Company NameBossman Limited
DirectorBruce Blackburn
Company StatusActive
Company Number02890351
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Previous NamePhoenix European Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bruce Blackburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed24 January 1994(same day as company formation)
RoleCorporate Business Manager
Country of ResidenceEngland
Correspondence Address27 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Secretary NameMr Bruce Blackburn
NationalityEnglish
StatusCurrent
Appointed24 January 1994(same day as company formation)
RoleCorporate Business Manager
Country of ResidenceEngland
Correspondence Address27 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameAngela McKenzie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleBusiness Administrator
Correspondence Address11 Archie Street
New Park
Harrogate
North Yorkshire
HG1 2DD
Director NameJohn Wilson McKenzie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleSales Manager
Correspondence Address11 Archie Street
New Park
Harrogate
North Yorkshire
HG1 2DD
Secretary NameCarla Jane Higginbottom
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 21 November 2000)
RoleCompany Director
Correspondence Address7 Youngs Drive
Harrogate
North Yorkshire
HG3 2GA
Director NameMr Robert Graham Gooda
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummerlawn East Street
Mayfield
East Sussex
TN20 6TY
Director NameMr Robert Graham Gooda
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummerlawn East Street
Mayfield
East Sussex
TN20 6TY
Secretary NameMr Robert Graham Gooda
NationalityBritish
StatusResigned
Appointed06 April 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummerlawn East Street
Mayfield
East Sussex
TN20 6TY
Director NameMrs Susan Ann Blackburn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 January 2020)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address27 Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteservius.plc.uk

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Servius PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Susan Ann Blackburn as a director on 20 January 2020 (1 page)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Susan Ann Blackburn on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Bruce Blackburn on 24 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Susan Ann Blackburn on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Bruce Blackburn on 24 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 24/01/09; full list of members (3 pages)
16 March 2009Return made up to 24/01/09; full list of members (3 pages)
13 March 2009Director and secretary's change of particulars / bruce blackburn / 24/02/2009 (1 page)
13 March 2009Director's change of particulars / susan blackburn / 01/06/2008 (2 pages)
13 March 2009Director's change of particulars / susan blackburn / 01/06/2008 (2 pages)
13 March 2009Director and secretary's change of particulars / bruce blackburn / 24/02/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Company name changed phoenix european products limite d\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed phoenix european products limite d\certificate issued on 18/02/08 (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 24/01/07; full list of members (7 pages)
19 February 2007Return made up to 24/01/07; full list of members (7 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
28 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 January 2004Return made up to 24/01/04; full list of members (7 pages)
31 January 2004Return made up to 24/01/04; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
5 February 2003Return made up to 24/01/03; full list of members (7 pages)
5 February 2003Return made up to 24/01/03; full list of members (7 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
23 October 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
23 October 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
9 April 2001Return made up to 24/01/01; full list of members (6 pages)
9 April 2001Return made up to 24/01/01; full list of members (6 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: 7 youngs drive ethelburgas harrogate north yorkshire HG3 2SA (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Registered office changed on 27/11/00 from: 7 youngs drive ethelburgas harrogate north yorkshire HG3 2SA (1 page)
27 October 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
27 October 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
27 October 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
28 July 1999Return made up to 24/01/99; no change of members (4 pages)
28 July 1999Return made up to 24/01/99; no change of members (4 pages)
28 May 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
28 May 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
28 May 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
12 October 1998Accounts for a dormant company made up to 5 April 1998 (2 pages)
12 October 1998Accounts for a dormant company made up to 5 April 1998 (2 pages)
12 October 1998Accounts for a dormant company made up to 5 April 1998 (2 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
6 February 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
6 February 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
17 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
17 January 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
24 November 1995New secretary appointed (4 pages)
24 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
24 November 1995New secretary appointed (4 pages)
24 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
24 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)