General information

Name:

Boss Design Ltd

Office Address:

Boss Drive New Road DY2 8SZ Dudley

Number: 01702024

Incorporation date: 1983-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Dudley with reg. no. 01702024. The company was established in the year 1983. The main office of the firm is situated at Boss Drive New Road. The area code is DY2 8SZ. This firm's SIC and NACE codes are 31010 which means Manufacture of office and shop furniture. Its latest filed accounts documents describe the period up to March 31, 2022 and the most recent annual confirmation statement was released on April 26, 2023.

Boss Design Ltd is a small-sized vehicle operator with the licence number OD0264198. The firm has one transport operating centre in the country. In their subsidiary in Dudley on Off New Road, 5 machines and 2 trailers are available.

1 transaction have been registered in 2010 with a sum total of £30,853. Cooperation with the Redbridge council covered the following areas: Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings.

Currently, the directors enumerated by this particular company are as follow: Brian M. , Amanda T. chosen to lead the company on 2024-01-01, Stewart D. chosen to lead the company on 2020-12-01 and 6 other members of the Management Board who might be found within the Company Staff section of our website. Moreover, the director's assignments are often supported by a secretary - Mary M., who was chosen by the company on 1996-03-29.

Financial data based on annual reports

Company staff

Brian M.

Role: Director

Latest update: 27 April 2024

Amanda T.

Role: Director

Appointed: 01 January 2024

Latest update: 27 April 2024

Stewart D.

Role: Director

Appointed: 01 December 2020

Latest update: 27 April 2024

John A.

Role: Director

Appointed: 02 November 2020

Latest update: 27 April 2024

James F.

Role: Director

Appointed: 02 November 2020

Latest update: 27 April 2024

Andrew T.

Role: Director

Appointed: 17 January 2018

Latest update: 27 April 2024

Michael H.

Role: Director

Appointed: 01 June 2009

Latest update: 27 April 2024

Mark B.

Role: Director

Appointed: 01 May 2007

Latest update: 27 April 2024

Andrew W.

Role: Director

Appointed: 16 July 2001

Latest update: 27 April 2024

Mary M.

Role: Secretary

Appointed: 29 March 1996

Latest update: 27 April 2024

People with significant control

Brian M. is the individual who has control over this firm, owns over 3/4 of company shares.

Brian M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Boss Drive

Address

Off New Road

City

Dudley

Postal code

DY2 8SZ

No. of Vehicles

5

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (29 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Redbridge 1 £ 30 853.00
2010-04-09 60111972 £ 30 853.00 Capital, Balance Sheet And Control / Capital - Equipment, Furniture & Fittings

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
41
Company Age

Similar companies nearby

Closest companies