Boz Designers Services Limited

General information

Name:

Boz Designers Services Ltd

Office Address:

05037983: Companies House Default Address CF14 8LH Cardiff

Number: 05037983

Incorporation date: 2004-02-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boz Designers Services Limited could be reached at 05037983: Companies House Default Address, in Cardiff. Its postal code is CF14 8LH. Boz Designers Services has been actively competing on the market since the company was set up on Monday 9th February 2004. Its registration number is 05037983. This company's registered with SIC code 71111 - Architectural activities. The business most recent annual accounts cover the period up to Fri, 31st Dec 2021 and the latest annual confirmation statement was submitted on Thu, 9th Feb 2023.

Presently, this particular limited company is governed by one managing director: Babatunji O., who was chosen to lead the company on Monday 1st October 2012. Since December 2012 Durojaiye O., had been supervising the following limited company up until the resignation in 2020. As a follow-up another director, namely Durojaiye O. resigned in October 2012. To help the directors in their tasks, this particular limited company has been utilizing the skills of Durojaiye O. as a secretary since the appointment on Monday 9th February 2009.

Financial data based on annual reports

Company staff

Babatunji O.

Role: Director

Appointed: 01 October 2012

Latest update: 24 February 2024

Durojaiye O.

Role: Secretary

Appointed: 09 February 2009

Latest update: 24 February 2024

Babatunji O.

Role: Secretary

Appointed: 09 February 2004

Latest update: 24 February 2024

People with significant control

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

Durojaiye O.
Notified on 10 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 04 January 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 04 January 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 30 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 29 September 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts
End Date For Period Covered By Report 2014-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
On Tuesday 14th February 2023 director's details were changed (CH01)
filed on: 15th, February 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age