BOSS TRAINING LIMITED

Register to unlock more data on OkredoRegister

BOSS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05657049

Incorporation date

16/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2c Lockhill Mills, Holmes Road, Sowerby Bridge, West Yorkshire HX6 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon07/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2025
Registered office address changed from Boss Training Limited Armytage Road Brighouse West Yorkshire HD6 1QF England to Unit 2C Lockhill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD on 2025-03-24
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon15/12/2023
Secretary's details changed for Mr Andrew Jonathan Murphy on 2023-12-15
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon15/12/2023
Change of details for Mrs Sharon Louise Murphy as a person with significant control on 2023-12-15
dot icon10/12/2023
Resolutions
dot icon10/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Particulars of variation of rights attached to shares
dot icon01/12/2023
Appointment of Mr Thomas Burwell as a director on 2023-11-15
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon07/09/2023
Micro company accounts made up to 2023-06-30
dot icon15/08/2023
Director's details changed for Mr Andrew Jonathan Murphy on 2023-08-02
dot icon15/08/2023
Director's details changed for Mrs Sharon Louise Murphy on 2023-08-02
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon06/08/2019
Micro company accounts made up to 2019-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon18/10/2018
Registered office address changed from Floor 2, Rimani House Hall Street Halifax West Yorkshire HX1 5BD to Boss Training Limited Armytage Road Brighouse West Yorkshire HD6 1QF on 2018-10-18
dot icon03/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/02/2018
Second filing of Confirmation Statement dated 16/12/2016
dot icon29/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/05/2016
Change of share class name or designation
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon25/05/2016
Resolutions
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Appointment of Mrs Sharon Louise Murphy as a director on 2014-01-01
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Steven Fowler as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/10/2013
Resolutions
dot icon19/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-16
dot icon30/07/2013
Registration of charge 056570490001
dot icon20/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon16/12/2011
Director's details changed for Mr Andrew Jonathan Murphy on 2011-12-15
dot icon16/12/2011
Secretary's details changed for Mr Andrew Jonathan Murphy on 2011-12-15
dot icon30/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/12/2009
Director's details changed for Steven Fowler on 2009-10-31
dot icon22/12/2009
Director's details changed for Andrew Jonathan Murphy on 2009-10-31
dot icon27/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2009
Registered office changed on 05/05/2009 from, 174A gelderd road, leeds, west yorkshire, LS12 6LZ
dot icon05/01/2009
Return made up to 16/12/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2008
Return made up to 16/12/07; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/04/2007
Registered office changed on 11/04/07 from: sanderson house, station road, horsforth, leeds, LS18 5NT
dot icon08/01/2007
Return made up to 16/12/06; full list of members
dot icon28/02/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
New secretary appointed;new director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Ad 21/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon29/12/2005
Resolutions
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon16/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
344.72K
-
0.00
495.18K
-
2022
11
353.12K
-
0.00
466.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Sharon Louise
Director
01/01/2014 - Present
2
Murphy, Andrew Jonathan
Secretary
16/12/2005 - Present
1
Murphy, Andrew Jonathan
Director
16/12/2005 - Present
3
Burwell, Thomas
Director
15/11/2023 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOSS TRAINING LIMITED

BOSS TRAINING LIMITED is an(a) Active company incorporated on 16/12/2005 with the registered office located at Unit 2c Lockhill Mills, Holmes Road, Sowerby Bridge, West Yorkshire HX6 3LD. There are currently 4 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 TRAINING LIMITED?

toggle

BOSS TRAINING LIMITED is currently Active. It was registered on 16/12/2005 .

Where is BOSS TRAINING LIMITED located?

toggle

BOSS TRAINING LIMITED is registered at Unit 2c Lockhill Mills, Holmes Road, Sowerby Bridge, West Yorkshire HX6 3LD.

What does BOSS TRAINING LIMITED do?

toggle

BOSS TRAINING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOSS TRAINING LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-16 with updates.