General information

Name:

Bossman Ltd

Office Address:

3 Park Square East Leeds LS1 2NE West Yorkshire

Number: 02890351

Incorporation date: 1994-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Bossman Limited firm has been in this business for 30 years, as it's been established in 1994. Started with registration number 02890351, Bossman was set up as a Private Limited Company with office in 3 Park Square East, West Yorkshire LS1 2NE. The name of this business was changed in the year 2008 to Bossman Limited. This business previous business name was Phoenix European Products. This firm's principal business activity number is 74990 and their NACE code stands for Non-trading company. Bossman Ltd reported its account information for the financial period up to 2022-03-31. The business most recent annual confirmation statement was submitted on 2023-01-24.

Presently, this specific firm is administered by just one director: Bruce B., who was arranged to perform management duties on 1994-01-24. Since April 2002 Susan B., had been fulfilling assigned duties for this specific firm till the resignation 4 years ago. As a follow-up a different director, namely Robert G. gave up the position on 2002-04-01.

  • Previous company's names
  • Bossman Limited 2008-02-18
  • Phoenix European Products Limited 1994-01-24

Company staff

Bruce B.

Role: Secretary

Appointed: 24 January 1994

Latest update: 1 February 2024

Bruce B.

Role: Director

Appointed: 24 January 1994

Latest update: 1 February 2024

People with significant control

Bruce B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Bruce B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 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 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Creditors Due Within One Year 9,690
Number Shares Allotted 100
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 May 2016
Creditors Due Within One Year 9,690
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 9,690
Other Creditors 9,690
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Other Creditors 9,690
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Creditors 9,690
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Creditors 9,690
Other Creditors 9,690
Average Number Employees During Period 2
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Creditors 9,690
Other Creditors 9,690
Average Number Employees During Period 2
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Other Creditors 9,690
Creditors 9,690
Number Shares Issued Fully Paid 100
Average Number Employees During Period 2
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Creditors Due Within One Year 9,690
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 14th, March 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
30
Company Age

Similar companies nearby

Closest companies