Leeds
West Yorkshire
LS27 9SE
Director Name | Gaofeng Zhu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 April 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Co Director |
Country of Residence | China |
Correspondence Address | 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Mr Jason Alistair Denmark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bosideng Building Unit D Ground Floor Bradford Bus 5 Kings Gate Canal Road Bradford West Yorkshire BD1 4SJ |
Director Name | Mr Wei Zhu |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bosideng Building Unit D Ground Floor Bradford Bus 5 Kings Gate Canal Road Bradford West Yorkshire BD1 4SJ |
Director Name | Mr Guangjian Shen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 June 2012(3 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Bosideng Building Unit D Ground Floor Bradford Bus 5 Kings Gate Canal Road Bradford West Yorkshire BD1 4SJ |
Director Name | Mr Yun Kuen Mak |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 June 2012(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE |
Director Name | Ms Hong Qing Yao |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Bosideng Building Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | www.bosidengmenswear.com |
---|---|
Telephone | 0800 1601706 |
Telephone region | Freephone |
Registered Address | 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bosideng International Fashion LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £768,502 |
Gross Profit | -£234,263 |
Net Worth | -£5,053,599 |
Cash | £168,258 |
Current Liabilities | £3,475,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
25 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
5 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 March 2022 | Full accounts made up to 31 March 2021 (19 pages) |
11 June 2021 | Full accounts made up to 31 March 2020 (18 pages) |
28 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 31 March 2019 (12 pages) |
16 July 2019 | Termination of appointment of Yun Kuen Mak as a director on 1 May 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 March 2018 (18 pages) |
17 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
23 March 2019 | Compulsory strike-off action has been suspended (1 page) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Registered office address changed from 1 Novis & Co. Chartered Accountants 1 Victoria Court, Bank Square, Morley Leeds West Yorkshire LS27 9SE England to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 10 January 2019 (1 page) |
25 September 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
23 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
23 April 2018 | Appointment of Gaofeng Zhu as a director on 23 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Hong Qing Yao as a director on 23 April 2018 (1 page) |
16 March 2018 | Registered office address changed from Bosideng Building Unit D Ground Floor Bradford Business Park 5 Kings Gate Canal Road Bradford West Yorkshire BD1 4SJ to 1 Novis & Co. Chartered Accountants 1 Victoria Court, Bank Square, Morley Leeds West Yorkshire LS27 9SE on 16 March 2018 (1 page) |
20 February 2018 | Full accounts made up to 31 March 2017 (18 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
25 July 2014 | Termination of appointment of Wei Zhu as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Wei Zhu as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Guangjian Shen as a director on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Ms Hong Qing Yao as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Ms Hong Qing Yao as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Guangjian Shen as a director on 25 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Jason Alistair Denmark as a director on 11 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Jason Alistair Denmark as a director on 11 July 2014 (1 page) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Appointment of Mr Guangjian Shen as a director (2 pages) |
2 July 2012 | Appointment of Mr Yun Kuen Mak as a director (2 pages) |
2 July 2012 | Appointment of Mr Yun Kuen Mak as a director (2 pages) |
2 July 2012 | Appointment of Mr Dekang Gao as a director (2 pages) |
2 July 2012 | Appointment of Mr Guangjian Shen as a director (2 pages) |
2 July 2012 | Appointment of Mr Dekang Gao as a director (2 pages) |
15 June 2012 | Director's details changed for Wayne Zhu on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Wayne Zhu on 15 June 2012 (2 pages) |
17 May 2012 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
17 May 2012 | Appointment of Wayne Zhu as a director (3 pages) |
17 May 2012 | Termination of appointment of John Holden as a director (2 pages) |
17 May 2012 | Appointment of Wayne Zhu as a director (3 pages) |
17 May 2012 | Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
17 May 2012 | Appointment of Jason Alistair Denmark as a director (3 pages) |
17 May 2012 | Appointment of Jason Alistair Denmark as a director (3 pages) |
17 May 2012 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of John Holden as a director (2 pages) |
4 May 2012 | Company name changed gweco 538 LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Change of name notice (2 pages) |
4 May 2012 | Change of name notice (2 pages) |
4 May 2012 | Company name changed gweco 538 LIMITED\certificate issued on 04/05/12
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|