Boss Design Limited DUDLEY


Boss Design started in year 1983 as Private Limited Company with registration number 01702024. The Boss Design company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Dudley at Boss Drive. Postal code: DY2 8SZ.

Currently there are 9 directors in the the company, namely Brian M., Amanda T. and Stewart D. and others. In addition one secretary - Mary M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian M. who worked with the the company until 29 March 1996.

This company operates within the DY2 8SZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264198 . It is located at Boss Drive, Off New Road, Dudley with a total of 5 carsand 2 trailers.

Boss Design Limited Address / Contact

Office Address Boss Drive
Office Address2 New Road
Town Dudley
Post code DY2 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01702024
Date of Incorporation Thu, 24th Feb 1983
Industry Manufacture of office and shop furniture
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Brian M.

Position: Director

Resigned:

Amanda T.

Position: Director

Appointed: 01 January 2024

Stewart D.

Position: Director

Appointed: 01 December 2020

John A.

Position: Director

Appointed: 02 November 2020

James F.

Position: Director

Appointed: 02 November 2020

Andrew T.

Position: Director

Appointed: 17 January 2018

Michael H.

Position: Director

Appointed: 01 June 2009

Mark B.

Position: Director

Appointed: 01 May 2007

Andrew W.

Position: Director

Appointed: 16 July 2001

Mary M.

Position: Secretary

Appointed: 29 March 1996

Stephen R.

Position: Director

Appointed: 03 January 2023

Resigned: 18 December 2023

Amanda S.

Position: Director

Appointed: 01 December 2020

Resigned: 13 September 2021

Oliver R.

Position: Director

Appointed: 01 September 2015

Resigned: 11 January 2018

Jean-Marc L.

Position: Director

Appointed: 01 August 2010

Resigned: 31 March 2015

Stephen B.

Position: Director

Appointed: 04 September 2006

Resigned: 21 December 2023

Jean L.

Position: Director

Appointed: 01 December 2003

Resigned: 30 June 2006

Terry T.

Position: Director

Appointed: 03 May 2001

Resigned: 28 November 2003

Hilary B.

Position: Director

Appointed: 01 October 1996

Resigned: 30 November 2004

Peter C.

Position: Director

Appointed: 30 April 1992

Resigned: 29 March 1996

Brian M.

Position: Secretary

Appointed: 30 April 1992

Resigned: 29 March 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Brian M. This PSC and has 75,01-100% shares.

Brian M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 757 1785 012 5575 184 219
Current Assets20 770 27622 470 57226 261 042
Debtors9 046 00212 587 41915 060 095
Net Assets Liabilities14 014 80613 762 87615 336 293
Other Debtors28 1711 00023 561
Property Plant Equipment4 116 0233 711 4133 824 250
Total Inventories3 967 0964 870 596 
Other
Audit Fees Expenses17 95013 00013 000
Accrued Liabilities Deferred Income745 626922 5431 127 454
Accumulated Amortisation Impairment Intangible Assets148 969174 061199 153
Accumulated Depreciation Impairment Property Plant Equipment9 221 1269 680 50910 023 651
Additions Other Than Through Business Combinations Property Plant Equipment 144 145595 196
Administrative Expenses7 222 7058 305 5889 655 291
Amortisation Expense Intangible Assets25 09225 092 
Amounts Owed By Group Undertakings3 447 9334 127 1504 190 970
Amounts Owed To Group Undertakings2 227 9652 968 2453 462 068
Average Number Employees During Period185166177
Bank Borrowings3 384 2483 233 7162 648 719
Bank Borrowings Overdrafts3 171 7802 629 4682 071 749
Bank Overdrafts 76 834 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment178 373124 433252 245
Corporation Tax Payable 233 312481 491
Corporation Tax Recoverable18 460  
Cost Sales18 386 19221 702 53531 167 630
Creditors3 184 7102 629 4682 171 261
Current Tax For Period 233 309481 488
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-18 296-34 702169 837
Dividends Paid25 6851 400 000612 719
Dividends Paid On Shares Interim25 6851 400 000612 719
Finance Lease Liabilities Present Value Total100 73715 447156 716
Finance Lease Payments Owing Minimum Gross100 73715 583174 131
Finished Goods Goods For Resale244 895541 203609 124
Fixed Assets4 183 9533 754 2513 841 996
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-12 242  
Future Finance Charges On Finance Leases 13617 415
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 811 7023 376 7013 110 495
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-274 911165 848360 900
Gain Loss On Disposals Property Plant Equipment28 12626 364 
Government Grant Income1 024 496  
Gross Profit Loss5 874 7429 333 937 
Increase Decrease In Current Tax From Adjustment For Prior Periods-10 255-302 808 
Increase From Amortisation Charge For Year Intangible Assets 25 09225 092
Increase From Depreciation Charge For Year Property Plant Equipment 536 075468 029
Intangible Assets67 93042 83817 746
Intangible Assets Gross Cost216 899216 899 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings24 37426 804 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 3042 517 
Interest Income On Bank Deposits84744760 101
Interest Payable Similar Charges Finance Costs30 67829 321123 159
Net Current Assets Liabilities13 228 39412 816 22214 013 524
Operating Profit Loss-243 8491 072 743 
Other Creditors 20 7387 502
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 76 692124 887
Other Disposals Property Plant Equipment 89 372139 217
Other Interest Receivable Similar Income Finance Income84744760 101
Other Operating Income Format11 104 11444 39418 049
Other Taxation Social Security Payable774 105288 681656 447
Payments Received On Account174 731547 478837 565
Pension Other Post-employment Benefit Costs Other Pension Costs169 327170 635195 790
Prepayments Accrued Income852 9251 147 8491 160 488
Profit Loss-245 1291 148 0702 186 136
Profit Loss On Ordinary Activities Before Tax-273 6801 043 8692 837 461
Property Plant Equipment Gross Cost13 337 14913 391 92213 847 901
Raw Materials Consumables3 341 7513 755 977 
Research Development Expense Recognised In Profit Or Loss59 39990 716 
Revenue From Royalties Licences Similar Items79 61844 39418 049
Social Security Costs459 035549 316 
Staff Costs Employee Benefits Expense5 995 3376 680 3827 840 328
Taxation Including Deferred Taxation Balance Sheet Subtotal212 831178 129347 966
Tax Expense Credit Applicable Tax Rate-51 999198 335539 118
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-8 491  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss42 194272112 207
Tax Tax Credit On Profit Or Loss On Ordinary Activities-28 551-104 201651 325
Total Assets Less Current Liabilities17 412 34716 570 47317 855 520
Total Borrowings3 384 2483 310 5502 648 719
Total Current Tax Expense Credit1 987-69 499481 488
Total Deferred Tax Expense Credit-30 538-34 702 
Total Operating Lease Payments995 223910 877 
Trade Creditors Trade Payables3 319 1803 976 8245 040 817
Trade Debtors Trade Receivables4 698 5137 311 4209 685 076
Turnover Revenue24 260 93431 036 472 
Wages Salaries5 366 9755 960 4316 947 514
Work In Progress380 450573 416 
Company Contributions To Defined Benefit Plans Directors54 48848 195 
Director Remuneration589 3021 052 8641 202 699
Director Remuneration Benefits Including Payments To Third Parties643 7901 101 0591 276 181

Transport Operator Data

Boss Drive
Address Off New Road
City Dudley
Post code DY2 8SZ
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (29 pages)

Company search

Advertisements