Company NameBoss Services Plant Hire Limited
Company StatusDissolved
Company Number07558081
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul David Timlin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRedeham Hall 137 Redehall Road
Smallfield
Horley
Surrey
RH6 9RJ
Director NameMr James Gerard Hickey
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2017(6 years after company formation)
Appointment Duration3 years (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameMrs Antoinette Mary Hickey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(6 years after company formation)
Appointment Duration3 years (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameDarren Noad
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Redehall Road
Smallfield
Horley
Surrey
RH6 9RJ
Director NameMr Lee Raymond Burlton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Redehall Road
Smallfield
Horley
Surrey
RH6 9RJ
Director NameMr Michael Anthony Hickey
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2015(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Redehall Road
Smallfield
Horley
Surrey
RH6 9RJ

Contact

Websitewww.bossservices.co.uk/
Email address[email protected]
Telephone01342 840844
Telephone regionEast Grinstead

Location

Registered AddressSuit 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

8 at £1Paul David Timlin
8.00%
Ordinary
46 at £1James Gerard Hickey
46.00%
Ordinary
46 at £1Michael Anthony Hickey
46.00%
Ordinary

Financials

Year2014
Turnover£1,107,878
Gross Profit£441,106
Net Worth-£138,083
Cash£3,853
Current Liabilities£482,501

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

23 August 2011Delivered on: 26 August 2011
Persons entitled: Coinford LTD

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 June 2017Termination of appointment of Michael Anthony Hickey as a director on 19 June 2017 (1 page)
17 May 2017Appointment of Mrs Antoinette Hickey as a director on 10 March 2017 (2 pages)
28 April 2017Appointment of Mr James Gerard Hickey as a director on 10 March 2017 (2 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
17 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
9 June 2015Appointment of Mr Michael Anthony Hickey as a director on 1 June 2015 (2 pages)
9 June 2015Termination of appointment of Lee Raymond Burlton as a director on 1 June 2015 (1 page)
9 June 2015Appointment of Mr Michael Anthony Hickey as a director on 1 June 2015 (2 pages)
9 June 2015Termination of appointment of Lee Raymond Burlton as a director on 1 June 2015 (1 page)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
24 October 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
2 July 2012Termination of appointment of Darren Noad as a director (1 page)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Appointment of Darren Noad as a director (2 pages)
23 August 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
23 August 2011Appointment of Lee Raymond Burlton as a director (2 pages)
23 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 100
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 100
(3 pages)
11 March 2011Director's details changed for Mr Paul David Timlin on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Paul David Timlin on 9 March 2011 (2 pages)
9 March 2011Incorporation (20 pages)