Boss Fork Truck Training Limited OXFORD


Boss Fork Truck Training started in year 1997 as Private Limited Company with registration number 03478533. The Boss Fork Truck Training company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Oxford at North Lodge. Postal code: OX2 0JN. Since Thu, 15th Jan 1998 Boss Fork Truck Training Limited is no longer carrying the name Sandivale.

The firm has one director. Laurence C., appointed on 15 February 2005. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Maureen H. who worked with the the firm until 2 January 2008.

Boss Fork Truck Training Limited Address / Contact

Office Address North Lodge
Office Address2 North Hinksey Lane
Town Oxford
Post code OX2 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03478533
Date of Incorporation Wed, 10th Dec 1997
Industry Other transportation support activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Laurence C.

Position: Director

Appointed: 15 February 2005

Gdrs Accounting Ltd

Position: Corporate Secretary

Appointed: 19 July 2011

Resigned: 01 January 2019

Portfolio Secretarial Services Llp

Position: Corporate Secretary

Appointed: 13 February 2006

Resigned: 19 July 2011

Martin W.

Position: Director

Appointed: 15 January 1998

Resigned: 15 February 2005

Maureen H.

Position: Secretary

Appointed: 15 January 1998

Resigned: 02 January 2008

Christopher D.

Position: Director

Appointed: 15 January 1998

Resigned: 15 February 2005

Timothy M.

Position: Director

Appointed: 15 January 1998

Resigned: 21 May 1998

Leslie P.

Position: Director

Appointed: 15 January 1998

Resigned: 15 February 2005

Maureen H.

Position: Director

Appointed: 15 January 1998

Resigned: 11 December 2009

Herts Nominees Limited

Position: Corporate Director

Appointed: 07 January 1998

Resigned: 15 January 1998

Herts Secretariat Limited

Position: Corporate Secretary

Appointed: 07 January 1998

Resigned: 15 January 1998

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 10 December 1997

Resigned: 07 January 1998

Irene H.

Position: Nominee Secretary

Appointed: 10 December 1997

Resigned: 07 January 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Laurence C. The abovementioned PSC and has 75,01-100% shares.

Laurence C.

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

Company previous names

Sandivale January 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100100100100      
Balance Sheet
Current Assets100100100100100100100100    
Net Assets Liabilities     100100100100100100100
Debtors100100100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100100100      
Reserves/Capital
Called Up Share Capital100100100100100100      
Shareholder Funds100100100100100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   100100100100100100100100100
Net Current Assets Liabilities100100100100100100100100    
Total Assets Less Current Liabilities100100100100100100100100100100100100
Number Shares Allotted   100100       
Par Value Share   11       
Share Capital Allotted Called Up Paid  100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, October 2023
Free Download (3 pages)

Company search

Advertisements