Company NameBosideng Retail Limited
DirectorsDekang Gao and Gaofeng Zhu
Company StatusActive
Company Number08004336
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Previous NameGweco 538 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dekang Gao
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityChinese
StatusCurrent
Appointed28 June 2012(3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address1 Victoria Court Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE
Director NameGaofeng Zhu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed23 April 2018(6 years, 1 month after company formation)
Appointment Duration6 years
RoleCo Director
Country of ResidenceChina
Correspondence Address1 Victoria Court Bank Square
Morley
Leeds
West Yorkshire
LS27 9SE
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMr Jason Alistair Denmark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBosideng Building Unit D Ground Floor Bradford Bus
5 Kings Gate Canal Road
Bradford
West Yorkshire
BD1 4SJ
Director NameMr Wei Zhu
Date of BirthMay 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBosideng Building Unit D Ground Floor Bradford Bus
5 Kings Gate Canal Road
Bradford
West Yorkshire
BD1 4SJ
Director NameMr Guangjian Shen
Date of BirthJune 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed28 June 2012(3 months after company formation)
Appointment Duration2 years (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressBosideng Building Unit D Ground Floor Bradford Bus
5 Kings Gate Canal Road
Bradford
West Yorkshire
BD1 4SJ
Director NameMr Yun Kuen Mak
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed28 June 2012(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Victoria Court Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE
Director NameMs Hong Qing Yao
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed25 July 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Bosideng Building Bradford Business Park
Kings Gate
Bradford
West Yorkshire
BD1 4SJ
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed23 March 2012(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitewww.bosidengmenswear.com
Telephone0800 1601706
Telephone regionFreephone

Location

Registered Address1 Victoria Court
Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bosideng International Fashion LTD
100.00%
Ordinary

Financials

Year2014
Turnover£768,502
Gross Profit-£234,263
Net Worth-£5,053,599
Cash£168,258
Current Liabilities£3,475,070

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

25 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 April 2023Accounts for a small company made up to 31 March 2022 (20 pages)
5 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 March 2022Full accounts made up to 31 March 2021 (19 pages)
11 June 2021Full accounts made up to 31 March 2020 (18 pages)
28 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 31 March 2019 (12 pages)
16 July 2019Termination of appointment of Yun Kuen Mak as a director on 1 May 2019 (1 page)
20 May 2019Full accounts made up to 31 March 2018 (18 pages)
17 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
23 March 2019Compulsory strike-off action has been suspended (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Registered 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 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 8,000,000
(8 pages)
23 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
23 April 2018Appointment of Gaofeng Zhu as a director on 23 April 2018 (2 pages)
23 April 2018Termination of appointment of Hong Qing Yao as a director on 23 April 2018 (1 page)
16 March 2018Registered 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 2018Full accounts made up to 31 March 2017 (18 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 November 2016Full accounts made up to 31 March 2016 (20 pages)
24 November 2016Full accounts made up to 31 March 2016 (20 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
29 December 2015Full accounts made up to 31 March 2015 (16 pages)
29 December 2015Full accounts made up to 31 March 2015 (16 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
25 July 2014Termination of appointment of Wei Zhu as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Wei Zhu as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Guangjian Shen as a director on 25 July 2014 (1 page)
25 July 2014Appointment of Ms Hong Qing Yao as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Ms Hong Qing Yao as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Guangjian Shen as a director on 25 July 2014 (1 page)
18 July 2014Termination of appointment of Jason Alistair Denmark as a director on 11 July 2014 (1 page)
18 July 2014Termination of appointment of Jason Alistair Denmark as a director on 11 July 2014 (1 page)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
11 December 2013Full accounts made up to 31 March 2013 (16 pages)
11 December 2013Full accounts made up to 31 March 2013 (16 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 July 2012Appointment of Mr Guangjian Shen as a director (2 pages)
2 July 2012Appointment of Mr Yun Kuen Mak as a director (2 pages)
2 July 2012Appointment of Mr Yun Kuen Mak as a director (2 pages)
2 July 2012Appointment of Mr Dekang Gao as a director (2 pages)
2 July 2012Appointment of Mr Guangjian Shen as a director (2 pages)
2 July 2012Appointment of Mr Dekang Gao as a director (2 pages)
15 June 2012Director's details changed for Wayne Zhu on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Wayne Zhu on 15 June 2012 (2 pages)
17 May 2012Termination of appointment of Gweco Directors Ltd as a director (2 pages)
17 May 2012Appointment of Wayne Zhu as a director (3 pages)
17 May 2012Termination of appointment of John Holden as a director (2 pages)
17 May 2012Appointment of Wayne Zhu as a director (3 pages)
17 May 2012Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 17 May 2012 (2 pages)
17 May 2012Termination of appointment of Gweco Directors Ltd as a director (2 pages)
17 May 2012Appointment of Jason Alistair Denmark as a director (3 pages)
17 May 2012Appointment of Jason Alistair Denmark as a director (3 pages)
17 May 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 17 May 2012 (2 pages)
17 May 2012Termination of appointment of John Holden as a director (2 pages)
4 May 2012Company name changed gweco 538 LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
(3 pages)
4 May 2012Change of name notice (2 pages)
4 May 2012Change of name notice (2 pages)
4 May 2012Company name changed gweco 538 LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
(3 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)