BOSS HEATING & GAS LTD

Register to unlock more data on OkredoRegister

BOSS HEATING & GAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05868047

Incorporation date

06/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

111 Conway Avenue, Great Wakering, Southend-On-Sea SS3 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2006)
dot icon07/01/2026
Micro company accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-07-31
dot icon10/08/2023
Notification of Leigh-Ann Norman as a person with significant control on 2022-07-31
dot icon10/08/2023
Change of details for Matthew Norman as a person with significant control on 2022-07-31
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon09/05/2023
Statement of capital following an allotment of shares on 2022-07-31
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon26/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon14/05/2022
Micro company accounts made up to 2021-07-31
dot icon23/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-07-31
dot icon10/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/10/2019
Registered office address changed from 27 Gayton Road Southend-on-Sea SS2 5DL England to 111 Conway Avenue Great Wakering Southend-on-Sea SS3 0BH on 2019-10-16
dot icon16/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon20/04/2017
Director's details changed for Matthew Norman on 2017-04-19
dot icon20/04/2017
Registered office address changed from C/O Matt Norman 32a Southbourne Grove Westcliff-on-Sea Essex SS0 9UR to 27 Gayton Road Southend-on-Sea SS2 5DL on 2017-04-20
dot icon25/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon28/04/2016
Micro company accounts made up to 2015-07-31
dot icon10/11/2015
Termination of appointment of Jennifer Lawrence as a secretary on 2015-05-06
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon28/10/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon28/10/2015
Register inspection address has been changed from 3 Centre Reach Coleman Street Southend-on-Sea SS2 5BE England to 32a Southbourne Grove Westcliff-on-Sea Essex SS0 9UR
dot icon28/10/2015
Director's details changed for Matthew Norman on 2015-04-19
dot icon29/07/2015
Registered office address changed from 3 Centre Reach Coleman Street Southend-on-Sea SS2 5BE to C/O Matt Norman 32a Southbourne Grove Westcliff-on-Sea Essex SS0 9UR on 2015-07-29
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/10/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon08/10/2014
Secretary's details changed for Ms Jennifer Lawrence on 2014-07-06
dot icon08/10/2014
Register inspection address has been changed from 16 Greentrees Avenue Tonbridge Kent TN10 4ND England to 3 Centre Reach Coleman Street Southend-on-Sea SS2 5BE
dot icon08/10/2014
Director's details changed for Matthew Norman on 2014-07-06
dot icon08/10/2014
Registered office address changed from 16 Greentrees Avenue Tonbridge Kent TN10 4ND to 3 Centre Reach Coleman Street Southend-on-Sea SS2 5BE on 2014-10-08
dot icon28/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/10/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/09/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon06/09/2011
Director's details changed for Matthew Norman on 2011-08-19
dot icon06/09/2011
Register inspection address has been changed from 4 Estuary Gardens Great Wakering Southend-on-Sea SS3 0DX England
dot icon06/09/2011
Termination of appointment of Susan Norman as a secretary
dot icon06/09/2011
Appointment of Ms Jennifer Lawrence as a secretary
dot icon05/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon05/04/2011
Registered office address changed from 4 Estuary Gardens Great Wakering Southend-on-Sea Essex SS3 0DX on 2011-04-05
dot icon09/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon09/08/2010
Director's details changed for Matthew Norman on 2009-10-20
dot icon09/08/2010
Register inspection address has been changed
dot icon08/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/12/2009
Compulsory strike-off action has been discontinued
dot icon18/12/2009
Annual return made up to 2009-07-06
dot icon09/11/2009
Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 2009-11-09
dot icon09/11/2009
Director's details changed for Matthew Norman on 2009-10-20
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon03/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon24/07/2008
Return made up to 06/07/08; no change of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon07/11/2007
Registered office changed on 07/11/07 from: the lodge, darenth hill, darenth, kent DA2 7QR
dot icon05/10/2007
Registered office changed on 05/10/07 from: 11 murray street, camden, london, greater london, NW1 9RE
dot icon24/08/2007
Return made up to 06/07/07; full list of members
dot icon06/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.52K
-
0.00
-
-
2022
1
8.55K
-
0.00
-
-
2022
1
8.55K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.55K £Descended-10.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Matthew
Director
06/07/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOSS HEATING & GAS LTD

BOSS HEATING & GAS LTD is an(a) Active company incorporated on 06/07/2006 with the registered office located at 111 Conway Avenue, Great Wakering, Southend-On-Sea SS3 0BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS HEATING & GAS LTD?

toggle

BOSS HEATING & GAS LTD is currently Active. It was registered on 06/07/2006 .

Where is BOSS HEATING & GAS LTD located?

toggle

BOSS HEATING & GAS LTD is registered at 111 Conway Avenue, Great Wakering, Southend-On-Sea SS3 0BH.

What does BOSS HEATING & GAS LTD do?

toggle

BOSS HEATING & GAS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BOSS HEATING & GAS LTD have?

toggle

BOSS HEATING & GAS LTD had 1 employees in 2022.

What is the latest filing for BOSS HEATING & GAS LTD?

toggle

The latest filing was on 07/01/2026: Micro company accounts made up to 2025-07-31.