Hull
East Yorkshire
HU3 4AL
Director Name | Mr Richard Snow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 61 Wassand Street Hull East Yorkshire HU3 4AL |
Director Name | Mr Christopher John Lingard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Wassand Street Hull East Yorkshire HU3 4AL |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Julie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 410 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0QW |
Director Name | Robert Bruce Anelay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 April 1995) |
Role | Contracts Director |
Correspondence Address | 45 Thompson Drive Wrenthorpe Wakefield West Yorkshire WF2 0SS |
Director Name | Robert Bruce Anelay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 April 1995) |
Role | Contracts Director |
Correspondence Address | 45 Thompson Drive Wrenthorpe Wakefield West Yorkshire WF2 0SS |
Director Name | Richard Dronfield Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 April 1995) |
Role | Contracts Director |
Correspondence Address | 24 Sycamore Close Skelton York YO3 6YU |
Secretary Name | Robert Bruce Anelay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 day after company formation) |
Appointment Duration | 9 years (resigned 29 March 2004) |
Role | Contracts Director |
Correspondence Address | 45 Thompson Drive Wrenthorpe Wakefield West Yorkshire WF2 0SS |
Director Name | Richard Dronfield Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 22 May 2015) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ings View Tollerton York North Yorkshire YO61 1PR |
Director Name | Stephen Mitchell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years (resigned 22 May 2015) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lingmoor Close Warmsworth Doncaster South Yorkshire DN4 9NF |
Secretary Name | Stephen Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(9 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 May 2015) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lingmoor Close Warmsworth Doncaster South Yorkshire DN4 9NF |
Director Name | Mr Christopher Paul Maltby |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Abbeystone Way Monk Fryston West Yorkshire LS25 5NF |
Website | bosacontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 274930 |
Telephone region | Wakefield |
Registered Address | 61 Wassand Street Hull East Yorkshire HU3 4AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Bosa Holdings LTD 60.00% Ordinary A |
---|---|
3k at £1 | Bosa Holdings LTD 30.00% Ordinary B |
1000 at £1 | Bosa Holdings LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £66,813 |
Cash | £78,977 |
Current Liabilities | £104,407 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
6 July 2017 | Delivered on: 26 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 January 2003 | Delivered on: 22 January 2003 Satisfied on: 30 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
2 August 2018 | Notification of Steven Renner as a person with significant control on 6 December 2017 (2 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 October 2017 | Director's details changed for Mr Christopher John Lingard on 4 July 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Christopher John Lingard on 4 July 2017 (2 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Notification of Richard Snow as a person with significant control on 7 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Notification of Richard Snow as a person with significant control on 7 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
26 July 2017 | Registration of charge 030338210002, created on 6 July 2017 (26 pages) |
4 July 2017 | Registered office address changed from 17 Sandringham Road Brough North Humberside HU15 1UE to 61 Wassand Street Hull East Yorkshire HU3 4AL on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 17 Sandringham Road Brough North Humberside HU15 1UE to 61 Wassand Street Hull East Yorkshire HU3 4AL on 4 July 2017 (1 page) |
26 June 2017 | Appointment of Mr Christopher Lingard as a director on 1 September 2016 (2 pages) |
26 June 2017 | Appointment of Mr Christopher Lingard as a director on 1 September 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP England to 17 Sandringham Road Brough North Humberside HU15 1UE on 11 August 2015 (1 page) |
11 August 2015 | Register(s) moved to registered office address 17 Sandringham Road Brough North Humberside HU15 1UE (1 page) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP England to 17 Sandringham Road Brough North Humberside HU15 1UE on 11 August 2015 (1 page) |
11 August 2015 | Register(s) moved to registered office address 17 Sandringham Road Brough North Humberside HU15 1UE (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Termination of appointment of Richard Dronfield Walker as a director on 22 May 2015 (1 page) |
22 June 2015 | Registered office address changed from 22 Ings View Tollerton York North Yorkshire YO61 1PR to 18 High Street North Ferriby East Yorkshire HU14 3JP on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Steven Renner as a director on 22 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Stephen Mitchell as a secretary on 22 May 2015 (1 page) |
22 June 2015 | Appointment of Mr Richard Snow as a director on 22 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Stephen Mitchell as a secretary on 22 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Stephen Mitchell as a director on 22 May 2015 (1 page) |
22 June 2015 | Appointment of Mr Steven Renner as a director on 22 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Stephen Mitchell as a director on 22 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Richard Dronfield Walker as a director on 22 May 2015 (1 page) |
22 June 2015 | Registered office address changed from 22 Ings View Tollerton York North Yorkshire YO61 1PR to 18 High Street North Ferriby East Yorkshire HU14 3JP on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Richard Snow as a director on 22 May 2015 (2 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Register inspection address has been changed from 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England (1 page) |
14 May 2014 | Register inspection address has been changed from 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England (1 page) |
16 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page) |
6 May 2011 | Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Appointment terminated director christopher maltby (1 page) |
13 August 2009 | Appointment terminated director christopher maltby (1 page) |
21 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
22 April 2008 | Director's change of particulars / christopher maltby / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / christopher maltby / 22/04/2008 (1 page) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
23 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
23 March 2006 | Location of debenture register (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Location of debenture register (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: burley house 12 clarendon road leeds yorkshire LS2 9NF (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: burley house 12 clarendon road leeds yorkshire LS2 9NF (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | Secretary resigned (2 pages) |
23 April 2004 | Secretary resigned (2 pages) |
23 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Return made up to 16/03/04; full list of members
|
6 April 2004 | Return made up to 16/03/04; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 April 2000 | £ ic 25000/10000 31/03/00 £ sr 15000@1=15000 (1 page) |
17 April 2000 | £ ic 25000/10000 31/03/00 £ sr 15000@1=15000 (1 page) |
27 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 June 1999 | Return made up to 16/03/99; full list of members (6 pages) |
4 June 1999 | Return made up to 16/03/99; full list of members (6 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1998 | Return made up to 16/03/98; no change of members
|
14 April 1998 | Return made up to 16/03/98; no change of members
|
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
17 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 July 1996 | Memorandum and Articles of Association (12 pages) |
25 July 1996 | Memorandum and Articles of Association (12 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 16/03/96; full list of members
|
24 March 1996 | Return made up to 16/03/96; full list of members
|
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | Ad 31/05/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | £ nc 100000/150000 31/05/95 (1 page) |
23 June 1995 | £ nc 100000/150000 31/05/95 (1 page) |
23 June 1995 | Ad 31/05/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
23 June 1995 | Resolutions
|
9 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Secretary resigned (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New secretary appointed;new director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New secretary appointed;new director appointed (2 pages) |
16 March 1995 | Incorporation (38 pages) |
16 March 1995 | Incorporation (38 pages) |