Company NameBoss Trucks & Equipment Limited
DirectorTalib Naji Talib
Company StatusActive
Company Number04368798
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Talib Naji Talib
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
Secretary NameMrs Dominique Evelyne Manz
NationalitySwiss
StatusCurrent
Appointed07 February 2008(6 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address1 Place Terribilini
Nyon
Vd 1260
Switzerland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Location

Registered Address68 Alder Lodge
73 Stevenage Road
London
SW6 6NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Talib Naji Talib
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

24 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 February 2021Registered office address changed from 19 Ewell Road Cheam Surrey SM3 8DD to 68 Alder Lodge 73 Stevenage Road London SW6 6NR on 2 February 2021 (1 page)
5 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
6 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Dr Talib Naji Talib on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Talib Naji Talib on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Talib Naji Talib on 8 February 2010 (2 pages)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Secretary's change of particulars / dominique manz / 01/03/2009 (1 page)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Secretary's change of particulars / dominique manz / 01/03/2009 (1 page)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
16 June 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
16 June 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
11 June 2008Registered office changed on 11/06/2008 from c/o spw gable house 239 regents park road london N3 3LF (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Secretary appointed mrs dominique manz (1 page)
11 June 2008Secretary appointed mrs dominique manz (1 page)
11 June 2008Return made up to 07/02/08; full list of members (3 pages)
11 June 2008Return made up to 07/02/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from c/o spw gable house 239 regents park road london N3 3LF (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Appointment terminated secretary spw secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary spw secretaries LIMITED (1 page)
10 June 2008Location of debenture register (1 page)
5 March 2007Return made up to 07/02/07; full list of members (2 pages)
5 March 2007Return made up to 07/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 February 2006Return made up to 07/02/05; full list of members (2 pages)
10 February 2006Return made up to 07/02/06; full list of members (2 pages)
10 February 2006Return made up to 07/02/05; full list of members (2 pages)
10 February 2006Return made up to 07/02/06; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 March 2004Return made up to 07/02/04; full list of members (5 pages)
4 March 2004Return made up to 07/02/04; full list of members (5 pages)
16 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
16 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
6 May 2003Return made up to 07/02/03; full list of members (5 pages)
6 May 2003Return made up to 07/02/03; full list of members (5 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)