UKBizDB.co.uk

BOSCH SERVICE SOLUTIONS LIMITED

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

This company is commonly known as Bosch Service Solutions Limited. The company was founded 30 years ago and was given the registration number 02865840. The firm's registered office is in UXBRIDGE. You can find them at P O Box 750, Uxbridge, Uxbridge, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:BOSCH SERVICE SOLUTIONS LIMITED
Company Number:02865840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:P O Box 750, Uxbridge, Uxbridge, UB9 5ZJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadwater Park, North Orbital Road, Denham, Uxbridge, United Kingdom, UB9 5HJ

Secretary07 March 2012Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director01 October 2022Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director01 January 2018Active
The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director01 December 2020Active
12 Church Street, Alwalton, Peterborough, PE7 3UU

Secretary21 August 2008Active
51 Edgar Road, Yiewsley, UB7 8HN

Secretary17 November 1993Active
22 Elizabeth Drive, Theydon Bois, CM16 7HJ

Secretary23 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 1993Active
Van Lawick, Van Pabstlaan 174, De Meern, The Netherlands, NL-3453 RC

Director07 January 2008Active
The Mallands Princess Marys Road, Addlestone, KT15 1BT

Director01 August 1996Active
6 Walnut Close, Wokingham, RG41 4BG

Director17 November 1993Active
7005 Saddle Creek Circle, Sarasota 34241, Usa,

Director17 November 1993Active
P O Box 750, Uxbridge, Uxbridge, UB9 5ZJ

Director01 January 2018Active
P O Box 750, Uxbridge, Uxbridge, England, UB9 5ZJ

Director01 March 2012Active
130 Perinton Parkway, Fairport, New York, Usa,

Director15 October 2001Active
16 Turbary Road, Ferndown, BH22 8AS

Director01 April 1997Active
3m Ludlein 5, Pforzheim, Baden Wurttemberg, Germany,

Director15 October 2001Active
2 Velvet Stone Cottage Westwood Lane, Hatfield, Leominster, HR6 0SQ

Director04 January 1994Active
Building 5x, Glaaslaan 2, Eindhoven, The Netherlands,

Director10 February 2011Active
15 Greatford Gardens, Greatford, PE9 4PX

Director22 April 2005Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director01 July 2015Active
5a Sidney Road, Staines, TW18 4LP

Director01 August 1996Active
P O Box 750, Uxbridge, Uxbridge, UB9 5ZJ

Director01 June 2016Active
4016 East Avenue, Rochester 14618 New York, Usa, FOREIGN

Director07 May 1997Active
8656 Grerg Street, Sodus Point 14555 Newport, Usa, FOREIGN

Director07 May 1997Active
21 Keswick Close, Dunstable, LU6 3AW

Director29 June 1995Active
1400 N Providence Road, Suite 4025, Media, FOREIGN

Director15 March 1994Active
73a Packhorse Road, Gerrards Cross, SL9 8PQ

Director14 January 2002Active
Rosetree Corporate Centre Ii, Suite 4028 1400n Providence Road, Media Pa 19063 Usa, FOREIGN

Director28 September 1994Active
Broadwater Park, Denham, Uxbridge, England, UB9 5ZJ

Director01 June 2016Active
35 Seymour Road, Stratford Upon Avon, CV37 9EP

Director17 November 1993Active
10859 Patowmack Drive, Great Falls Virginia, Va 22066, FOREIGN

Director18 June 1996Active
108 Benedict Road, Pittsford 14534 New York, Usa, FOREIGN

Director07 May 1997Active
51 Edgar Road, Yiewsley, UB7 8HN

Director01 August 1996Active
Rose Tree Corporate Cenre Ii, Suite 4028 1400 N Providence Road, Media Pennsylvanua 19063, FOREIGN

Director28 September 1994Active

People with Significant Control

Robert Bosch Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broadwater Park,, North Orbital Road, Uxbridge, England, UB9 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Address

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

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-01-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.