BOSS POWERBOATS LTD

Register to unlock more data on OkredoRegister

BOSS POWERBOATS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07051017

Incorporation date

20/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon13/03/2026
Registered office address changed from Bear Cottage Beldam Bridge Road West End Surrey GU24 9LP to Lyndale House 24a High Street Addlestone Surrey KT15 1TN on 2026-03-13
dot icon06/03/2026
Registration of charge 070510170001, created on 2026-02-25
dot icon06/10/2025
Previous accounting period shortened from 2025-10-31 to 2025-09-30
dot icon06/10/2025
Appointment of Mr Geoffrey Roger Brown as a director on 2025-09-25
dot icon06/10/2025
Appointment of Mr Antony Colin Jaques as a director on 2025-09-25
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon06/10/2025
Notification of Geoffrey Roger Brown as a person with significant control on 2025-09-25
dot icon06/10/2025
Notification of Antony Colin Jaques as a person with significant control on 2025-09-25
dot icon06/10/2025
Cessation of Timothy Remington as a person with significant control on 2025-09-25
dot icon06/10/2025
Cessation of Robin Hyde as a person with significant control on 2025-09-25
dot icon06/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/12/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon18/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/01/2014
Total exemption small company accounts made up to 2012-10-31
dot icon25/01/2014
Compulsory strike-off action has been discontinued
dot icon24/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon18/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/01/2012
Annual return made up to 2011-10-20 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon20/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
212.89K
-
0.00
-
-
2022
0
212.89K
-
0.00
-
-
2022
0
212.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

212.89K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Geoffrey Roger
Director
25/09/2025 - Present
17
Mr Timothy Remington
Director
20/10/2009 - Present
-
Hyde, Robin Neal
Director
20/10/2009 - Present
6
Jaques, Antony Colin
Director
25/09/2025 - Present
11

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOSS POWERBOATS LTD

BOSS POWERBOATS LTD is an(a) Active company incorporated on 20/10/2009 with the registered office located at Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS POWERBOATS LTD?

toggle

BOSS POWERBOATS LTD is currently Active. It was registered on 20/10/2009 .

Where is BOSS POWERBOATS LTD located?

toggle

BOSS POWERBOATS LTD is registered at Lyndale House, 24a High Street, Addlestone, Surrey KT15 1TN.

What does BOSS POWERBOATS LTD do?

toggle

BOSS POWERBOATS LTD operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for BOSS POWERBOATS LTD?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Bear Cottage Beldam Bridge Road West End Surrey GU24 9LP to Lyndale House 24a High Street Addlestone Surrey KT15 1TN on 2026-03-13.