UKBizDB.co.uk

BOZ GROUP LTD

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

This company is commonly known as Boz Group Ltd. The company was founded 3 years ago and was given the registration number 12837305. The firm's registered office is in CHESTER. You can find them at 4a Eastgate Row North, , Chester, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:BOZ GROUP LTD
Company Number:12837305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:4a Eastgate Row North, Chester, United Kingdom, CH1 1LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bridge Street East Row, Chester, England, CH1 1NW

Director21 November 2022Active
4a, Eastgate Row North, Chester, United Kingdom, CH1 1LQ

Director01 June 2021Active
22, Havil Street, London, England, SE5 7RU

Director25 August 2020Active
4a, Eastgate Row North, Chester, United Kingdom, CH1 1LQ

Director11 February 2021Active
7, Bridge Street Row East, Chester, England, CH1 1NW

Director08 April 2022Active

People with Significant Control

Miss Hanim Demirdas
Notified on:24 May 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:4a, Eastgate Row North, Chester, United Kingdom, CH1 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mustafa Bozkurt
Notified on:24 May 2021
Status:Active
Date of birth:February 1976
Nationality:Turkish
Country of residence:United Kingdom
Address:4a, Eastgate Row, Chester, United Kingdom, CH1 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Seyyit Omer Ozdaslar
Notified on:18 February 2021
Status:Active
Date of birth:September 1964
Nationality:Turkish
Country of residence:United Kingdom
Address:4a, Eastgate Row North, Chester, United Kingdom, CH1 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Miss Hanim Demirdas
Notified on:25 August 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:22, Havil Street, London, England, SE5 7RU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-11-26Officers

Appoint person director company with name date.

Download
2022-09-01Gazette

Gazette filings brought up to date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-05-20Address

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

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.