BOSS STONE MASONRY LIMITED

Register to unlock more data on OkredoRegister

BOSS STONE MASONRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04533921

Incorporation date

12/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray LE13 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon23/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Registered office address changed from 1st Floor 4 Sherrard Street Melton Mowbray Leicestershire LE13 1XJ to Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB on 2021-05-10
dot icon21/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/11/2017
Satisfaction of charge 045339210006 in full
dot icon09/11/2017
Satisfaction of charge 045339210007 in full
dot icon02/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon17/09/2015
Satisfaction of charge 5 in full
dot icon04/09/2015
Satisfaction of charge 1 in full
dot icon04/09/2015
Satisfaction of charge 3 in full
dot icon04/09/2015
Satisfaction of charge 2 in full
dot icon11/08/2015
Registration of charge 045339210007, created on 2015-08-06
dot icon30/07/2015
Registration of charge 045339210006, created on 2015-07-22
dot icon28/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for Mrs Helen Elizabeth Taylor on 2011-09-26
dot icon26/09/2011
Director's details changed for Darren William Gregory Taylor on 2011-09-26
dot icon26/09/2011
Director's details changed for Helen Elizabeth Taylor on 2011-09-26
dot icon05/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon25/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 12/09/08; full list of members
dot icon06/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 12/09/07; no change of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 12/09/06; full list of members
dot icon04/07/2006
Particulars of mortgage/charge
dot icon27/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/03/2006
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon13/10/2005
Return made up to 12/09/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/02/2005
Particulars of mortgage/charge
dot icon20/10/2004
Return made up to 12/09/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/05/2004
New director appointed
dot icon08/10/2003
Return made up to 12/09/03; full list of members
dot icon27/06/2003
Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/2003
Particulars of mortgage/charge
dot icon21/10/2002
Registered office changed on 21/10/02 from: 134 percival rd enfield EN1 1QU
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned
dot icon01/10/2002
Certificate of change of name
dot icon25/09/2002
Certificate of change of name
dot icon24/09/2002
Resolutions
dot icon12/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/09/2026
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
8
197.71K
-
0.00
33.98K
-
2022
8
199.05K
-
0.00
82.59K
-
2023
8
-
-
0.00
-
-
2023
8
-
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Darren William Gregory
Director
18/09/2002 - Present
-
Taylor, Helen Elizabeth
Director
01/04/2004 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOSS STONE MASONRY LIMITED

BOSS STONE MASONRY LIMITED is an(a) Active company incorporated on 12/09/2002 with the registered office located at Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray LE13 0PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS STONE MASONRY LIMITED?

toggle

BOSS STONE MASONRY LIMITED is currently Active. It was registered on 12/09/2002 .

Where is BOSS STONE MASONRY LIMITED located?

toggle

BOSS STONE MASONRY LIMITED is registered at Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray LE13 0PB.

What does BOSS STONE MASONRY LIMITED do?

toggle

BOSS STONE MASONRY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BOSS STONE MASONRY LIMITED have?

toggle

BOSS STONE MASONRY LIMITED had 8 employees in 2023.

What is the latest filing for BOSS STONE MASONRY LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-09-30.