Le Peltier as a director on 2015-03-31
dot icon31/10/2014
Full accounts made up to 2014-03-31
dot icon08/10/2014
Director's details changed for Mr Mark James Barrell on 2014-09-30
dot icon13/08/2014
Director's details changed for Brian Stuart Murray on 2014-06-16
dot icon13/08/2014
Secretary's details changed for Mrs Mary Madeline Murray on 2014-06-16
dot icon20/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon22/05/2013
Director's details changed for Andrew Mark Watson on 2012-08-25
dot icon21/05/2013
Director's details changed for Mr Mark James Barrell on 2012-11-03
dot icon03/09/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Director's details changed for Mr Jean-Marc Gerard Le Peltier on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Mark James Barrell on 2011-08-04
dot icon20/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon20/05/2011
Director's details changed for Mr Jean-Marc Gerard Le Peltier on 2011-04-26
dot icon20/05/2011
Director's details changed for Mr Mark James Barrell on 2011-03-01
dot icon30/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon01/09/2010
Appointment of Mr Jean-Marc Gerard Le Peltier as a director
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Brian Stuart Murray on 2009-10-01
dot icon27/04/2010
Director's details changed for Andrew Mark Watson on 2009-10-01
dot icon27/04/2010
Director's details changed for Michael James Holmes on 2009-10-01
dot icon27/04/2010
Director's details changed for Mark James Barrell on 2009-10-01
dot icon27/04/2010
Director's details changed for Stephen John Bannister on 2009-10-01
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon28/08/2009
Director appointed michael james holmes
dot icon08/06/2009
Return made up to 26/04/09; full list of members
dot icon08/06/2009
Director's change of particulars / mark barrell / 20/02/2009
dot icon09/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon22/05/2008
Return made up to 26/04/08; full list of members
dot icon22/05/2008
Director's change of particulars / mark barrell / 15/03/2008
dot icon21/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/06/2007
Return made up to 26/04/07; no change of members
dot icon04/06/2007
New director appointed
dot icon31/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon13/09/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon15/05/2006
Return made up to 26/04/06; full list of members
dot icon04/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon07/06/2005
Return made up to 26/04/05; full list of members
dot icon29/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon21/05/2004
Return made up to 26/04/04; full list of members
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon03/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon17/05/2003
Return made up to 26/04/03; full list of members
dot icon31/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon17/05/2002
Return made up to 26/04/02; full list of members
dot icon04/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon10/09/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon30/05/2001
Return made up to 26/04/01; full list of members
dot icon30/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon02/06/2000
Memorandum and Articles of Association
dot icon04/05/2000
Return made up to 26/04/00; full list of members
dot icon11/03/2000
Particulars of mortgage/charge
dot icon28/02/2000
Resolutions
dot icon27/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon18/05/1999
Return made up to 26/04/99; full list of members
dot icon15/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon20/05/1998
Return made up to 26/04/98; no change of members
dot icon25/07/1997
Accounts for a medium company made up to 1997-03-31
dot icon05/06/1997
Return made up to 26/04/97; no change of members
dot icon13/11/1996
Accounts for a small company made up to 1996-03-31
dot icon11/10/1996
New director appointed
dot icon17/09/1996
Nc inc already adjusted 12/09/96
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Memorandum and Articles of Association
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon12/07/1996
Return made up to 26/04/96; full list of members
dot icon11/06/1996
Secretary resigned
dot icon12/04/1996
£ ic 19800/10000 29/03/96 £ sr 9800@1=9800
dot icon12/04/1996
New secretary appointed;director resigned
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Resolutions
dot icon17/05/1995
Return made up to 26/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon06/06/1994
Particulars of mortgage/charge
dot icon04/05/1994
Return made up to 26/04/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/05/1993
Return made up to 26/04/93; no change of members
dot icon08/03/1993
Particulars of mortgage/charge
dot icon27/01/1993
Return made up to 30/04/92; full list of members; amend
dot icon27/01/1993
Ad 27/03/92--------- £ si 10000@1
dot icon16/10/1992
Accounts for a small company made up to 1992-03-31
dot icon18/05/1992
Return made up to 30/04/92; full list of members
dot icon10/12/1991
Return made up to 01/12/91; no change of members
dot icon14/10/1991
Accounts for a small company made up to 1991-03-31
dot icon03/01/1991
-
dot icon03/01/1991
Return made up to 01/12/90; full list of members
dot icon24/01/1990
Registered office changed on 24/01/90 from:\60 wellington rd, dudley, west midlands, DY1 1RE
dot icon24/01/1990
Return made up to 12/12/89; full list of members
dot icon23/11/1989
Accounts for a small company made up to 1989-03-31
dot icon14/03/1989
Particulars of mortgage/charge
dot icon09/09/1988
Return made up to 27/07/88; full list of members
dot icon11/07/1988
Accounts for a small company made up to 1988-03-31
dot icon24/10/1987
Return made up to 07/08/87; full list of members
dot icon18/08/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/09/1986
Return made up to 07/08/86; full list of members
dot icon08/08/1986
-
dot icon24/02/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
166
13.76M
-
31.04M
5.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tovey, Terry Frank
Director
03/05/2001 - 28/11/2003
10
Birkbeck, Hilary Rolf
Director
01/10/1996 - 30/11/2004
3
Atkin, John Dudley
Director
02/11/2020 - 31/10/2024
21
Le Peltier, Jean-Marc Gerard
Director
01/12/2003 - 30/06/2006
5
Le Peltier, Jean-Marc Gerard
Director
01/08/2010 - 31/03/2015
5

Persons with Significant Control

5
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 DESIGN LIMITED

BOSS DESIGN LIMITED is an(a) Active company incorporated on 24/02/1983 with the registered office located at Boss Drive, New Road, Dudley, West Midlands DY2 8SZ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS DESIGN LIMITED?

toggle

BOSS DESIGN LIMITED is currently Active. It was registered on 24/02/1983 .

Where is BOSS DESIGN LIMITED located?

toggle

BOSS DESIGN LIMITED is registered at Boss Drive, New Road, Dudley, West Midlands DY2 8SZ.

What does BOSS DESIGN LIMITED do?

toggle

BOSS DESIGN LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for BOSS DESIGN LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-03-31.