Boss Plant Sales Limited TRING


Boss Plant Sales started in year 2012 as Private Limited Company with registration number 08217490. The Boss Plant Sales company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Tring at Unit 23, Airfield Industrial Estate Cheddington Lane. Postal code: HP23 4QR.

The firm has 2 directors, namely Jon W., Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 17 September 2012 and Jon W. has been with the company for the least time - from 1 June 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boss Plant Sales Limited Address / Contact

Office Address Unit 23, Airfield Industrial Estate Cheddington Lane
Office Address2 Long Marston
Town Tring
Post code HP23 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08217490
Date of Incorporation Mon, 17th Sep 2012
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Jon W.

Position: Director

Appointed: 01 June 2019

Graham S.

Position: Director

Appointed: 17 September 2012

James K.

Position: Director

Appointed: 01 April 2020

Resigned: 01 April 2020

James K.

Position: Secretary

Appointed: 01 April 2020

Resigned: 01 April 2020

Trevor J.

Position: Director

Appointed: 01 June 2019

Resigned: 03 April 2020

Denise P.

Position: Director

Appointed: 01 January 2018

Resigned: 04 February 2019

Harold W.

Position: Director

Appointed: 07 December 2017

Resigned: 07 April 2020

Timothy M.

Position: Director

Appointed: 17 September 2012

Resigned: 07 December 2017

Timothy M.

Position: Secretary

Appointed: 17 September 2012

Resigned: 07 December 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Graham S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bpsl Holdings Ltd that entered Stamford, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Graham S.

Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bpsl Holdings Ltd

78 Tinwell Road, Stamford, PE9 2SD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07092583
Notified on 6 April 2016
Ceased on 6 May 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand300 618451 677750 8631 013 901
Current Assets3 812 8061 799 5862 027 2132 435 260
Debtors2 182 239819 185758 498860 190
Net Assets Liabilities602 011853 9671 149 7011 778 916
Other Debtors1 362 56253 94869 52687 020
Property Plant Equipment2 177 600846 009723 663664 913
Total Inventories1 329 949528 724517 852561 169
Other
Accumulated Amortisation Impairment Intangible Assets 173 907405 783724 610
Accumulated Depreciation Impairment Property Plant Equipment1 029 052737 059940 8421 118 844
Average Number Employees During Period13151515
Bank Borrowings Overdrafts 1 545 8331 195 833845 833
Creditors489 0801 650 2891 268 498881 409
Disposals Property Plant Equipment 1 847 55257 22479 579
Finance Lease Liabilities Present Value Total489 080104 45672 66535 576
Fixed Assets2 177 6002 990 8522 636 6302 316 053
Increase From Amortisation Charge For Year Intangible Assets  231 876318 827
Increase From Depreciation Charge For Year Property Plant Equipment 221 199216 183178 002
Intangible Assets 2 144 8431 912 9671 594 140
Intangible Assets Gross Cost 2 144 8432 318 750 
Investments Fixed Assets   57 000
Net Current Assets Liabilities-1 047 509-467 596-190 431393 072
Other Creditors510 539 535 000242 490
Other Investments Other Than Loans   57 000
Other Taxation Social Security Payable281 327368 357253 182548 285
Property Plant Equipment Gross Cost3 206 6521 583 0681 664 5051 783 757
Provisions For Liabilities Balance Sheet Subtotal39 00019 00028 00048 800
Total Additions Including From Business Combinations Intangible Assets 2 144 843  
Total Additions Including From Business Combinations Property Plant Equipment 223 968138 661198 831
Total Assets Less Current Liabilities1 130 0912 523 2562 446 1992 709 125
Trade Creditors Trade Payables3 084 5991 603 2381 037 786872 697
Trade Debtors Trade Receivables819 677765 237688 972773 170

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements