About

Registered Number: 04626440
Date of Incorporation: 31/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 4 Beaumont Road, Church Stretton, SY6 6BN,

 

Boss Wheels Ltd was founded on 31 December 2002 with its registered office in Church Stretton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies director is Goddard, Lisa Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GODDARD, Lisa Wendy 01 January 2004 30 December 2008 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 28 December 2018
AD01 - Change of registered office address 28 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 20 March 2012
AD01 - Change of registered office address 11 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 22 August 2011
RT01 - Application for administrative restoration to the register 22 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.