Company NameBoss Trucks Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number00579279
CategoryPrivate Limited Company
Incorporation Date1 March 1957(67 years, 2 months ago)
Previous NameBoss Cranes Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr John Sabey Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address9 Chestnut Hill
Linslade
Leighton Buzzard
Bedfordshire
LU7 7TR
Director NameAlfred James English
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameMr James Stuart Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address29 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameLarry Douglas Simon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address34 Douglas Road
Acocks Green
Birmingham
West Midlands
B27 6HP
Director NameMr David Jerome Toolan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Slave Hill
Haddenham
Aylesbury
Buckinghamshire
HP17 8AY
Secretary NameAlfred James English
NationalityBritish
StatusCurrent
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameSir George Neville Bowman Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Manor
Toddington
Dunstable
Bedfordshire
LU5 6HJ
Director NameTrevor Bowman Shaw
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressHardwick Place Buckingham Road
Hardwick
Aylesbury
Buckinghamshire
HP22 4EF
Director NameDavid Charles Hildyard
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(35 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressShootersway Farm Shootersway
Berkhamsted
Hertfordshire
HP4 3TY

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£74,553,000
Net Worth£37,299,000
Cash£455,000
Current Liabilities£44,939,000

Accounts

Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due24 October 2016 (overdue)

Filing History

26 October 2009Receiver's abstract of receipts and payments to 30 September 2009 (2 pages)
26 October 2009Notice of ceasing to act as receiver or manager (1 page)
9 May 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
9 May 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
29 May 2008Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
29 May 2008Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
25 May 2007Receiver's abstract of receipts and payments (2 pages)
25 April 2006Receiver's abstract of receipts and payments (2 pages)
3 May 2005Receiver's abstract of receipts and payments (2 pages)
19 August 2004Registered office changed on 19/08/04 from: grovebury rd, leighton beds LU7 8SR (1 page)
26 April 2004Receiver's abstract of receipts and payments (2 pages)
22 April 2003Receiver's abstract of receipts and payments (2 pages)
24 April 2002Receiver's abstract of receipts and payments (2 pages)
17 July 2001Receiver's abstract of receipts and payments (2 pages)
17 July 2001Receiver's abstract of receipts and payments (4 pages)
28 May 1999Receiver's abstract of receipts and payments (2 pages)
18 December 1998Receiver ceasing to act (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
23 April 1998Receiver's abstract of receipts and payments (2 pages)
22 April 1997Receiver's abstract of receipts and payments (2 pages)
9 May 1996Receiver's abstract of receipts and payments (3 pages)
9 May 1996Receiver's abstract of receipts and payments (6 pages)
5 June 19953.7FILED deathof admin.receiv. (2 pages)
11 November 1993Return made up to 10/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1992Return made up to 10/10/92; full list of members (9 pages)
6 February 1990Full accounts made up to 31 March 1989 (5 pages)
4 April 1989Company name changed boss cranes LIMITED\certificate issued on 03/04/89 (2 pages)
16 February 1989Full accounts made up to 31 March 1988 (5 pages)
12 February 1988Full accounts made up to 31 March 1987 (5 pages)
23 January 1987Full accounts made up to 31 March 1986 (6 pages)
19 February 1986Accounts made up to 31 March 1985 (5 pages)
13 February 1985Accounts made up to 31 March 1984 (6 pages)
1 March 1957Certificate of incorporation (1 page)
1 March 1957Incorporation (17 pages)