Company NameBOSA Building Contracts Limited
Company StatusDissolved
Company Number09410959
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameLingard (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Renner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(2 years after company formation)
Appointment Duration5 years, 6 months (closed 23 August 2022)
RoleCompany Director
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
StatusClosed
Appointed22 February 2017(2 years after company formation)
Appointment Duration5 years, 6 months (closed 23 August 2022)
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
Appointed28 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Director NameMr Christopher John Lingard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2016(1 year after company formation)
Appointment Duration1 year (resigned 22 February 2017)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address13-14 Church Hill
South Cave
Brough
East Yorkshire
HU15 2EU
Director NameMr Ian Dunwell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(2 years after company formation)
Appointment Duration1 year (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wassand Street
Hull
East Yorkshire
HU3 4AL

Contact

Websitewww.aitkencf.com
Telephone01482 642935
Telephone regionHull

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

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

31 July 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
10 April 2019Cessation of Ian Dunwell as a person with significant control on 27 February 2018 (1 page)
13 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Ian Dunwell as a director on 15 March 2018 (1 page)
18 December 2017Director's details changed for Mr Richard Snow on 4 July 2017 (2 pages)
18 December 2017Director's details changed for Mr Steven Renner on 4 July 2017 (2 pages)
18 December 2017Director's details changed for Mr Ian Dunwell on 4 July 2017 (2 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 August 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 100
(3 pages)
29 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 August 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 August 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 100
(3 pages)
17 July 2017Notification of Ian Dunwell as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Cessation of Hristopher John Lingard as a person with significant control on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 July 2017Notification of Richard Snow as a person with significant control on 22 February 2017 (2 pages)
17 July 2017Notification of Richard Snow as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 July 2017Notification of Ian Dunwell as a person with significant control on 22 February 2017 (2 pages)
17 July 2017Notification of Steven Renner as a person with significant control on 22 February 2017 (2 pages)
17 July 2017Cessation of Christopher John Lingard as a person with significant control on 22 February 2017 (1 page)
17 July 2017Notification of Steven Renner as a person with significant control on 17 July 2017 (2 pages)
4 July 2017Registered office address changed from 17 Sandringham Road Brough North Humberside HU15 1UE England 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 England to 61 Wassand Street Hull East Yorkshire HU3 4AL on 4 July 2017 (1 page)
14 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
14 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 February 2017Appointment of Mr Ian Dunwell as a director on 22 February 2017 (2 pages)
27 February 2017Appointment of Mr Ian Dunwell as a director on 22 February 2017 (2 pages)
23 February 2017Termination of appointment of Christopher John Lingard as a director on 22 February 2017 (1 page)
23 February 2017Appointment of Mr Richard Snow as a director on 22 February 2017 (2 pages)
23 February 2017Registered office address changed from 13-15 Church Hill South Cave Brough East Yorkshire HU15 2EU England to 17 Sandringham Road Brough North Humberside HU15 1UE on 23 February 2017 (1 page)
23 February 2017Appointment of Mr Steven Renner as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Steven Renner as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Richard Snow as a director on 22 February 2017 (2 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
23 February 2017Registered office address changed from 13-15 Church Hill South Cave Brough East Yorkshire HU15 2EU England to 17 Sandringham Road Brough North Humberside HU15 1UE on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Christopher John Lingard as a director on 22 February 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 28 January 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 28 January 2016 (2 pages)
13 October 2016Director's details changed for Mr Christopher John Lingard on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Christopher John Lingard on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Christopher John Lingard on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Christopher John Lingard on 13 October 2016 (2 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
19 February 2016Register inspection address has been changed to 14 Church Hill South Cave Brough East Yorkshire HU15 2EU (1 page)
19 February 2016Register inspection address has been changed to 14 Church Hill South Cave Brough East Yorkshire HU15 2EU (1 page)
18 February 2016Termination of appointment of Glenn Malcolm Aitken as a director on 6 February 2016 (1 page)
18 February 2016Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP United Kingdom to 13-15 Church Hill South Cave Brough East Yorkshire HU15 2EU on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP United Kingdom to 13-15 Church Hill South Cave Brough East Yorkshire HU15 2EU on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Glenn Malcolm Aitken as a director on 6 February 2016 (1 page)
9 February 2016Appointment of Mr Christopher John Lingard as a director on 6 February 2016 (2 pages)
9 February 2016Appointment of Mr Christopher John Lingard as a director on 6 February 2016 (2 pages)
6 February 2016Termination of appointment of Glenn Malcolm Aitken as a director on 6 February 2016 (1 page)
6 February 2016Termination of appointment of Glenn Malcolm Aitken as a director on 6 February 2016 (1 page)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
(27 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
(27 pages)