Company NameBoss Scaffolding Limited
DirectorBruce Welfare
Company StatusActive
Company Number02838905
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBruce Welfare
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1993(4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address341-343 Sheridan Road
London
E7 9EF
Secretary NameMrs Nicola Welfare
StatusCurrent
Appointed23 September 2008(15 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameGary James Thompson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1994)
RoleBusinessman
Correspondence Address23 Friars Mead
Manchester Road
London
E14 3JY
Secretary NameBruce Welfare
NationalityBritish
StatusResigned
Appointed27 July 1993(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address30 Fulmer Road
London
E16 3TF
Secretary NameJane Fretton
NationalityBritish
StatusResigned
Appointed02 December 1994(1 year, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address19 Saint Peters Avenue
London
E17 3PU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address341-343 Sheridan Road
London
E7 9EF
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCann Hall
Built Up AreaGreater London

Shareholders

2 at £1Bruce Welfare
100.00%
Ordinary

Financials

Year2014
Net Worth£401,404
Cash£252,579
Current Liabilities£98,707

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

1 August 2011Delivered on: 20 August 2011
Persons entitled: Woodford Self Storage Limited

Classification: Rent deposit deed
Secured details: £2,350 due or to become due from the company to the chargee.
Particulars: £2,350.
Outstanding

Filing History

15 July 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
9 July 2020Secretary's details changed for Miss Nicola Hatt on 9 July 2020 (1 page)
9 July 2020Secretary's details changed for Miss Nicola Welfare on 9 July 2020 (1 page)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 July 2017Notification of Bruce Welfare as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Bruce Welfare as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
6 July 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 100
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 100
(3 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption full accounts made up to 31 August 2009 (6 pages)
1 June 2011Total exemption full accounts made up to 31 August 2009 (6 pages)
20 August 2010Director's details changed for Bruce Welfare on 1 June 2010 (2 pages)
20 August 2010Director's details changed for Bruce Welfare on 1 June 2010 (2 pages)
20 August 2010Director's details changed for Bruce Welfare on 1 June 2010 (2 pages)
20 August 2010Secretary's details changed for Miss Nicola Hatt on 1 June 2010 (1 page)
20 August 2010Secretary's details changed for Miss Nicola Hatt on 1 June 2010 (1 page)
20 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Miss Nicola Hatt on 1 June 2010 (1 page)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
30 September 2008Secretary appointed miss nicola hatt (1 page)
30 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
30 September 2008Secretary appointed miss nicola hatt (1 page)
29 September 2008Appointment terminated secretary jane fretton (1 page)
29 September 2008Appointment terminated secretary jane fretton (1 page)
19 August 2008Return made up to 10/06/08; full list of members (3 pages)
19 August 2008Return made up to 10/06/08; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
27 September 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
13 July 2007Return made up to 10/06/07; full list of members (2 pages)
13 July 2007Return made up to 10/06/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
19 June 2006Registered office changed on 19/06/06 from: aston house, cornwall avenue, finchley, london N3 1LF (1 page)
19 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 June 2006Registered office changed on 19/06/06 from: aston house, cornwall avenue, finchley, london N3 1LF (1 page)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
9 June 2005Return made up to 10/06/05; full list of members (6 pages)
9 June 2005Return made up to 10/06/05; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
20 September 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
26 July 2004Return made up to 10/06/04; full list of members (6 pages)
26 July 2004Return made up to 10/06/04; full list of members (6 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 June 2003Return made up to 10/06/03; full list of members (6 pages)
19 June 2003Return made up to 10/06/03; full list of members (6 pages)
25 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
25 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
18 June 2002Return made up to 10/06/02; full list of members (6 pages)
18 June 2002Return made up to 10/06/02; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house, 29/45,high street, edgeware, middlesex HA8 7HQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: middlesex house, 29/45,high street, edgeware, middlesex HA8 7HQ (1 page)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 August 2000 (12 pages)
23 February 2001Full accounts made up to 31 August 2000 (12 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director's particulars changed (1 page)
16 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 August 1999 (11 pages)
6 June 2000Full accounts made up to 31 August 1999 (11 pages)
29 October 1999Full accounts made up to 31 August 1998 (11 pages)
29 October 1999Full accounts made up to 31 August 1998 (11 pages)
24 June 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 July 1998Full accounts made up to 31 August 1997 (11 pages)
29 July 1998Return made up to 17/06/98; no change of members (4 pages)
29 July 1998Return made up to 17/06/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 August 1997 (11 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
26 June 1997Return made up to 17/06/97; full list of members (6 pages)
26 June 1997Return made up to 17/06/97; full list of members (6 pages)
27 June 1996Return made up to 17/06/96; no change of members (4 pages)
27 June 1996Return made up to 17/06/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 August 1995 (11 pages)
3 April 1996Full accounts made up to 31 August 1995 (11 pages)
23 July 1993Incorporation (7 pages)
23 July 1993Incorporation (7 pages)