UKBizDB.co.uk

BOSPORUS LIMITED

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

This company is commonly known as Bosporus Limited. The company was founded 8 years ago and was given the registration number 09813318. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BOSPORUS LIMITED
Company Number:09813318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR

Director07 October 2015Active
7, Park House, St. Andrews Park, Norwich, United Kingdom, NR7 0GT

Director18 May 2017Active

People with Significant Control

Bosporus Holdings Limited
Notified on:26 October 2023
Status:Active
Country of residence:United Kingdom
Address:Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mert Baran Turan
Notified on:18 May 2017
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:7, Park House, St. Andrews Park, Norwich, United Kingdom, NR7 0GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Deniz Baykal Turan
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, United Kingdom, NR7 0HR
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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Address

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

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.