You are here: bizstats.co.uk > a-z index > B list > BO list

Boz19 Limited STANMORE


Boz19 Limited was formally closed on 2022-12-30. Boz19 was a private limited company that could have been found at C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, Middlesex. Its total net worth was valued to be -440645 pounds, and the fixed assets the company owned totalled up to 1472193 pounds. The company (formally started on 1999-08-31) was run by 1 director.
Director Mark L. who was appointed on 25 March 2019.

The company was officially classified as "agents involved in the sale of a variety of goods" (46190), "other retail sale of food in specialised stores" (47290). As stated in the Companies House data, there was a name change on 2019-10-12, their previous name was Big Oz Industries. There is another name change mentioned: previous name was Hatwood performed on 1999-09-08. The latest confirmation statement was sent on 2018-08-31 and last time the annual accounts were sent was on 31 January 2019. 2015-08-31 was the date of the last annual return.

Boz19 Limited Address / Contact

Office Address C/o Parker Getty Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834015
Date of Incorporation Tue, 31st Aug 1999
Date of Dissolution Fri, 30th Dec 2022
Industry Agents involved in the sale of a variety of goods
Industry Other retail sale of food in specialised stores
End of financial Year 31st January
Company age 23 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sat, 14th Sep 2019
Last confirmation statement dated Fri, 31st Aug 2018

Company staff

Mark L.

Position: Director

Appointed: 25 March 2019

Adrian B.

Position: Director

Appointed: 20 March 2019

Resigned: 25 March 2019

Gregory L.

Position: Director

Appointed: 22 July 2016

Resigned: 23 August 2016

Patrick N.

Position: Director

Appointed: 27 July 2015

Resigned: 11 December 2015

Gregory L.

Position: Director

Appointed: 15 November 2014

Resigned: 27 February 2015

Graham M.

Position: Director

Appointed: 16 April 2013

Resigned: 17 April 2014

Anne L.

Position: Director

Appointed: 31 August 1999

Resigned: 20 March 2019

London Law Services Limited

Position: Nominee Director

Appointed: 31 August 1999

Resigned: 01 September 1999

Mark L.

Position: Director

Appointed: 31 August 1999

Resigned: 20 March 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1999

Resigned: 01 September 1999

Anne L.

Position: Secretary

Appointed: 31 August 1999

Resigned: 20 March 2019

People with significant control

Mark L.

Notified on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Granda15

7608 PO BOX PO BOX 7608, Milton Keynes, MK11 9JG, PO Box MK11 9JG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Compnay
Notified on 20 March 2019
Ceased on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark L.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 75,01-100% voting rights

Company previous names

Big Oz Industries October 12, 2019
Hatwood September 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312016-01-312017-01-312018-01-312019-01-31
Net Worth-440 645-1 137 744-1 695 444    
Balance Sheet
Cash Bank In Hand16016058    
Cash Bank On Hand   34 3491 378-954
Current Assets440 937490 377767 650789 408439 361372 762356 887
Debtors336 277325 370517 743542 937349 476306 331292 290
Net Assets Liabilities   -2 594 850-794 840-257 959-896 604
Net Assets Liabilities Including Pension Asset Liability-440 645-1 137 744-1 695 444    
Other Debtors   122 081131 11983 73989 812
Property Plant Equipment   1 216 7441 075 124928 201780 880
Stocks Inventory104 500164 847249 849    
Tangible Fixed Assets1 472 1931 419 1571 413 022    
Total Inventories   212 12288 50766 44064 543
Reserves/Capital
Called Up Share Capital422 000422 000422 000    
Profit Loss Account Reserve-862 645-1 559 744-2 117 444    
Shareholder Funds-440 645-1 137 744-1 695 444    
Other
Accumulated Depreciation Impairment Property Plant Equipment   785 095936 0291 084 6881 232 759
Average Number Employees During Period    501212
Bank Borrowings    382 161402 136227 868
Bank Borrowings Overdrafts   465 325260 716239 677227 868
Creditors   3 371 0861 303 734688 9461 335 037
Creditors Due After One Year2 033 6352 490 5112 816 420    
Creditors Due Within One Year320 140556 7671 059 696    
Finance Lease Liabilities Present Value Total   39 67865 36950 04983 553
Increase From Depreciation Charge For Year Property Plant Equipment    150 934148 659148 071
Instalment Debts Due After5 Years113 732104 499220 883    
Net Current Assets Liabilities120 797-66 390-292 046-440 508-449 208-393 334-243 490
Number Shares Allotted 322 000322 000    
Other Creditors   2 866 0831 043 018399 2201 107 169
Other Remaining Borrowings     46 2235 110
Other Taxation Social Security Payable   -5 79391 239-137 19027 368
Par Value Share 11    
Profit Loss      -638 645
Property Plant Equipment Gross Cost   2 001 8392 011 1532 012 8892 013 639
Provisions For Liabilities Balance Sheet Subtotal    117 022103 88098 957
Secured Debts148 534141 851369 508    
Share Capital Allotted Called Up Paid322 000322 000322 000    
Tangible Fixed Assets Additions 79 169130 957    
Tangible Fixed Assets Cost Or Valuation1 778 5451 857 7141 988 671    
Tangible Fixed Assets Depreciation306 352438 557575 649    
Tangible Fixed Assets Depreciation Charged In Period 132 205137 092    
Total Additions Including From Business Combinations Property Plant Equipment    9 3141 736750
Total Assets Less Current Liabilities1 592 9901 352 7671 120 976776 236538 806534 867537 390
Total Borrowings    447 530608 039316 531
Trade Creditors Trade Payables   386 803388 839234 812256 775
Trade Debtors Trade Receivables   420 856218 357222 592202 478

Transport Operator Data

Unit C
Address Shears Way
City Sunbury-on-thames
Post code TW16 7EE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, April 2019
Free Download (10 pages)

Company search