Warning: file_put_contents(c/d5e6afaa06a3d7543ff7c54da40f0b73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bosideng Retail Limited, LS27 9SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOSIDENG RETAIL LIMITED

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

This company is commonly known as Bosideng Retail Limited. The company was founded 12 years ago and was given the registration number 08004336. The firm's registered office is in LEEDS. You can find them at 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BOSIDENG RETAIL LIMITED
Company Number:08004336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England, LS27 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Victoria Court, Bank Square, Morley, Leeds, England, LS27 9SE

Director28 June 2012Active
1 Victoria Court, Bank Square, Morley, Leeds, United Kingdom, LS27 9SE

Director23 April 2018Active
Bosideng Building Unit D, Ground Floor Bradford Business Park, 5 Kings Gate Canal Road, Bradford, BD1 4SJ

Director03 May 2012Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Director23 March 2012Active
1 Victoria Court, Bank Square, Morley, Leeds, England, LS27 9SE

Director28 June 2012Active
Bosideng Building Unit D, Ground Floor Bradford Business Park, 5 Kings Gate Canal Road, Bradford, BD1 4SJ

Director28 June 2012Active
The Bosideng Building, Bradford Business Park, Kings Gate, Bradford, England, BD1 4SJ

Director25 July 2014Active
Bosideng Building Unit D, Ground Floor Bradford Business Park, 5 Kings Gate Canal Road, Bradford, BD1 4SJ

Director03 May 2012Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Corporate Director23 March 2012Active

People with Significant Control

Bosideng International Fashion Limited
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:Room 1606, 98, Sang Hu Road, Shanghai, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Address

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

Download
2024-04-15Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-01-10Address

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

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Address

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

Download
2018-02-20Accounts

Accounts with accounts type full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.