UKBizDB.co.uk

BOSA CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bosa Contracts Limited. The company was founded 29 years ago and was given the registration number 03033821. The firm's registered office is in HULL. You can find them at 61 Wassand Street, , Hull, East Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOSA CONTRACTS LIMITED
Company Number:03033821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:61 Wassand Street, Hull, East Yorkshire, England, HU3 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Wassand Street, Hull, England, HU3 4AL

Director01 September 2016Active
61 Wassand Street, Hull, England, HU3 4AL

Director22 May 2015Active
61 Wassand Street, Hull, England, HU3 4AL

Director22 May 2015Active
45 Thompson Drive, Wrenthorpe, Wakefield, WF2 0SS

Secretary17 March 1995Active
410 Bradford Road, Carr Gate, Wakefield, WF2 0QW

Secretary16 March 1995Active
1 Lingmoor Close, Warmsworth, Doncaster, DN4 9NF

Secretary29 March 2004Active
45 Thompson Drive, Wrenthorpe, Wakefield, WF2 0SS

Director10 April 1995Active
45 Thompson Drive, Wrenthorpe, Wakefield, WF2 0SS

Director17 March 1995Active
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN

Director16 March 1995Active
27 Abbeystone Way, Monk Fryston, LS25 5NF

Director03 September 2007Active
1 Lingmoor Close, Warmsworth, Doncaster, DN4 9NF

Director11 May 1995Active
22 Ings View, Tollerton, York, YO61 1PR

Director10 April 1995Active
24 Sycamore Close, Skelton, York, YO3 6YU

Director17 March 1995Active

People with Significant Control

Mr Steven Renner
Notified on:06 December 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Forty Acre, Anlaby, Hull, United Kingdom, HU10 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Snow
Notified on:11 August 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:17, Sandringham Road, Brough, England, HU15 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Snow
Notified on:07 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:17 Sandringham Road, Brough, England, HU15 1UE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Address

Change registered office address company with date old address new address.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.