BOSS WHEELS LIMITED

Register to unlock more data on OkredoRegister

BOSS WHEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04626440

Incorporation date

31/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Beaumont Road, Church Stretton SY6 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2002)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon07/01/2026
Cessation of Jill Margaret Tomkins as a person with significant control on 2026-01-07
dot icon07/01/2026
Notification of Steven Samuel Bloch as a person with significant control on 2026-01-07
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon13/01/2025
Amended total exemption full accounts made up to 2021-12-31
dot icon13/01/2025
Amended total exemption full accounts made up to 2022-12-31
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon05/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon26/07/2022
Change of details for Mrs Jill Margaret Bloch as a person with significant control on 2022-07-26
dot icon23/05/2022
Notification of Jill Margaret Bloch as a person with significant control on 2022-05-02
dot icon23/05/2022
Cessation of Steven Samuel Bloch as a person with significant control on 2022-05-02
dot icon23/05/2022
Change of details for Mrs Jill Margaret Bloch as a person with significant control on 2022-05-02
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon16/05/2022
Change of details for Mr Steven Samuel Bloch as a person with significant control on 2022-05-01
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon25/11/2020
Satisfaction of charge 1 in full
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon28/12/2018
Registered office address changed from The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to 4 Beaumont Road Church Stretton SY6 6BN on 2018-12-28
dot icon23/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon11/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Registered office address changed from C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 2015-03-18
dot icon24/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/12/2012
Annual return made up to 2012-12-30 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Registered office address changed from Stable Block Shrewsbury Road Craven Arms Shropshire SY7 9PX United Kingdom on 2012-03-20
dot icon11/03/2012
Registered office address changed from 14 Whitton Drive Greenford Middlesex UB6 0QZ United Kingdom on 2012-03-11
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Director's details changed for Mr Steven Bloch on 2011-08-24
dot icon24/08/2011
Registered office address changed from Old Hangar Farm Jasons Hill Bucks HP5 3QW on 2011-08-24
dot icon22/08/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/08/2011
Administrative restoration application
dot icon09/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/03/2010
Director's details changed for Mr Steven Bloch on 2009-12-31
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2009
Director's change of particulars / steven bloch / 01/07/2009
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 31/12/08; full list of members
dot icon15/04/2009
Appointment terminated secretary lisa goddard
dot icon25/03/2009
Registered office changed on 25/03/2009 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/09/2008
Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon28/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/04/2005
Return made up to 31/12/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/03/2004
Return made up to 31/12/03; full list of members
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
Registered office changed on 13/03/04 from: 49 post street godmanchester cambridgeshire PE29 2AQ
dot icon25/01/2003
Ad 31/12/02--------- £ si 999@1=999 £ ic 1/1000
dot icon13/01/2003
Secretary resigned
dot icon31/12/2002
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
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.55K
-
0.00
-
-
2022
0
40.87K
-
0.00
-
-
2022
0
40.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.87K £Descended-8.26 % *

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
Mr Steven Samuel Bloch
Director
01/01/2004 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSS WHEELS LIMITED

BOSS WHEELS LIMITED is an(a) Active company incorporated on 31/12/2002 with the registered office located at 4 Beaumont Road, Church Stretton SY6 6BN. There is currently 1 active director 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 WHEELS LIMITED?

toggle

BOSS WHEELS LIMITED is currently Active. It was registered on 31/12/2002 .

Where is BOSS WHEELS LIMITED located?

toggle

BOSS WHEELS LIMITED is registered at 4 Beaumont Road, Church Stretton SY6 6BN.

What does BOSS WHEELS LIMITED do?

toggle

BOSS WHEELS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BOSS WHEELS LIMITED?

toggle

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