Company Information for BOSS PLANT SALES LIMITED
UNIT 23, AIRFIELD INDUSTRIAL ESTATE CHEDDINGTON LANE, LONG MARSTON, TRING, HERTFORDSHIRE, HP23 4QR,
|
Company Registration Number
08217490 Private Limited Company
Active |
| Company Name | |
|---|---|
| BOSS PLANT SALES LIMITED | |
| Legal Registered Office | |
| UNIT 23, AIRFIELD INDUSTRIAL ESTATE CHEDDINGTON LANE LONG MARSTON TRING HERTFORDSHIRE HP23 4QR Other companies in PE9 | |
| Company Number | 08217490 | |
|---|---|---|
| Company ID Number | 08217490 | |
| Date formed | 2012-09-17 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 17/09/2015 | |
| Return next due | 15/10/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB142005566 |
| Last Datalog update: | 2025-10-04 11:04:00 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
GRAHAM IAN STANSFIELD |
||
HAROLD DUNCAN WORDSWORTH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TIMOTHY MARK MCBAIN ALLAN |
Company Secretary | ||
TIMOTHY MARK MCBAIN ALLAN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BPSL HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
| HEIMDALL LIGHTING TOWERS LTD | Director | 2016-08-06 | CURRENT | 2014-09-10 | Active | |
| BOSS CABINS LIMITED | Director | 2010-04-06 | CURRENT | 2009-12-01 | Active | |
| CHILLBOX RENTAL LIMITED | Director | 2018-06-01 | CURRENT | 2011-04-19 | Active | |
| BPSL HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
| HEIMDALL RENTAL LTD | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
| INVICTA DEVELOPMENTS 2 LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
| SHADOW TELEMETRY LTD | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
| HEIMDALL LIGHTING TOWERS LTD | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
| TEST CUBE CABINS LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
| INVICTA RENTALS LIMITED | Director | 2013-01-25 | CURRENT | 2011-11-02 | Active | |
| ENVIROCORE LTD. | Director | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2014-01-28 | |
| BOSS CABINS LIMITED | Director | 2011-01-10 | CURRENT | 2009-12-01 | Active | |
| STANHAY WEBB LIMITED | Director | 2010-06-07 | CURRENT | 2009-12-01 | Active | |
| BARFORD SITE DUMPERS LTD | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
| INVICTA DEVELOPMENTS LIMITED | Director | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
| COLCO 6 LIMITED | Director | 1998-12-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off | |
| COLCO 9 | Director | 1998-12-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off | |
| COLCO 8 LIMITED | Director | 1998-12-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off | |
| COLCO 7 LIMITED | Director | 1998-12-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| 31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 17/09/25, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 17/09/24, WITH UPDATES | ||
| 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES | ||
| Cancellation of shares. Statement of capital on 2023-08-31 GBP 160.00 | ||
| Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES12 | Resolution of varying share rights or name | |
| SH08 | Change of share class name or designation | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082174900006 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082174900005 | |
| PSC04 | Change of details for Mr Graham Stansfield as a person with significant control on 2020-05-06 | |
| PSC07 | CESSATION OF BPSL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR ARTHUR JACOBS | |
| TM02 | Termination of appointment of James Edward Kearsey on 2020-04-01 | |
| AP03 | Appointment of Mr James Edward Kearsey as company secretary on 2020-04-01 | |
| AP01 | DIRECTOR APPOINTED MR JAMES EDWARD KEARSEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| AP01 | DIRECTOR APPOINTED MR JON MACNEIL WISEMAN | |
| AP01 | DIRECTOR APPOINTED MR TREVOR ARTHUR JACOBS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE CHARLOTTE PAGE | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
| AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
| AP01 | DIRECTOR APPOINTED DENISE CHARLOTTE PAGE | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STANSFIELD | |
| PSC05 | Change of details for Boss Cabins Ltd as a person with significant control on 2018-01-01 | |
| CH01 | Director's details changed for Mr Graham Ian Stansfield on 2018-03-23 | |
| SH08 | Change of share class name or designation | |
| RES12 | Resolution of varying share rights or name | |
| RES01 | ADOPT ARTICLES 07/12/2017 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082174900005 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082174900005 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK MCBAIN ALLAN | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/12/17 FROM Kellaways Main Street Tinwell Stamford Lincolnshire PE9 3UD | |
| AP01 | DIRECTOR APPOINTED MR HAROLD DUNCAN WORDSWORTH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY MCBAIN ALLAN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY MCBAIN ALLAN | |
| AA01 | Previous accounting period shortened from 31/03/18 TO 30/09/17 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
| LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
| SH02 | SUB-DIVISION 28/08/15 | |
| LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 200 | |
| AR01 | 17/09/15 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
| LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 17/09/14 FULL LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: BCS HOUSE PINFOLD ROAD BOURNE LINCOLNSHIRE PE10 9HT ENGLAND | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 20/02/2013 | |
| AA01 | CURREXT FROM 30/09/2013 TO 31/03/2014 | |
| AR01 | 17/09/13 FULL LIST | |
| AD02 | SAIL ADDRESS CREATED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
| AA01 | PREVSHO FROM 30/09/2013 TO 30/09/2012 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 5 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | HAROLD DUNCAN WORDSWORTH | ||
| DEBENTURE | Satisfied | BOSS CABINS LIMITED | |
| DEBENTURE | Satisfied | KIM MAUREEN STANSFIELD | |
| DEBENTURE | Satisfied | BADNELL PROPERTIES LIMITED | |
| DEBENTURE | Satisfied | HONORAH ELIZABETH MCBAIN ALLAN |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSS PLANT SALES LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Oxford City Council | |
|
Bomag |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102237 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102149 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102149 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102149 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102058 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102213 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102213 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102213 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102613 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102613 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102613 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102613 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102613 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102611 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102611 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102611 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102611 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102611 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102790 |
| Oxford City Council | |
|
FLEETPLAN Reference B096 | 102790 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| Unit 23, Marsworth Airfield, Tring, Herts, HP23 6AA | 9,900 | 01/Nov/2012 | ||
| Aylesbury Vale District Council | Unit 23, Marsworth Airfield, Tring, Herts, HP23 6AA | 9,900 | 01/Nov/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |