You are here: bizstats.co.uk > a-z index > 3 list > 3A list

3a Boss Ltd LEYTON


3a Boss started in year 2014 as Private Limited Company with registration number 09078946. The 3a Boss company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leyton at 17 Rigg Approach. Postal code: E10 7QN.

The company has one director. Mohammed M., appointed on 10 June 2014. There are currently no secretaries appointed. As of 14 July 2025, there were 2 ex directors - Asma M., Mohammad M. and others listed below. There were no ex secretaries.

3a Boss Ltd Address / Contact

Office Address 17 Rigg Approach
Town Leyton
Post code E10 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09078946
Date of Incorporation Tue, 10th Jun 2014
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (470 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Mohammed M.

Position: Director

Appointed: 10 June 2014

Asma M.

Position: Director

Appointed: 31 August 2018

Resigned: 21 September 2018

Mohammad M.

Position: Director

Appointed: 12 June 2015

Resigned: 27 February 2018

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Mohammed M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Mohammad M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mohammad M.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand5 3904252 4548 5935 9185 4563 8022 681
Current Assets7 3904 4256 45412 5939 9189 4567 8026 681
Debtors2 0004 0004 0004 0004 0004 0004 0004 000
Net Assets Liabilities152 691160 494174 462178 749181 206182 470186 488187 754
Property Plant Equipment450 000450 000450 000450 000450 000450 000450 000450 000
Other
Bank Overdrafts     3 102  
Creditors279 197265 582253 643255 495250 363248 637242 965240 578
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income165 866       
Income Tax Expense Credit On Components Other Comprehensive Income25 5022 847      
Net Current Assets Liabilities-271 807-260 964-247 189-242 903-240 445-239 181-235 163-233 897
Other Creditors276 347257 013248 775248 956241 006241 006238 506233 305
Property Plant Equipment Gross Cost450 000450 000450 000450 000450 000450 000450 000450 000
Provisions For Liabilities Balance Sheet Subtotal25 50228 34928 34928 34928 34928 34928 34928 349
Taxation Social Security Payable2 8506 3283 2484 2544 8301 7162 6592 956
Total Assets Less Current Liabilities178 193189 036202 811207 097209 555210 819214 837216 103
Trade Creditors Trade Payables 2 0481 6202 2864 5272 8131 8004 317
Trade Debtors Trade Receivables2 0004 0004 0004 0004 0004 0004 0004 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-06-30
filed on: 9th, June 2025
Free Download (6 pages)

Company search

Advertisements