Company NameBOSA Holdings Ltd
Company StatusActive
Company Number09408752
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 3 months ago)
Previous NameLingard (Yorkshire) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Renner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameMr Richard Snow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameMr Christopher John Lingard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL
Director NameMr Glenn Malcolm Aitken
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP

Contact

Websitebosacontracts.co.uk
Email address[email protected]
Telephone01430 472131
Telephone regionMarket Weighton / North Cave

Location

Registered Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Christopher Lingard
60.00%
Ordinary
200 at £1Richard Snow
20.00%
Ordinary
200 at £1Steven Renner
20.00%
Ordinary

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 61 wassand street, hull, east yorkshire.
Outstanding
6 July 2017Delivered on: 26 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
11 August 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
21 July 2023Satisfaction of charge 094087520002 in full (1 page)
21 July 2023Satisfaction of charge 094087520001 in full (1 page)
18 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
19 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
14 July 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
2 August 2018Cessation of Christopher Lingard as a person with significant control on 6 December 2017 (1 page)
2 August 2018Notification of Steven Renner as a person with significant control on 6 December 2017 (2 pages)
2 August 2018Notification of Richard Snow as a person with significant control on 6 December 2017 (2 pages)
13 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 April 2018Cancellation of shares. Statement of capital on 5 December 2017
  • GBP 445
(6 pages)
20 March 2018Purchase of own shares. (3 pages)
21 December 2017Registration of charge 094087520002, created on 20 December 2017 (10 pages)
19 October 2017Director's details changed for Mr Christopher John Lingard on 4 July 2017 (2 pages)
19 October 2017Director's details changed for Mr Christopher John Lingard on 4 July 2017 (2 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
26 July 2017Registration of charge 094087520001, created on 6 July 2017 (26 pages)
26 July 2017Registration of charge 094087520001, created on 6 July 2017 (26 pages)
4 July 2017Registered 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 2017Registered 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)
22 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
22 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
21 April 2017Appointment of Mr Christopher Lingard as a director on 1 September 2016 (2 pages)
21 April 2017Appointment of Mr Christopher Lingard as a director on 1 September 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 27 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 27 January 2016 (4 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2015Termination of appointment of Glenn Malcolm Aitken as a director on 10 August 2015 (1 page)
11 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 1,000
(3 pages)
11 August 2015Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP United Kingdom to 17 Sandringham Road Brough North Humberside HU15 1UE on 11 August 2015 (1 page)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 1,000
(3 pages)
11 August 2015Termination of appointment of Glenn Malcolm Aitken as a director on 10 August 2015 (1 page)
11 August 2015Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP United Kingdom to 17 Sandringham Road Brough North Humberside HU15 1UE on 11 August 2015 (1 page)
13 May 2015Appointment of Mr Richard Snow as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Mr Steven Renner as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Mr Steven Renner as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Mr Richard Snow as a director on 11 May 2015 (2 pages)
12 May 2015Company name changed lingard (yorkshire) LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
12 May 2015Company name changed lingard (yorkshire) LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
(27 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
(27 pages)