BOSS MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

BOSS MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02919360

Incorporation date

15/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Sherbourne House Sherbourne Drive, Tilbrook, Milton Keynes MK7 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1994)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon20/08/2025
Application to strike the company off the register
dot icon08/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon01/03/2025
Appointment of Alexander Baal as a director on 2025-03-01
dot icon28/02/2025
Termination of appointment of Paul Lynam as a director on 2025-02-28
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Director's details changed for Silke Herrera Jarama on 2023-12-20
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/02/2023
Second filing for the termination of Arne Christian Rosenkranz as a director
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Appointment of Silke Herrera Jarama as a director on 2023-01-01
dot icon30/11/2022
Termination of appointment of Arne Christian Rosenkranz as a director on 2022-11-23
dot icon11/11/2022
Termination of appointment of Luuk Theodorus Antonius Snijders as a director on 2022-10-31
dot icon11/11/2022
Appointment of Mr Paul Lynam as a director on 2022-11-01
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Director's details changed for Mr Arne Christian Rosenkranz on 2021-12-22
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2021
Director's details changed for Mr Arne Christian Rosenkranz on 2019-12-30
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/01/2020
Director's details changed for Mr Luuk Theodorus Antonius Snijders on 2019-12-30
dot icon05/11/2019
Change of details for Jungheinrich Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon24/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon12/03/2019
Notification of Jungheinrich Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon18/02/2019
Cessation of Roman Juergen Silik-Giusiano as a person with significant control on 2018-01-26
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Appointment of Mr Luuk Theodorus Antonius Snijders as a director on 2018-01-26
dot icon01/02/2018
Termination of appointment of Roman Siluk-Giusiano as a secretary on 2018-01-26
dot icon01/02/2018
Termination of appointment of Roman Juergen Siluk-Giusiano as a director on 2018-01-26
dot icon01/02/2018
Appointment of Mr Arne Christian Rosenkranz as a director on 2018-01-26
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon17/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon09/08/2016
Appointment of Mr Roman Juergen Siluk-Giusiano as a director on 2016-08-01
dot icon08/08/2016
Termination of appointment of Robert Glyn Parker as a director on 2016-07-31
dot icon08/08/2016
Termination of appointment of Robert Glyn Parker as a secretary on 2016-07-31
dot icon08/08/2016
Appointment of Mr Roman Siluk-Giusiano as a secretary on 2016-08-01
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Resolutions
dot icon25/06/2016
Particulars of variation of rights attached to shares
dot icon25/06/2016
Change of share class name or designation
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon21/06/2016
Statement by Directors
dot icon21/06/2016
Statement of capital on 2016-06-21
dot icon21/06/2016
Solvency Statement dated 20/06/16
dot icon21/06/2016
Resolutions
dot icon11/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Appointment of Mr Robert Glyn Parker as a secretary on 2015-08-01
dot icon04/08/2015
Appointment of Mr Robert Glyn Parker as a director on 2015-08-01
dot icon04/08/2015
Termination of appointment of Lucile Jeanne Christiane Marie Langrish-Smith as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Lucile Jeanne Christiane Marie Langrish-Smith as a secretary on 2015-07-31
dot icon21/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Secretary's details changed for Lucile Jeanne Christiane Marie Langrish-Smith on 2011-01-17
dot icon11/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Director's details changed for Ms Lucile Jeanne Christiane Marie Langrish-Smith on 2010-01-01
dot icon11/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/01/2010
Register inspection address has been changed
dot icon05/01/2010
Appointment of Mrs Lucile Jeanne Christiana Marie Langrish-Smith as a director
dot icon05/01/2010
Termination of appointment of Gavin Kibble as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 30/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Nc inc already adjusted 24/07/08
dot icon27/08/2008
Resolutions
dot icon07/08/2008
Ad 24/07/08\gbp si 3862000@1=3862000\gbp ic 39600000/43462000\
dot icon03/01/2008
New secretary appointed
dot icon02/01/2008
Return made up to 30/12/07; full list of members
dot icon02/01/2008
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 30/12/06; full list of members
dot icon18/01/2007
Location of debenture register
dot icon18/01/2007
Registered office changed on 18/01/07 from: grovebury road leighton buzzard bedfordshire LU7 8SR
dot icon18/01/2007
Location of register of members
dot icon18/01/2007
Secretary resigned
dot icon17/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 31/01/04; full list of members
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 31/01/02; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
Secretary resigned
dot icon04/05/2001
New secretary appointed
dot icon04/05/2001
New secretary appointed
dot icon23/02/2001
Return made up to 31/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Return made up to 31/01/00; full list of members
dot icon09/03/2000
New director appointed
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Ad 01/12/99--------- £ si 7400000@1=7400000 £ ic 32200000/39600000
dot icon22/12/1999
£ nc 39600000/47000000 01/12/99
dot icon11/11/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 31/01/99; full list of members
dot icon06/07/1999
New director appointed
dot icon11/01/1999
Ad 18/12/98--------- £ si 6200000@1=6200000 £ ic 26000000/32200000
dot icon11/01/1999
Nc inc already adjusted 18/12/98
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Director's particulars changed
dot icon03/03/1998
Return made up to 31/01/98; full list of members
dot icon02/03/1998
New director appointed
dot icon04/02/1998
Memorandum and Articles of Association
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Resolutions
dot icon04/02/1998
Ad 24/12/97--------- £ si 20000000@1=20000000 £ ic 6000000/26000000
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
£ nc 6000000/26000000 24/12/97
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Certificate of change of name
dot icon28/07/1997
Return made up to 15/04/97; no change of members
dot icon15/01/1997
Director resigned
dot icon15/01/1997
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
Director resigned
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 15/04/96; change of members
dot icon20/12/1995
Ad 18/12/95--------- £ si 2000000@1=2000000 £ ic 4000000/6000000
dot icon19/12/1995
Resolutions
dot icon19/12/1995
£ nc 4000000/6000000 18/12/95
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
New director appointed
dot icon19/04/1995
Return made up to 15/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounting reference date notified as 31/12
dot icon03/11/1994
Particulars of mortgage/charge
dot icon25/07/1994
Memorandum and Articles of Association
dot icon13/07/1994
Resolutions
dot icon11/07/1994
Registered office changed on 11/07/94 from: grovebury road leighton buzzard bedfordshire W7 8SR
dot icon29/06/1994
Ad 09/06/94--------- £ si 3999998@1=3999998 £ ic 2/4000000
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon24/06/1994
£ nc 1000/4000000 09/06/94
dot icon23/05/1994
Memorandum and Articles of Association
dot icon20/05/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Certificate of change of name
dot icon16/05/1994
Certificate of change of name
dot icon11/05/1994
Registered office changed on 11/05/94 from: 4 carlton gardens pall mall london swiy 5AA
dot icon08/05/1994
Secretary resigned;new director appointed
dot icon08/05/1994
New secretary appointed;director resigned
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Registered office changed on 08/05/94 from: 1 mitchell lane bristol BS1 6BU
dot icon15/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, James Stuart
Director
23/04/1998 - 13/06/2005
24
Williamson, Mark
Director
01/10/1999 - 22/05/2006
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/04/1994 - 27/04/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/04/1994 - 27/04/1994
43699
Toolan, David Jerome
Director
01/01/1997 - 17/11/1997
4

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+
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 MANUFACTURING LIMITED

BOSS MANUFACTURING LIMITED is an(a) Active company incorporated on 15/04/1994 with the registered office located at Sherbourne House Sherbourne Drive, Tilbrook, Milton Keynes MK7 8HX. There are currently 2 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 MANUFACTURING LIMITED?

toggle

BOSS MANUFACTURING LIMITED is currently Active. It was registered on 15/04/1994 .

Where is BOSS MANUFACTURING LIMITED located?

toggle

BOSS MANUFACTURING LIMITED is registered at Sherbourne House Sherbourne Drive, Tilbrook, Milton Keynes MK7 8HX.

What does BOSS MANUFACTURING LIMITED do?

toggle

BOSS MANUFACTURING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOSS MANUFACTURING LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.