Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSA CONTRACTS LIMITED
Company Information for

BOSA CONTRACTS LIMITED

61 WASSAND STREET, HULL, EAST YORKSHIRE, HU3 4AL,
Company Registration Number
03033821
Private Limited Company
Active

Company Overview

About Bosa Contracts Ltd
BOSA CONTRACTS LIMITED was founded on 1995-03-16 and has its registered office in Hull. The organisation's status is listed as "Active". Bosa Contracts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOSA CONTRACTS LIMITED
 
Legal Registered Office
61 WASSAND STREET
HULL
EAST YORKSHIRE
HU3 4AL
Other companies in YO61
 
Filing Information
Company Number 03033821
Company ID Number 03033821
Date formed 1995-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB656285018  
Last Datalog update: 2024-11-05 18:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSA CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSA CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN LINGARD
Director 2016-09-01
STEVEN RENNER
Director 2015-05-22
RICHARD SNOW
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MITCHELL
Company Secretary 2004-03-29 2015-05-22
STEPHEN MITCHELL
Director 1995-05-11 2015-05-22
RICHARD DRONFIELD WALKER
Director 1995-04-10 2015-05-22
CHRISTOPHER PAUL MALTBY
Director 2007-09-03 2009-05-13
ROBERT BRUCE ANELAY
Company Secretary 1995-03-17 2004-03-29
ROBERT BRUCE ANELAY
Director 1995-04-10 2001-03-31
PATRICIA ANNE ELLIS
Director 1995-03-16 1995-05-13
ROBERT BRUCE ANELAY
Director 1995-03-17 1995-04-10
RICHARD DRONFIELD WALKER
Director 1995-03-17 1995-04-10
JULIE GILL
Company Secretary 1995-03-16 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN LINGARD BOSA HOLDINGS LTD Director 2016-09-01 CURRENT 2015-01-27 Active
STEVEN RENNER BOSA HOLDINGS LTD Director 2015-05-11 CURRENT 2015-01-27 Active
RICHARD SNOW BOSA BUILDING CONTRACTS LIMITED Director 2017-02-22 CURRENT 2015-01-28 Active - Proposal to Strike off
RICHARD SNOW BOSA HOLDINGS LTD Director 2015-05-11 CURRENT 2015-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-12CONFIRMATION STATEMENT MADE ON 11/08/24, WITH NO UPDATES
2024-06-20Unaudited abridged accounts made up to 2024-03-31
2024-05-29APPOINTMENT TERMINATED, DIRECTOR STEVEN RENNER
2024-05-29Notification of Bosa Holdings Ltd as a person with significant control on 2024-04-22
2024-05-29CESSATION OF STEVEN RENNER AS A PERSON OF SIGNIFICANT CONTROL
2024-05-29CESSATION OF RICHARD SNOW AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-03Unaudited abridged accounts made up to 2023-03-31
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030338210002
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RENNER
2017-10-19CH01Director's details changed for Mr Christopher John Lingard on 2017-07-04
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SNOW
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030338210002
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 17 Sandringham Road Brough North Humberside HU15 1UE
2017-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER LINGARD
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-11AD04Register(s) moved to registered office address 17 Sandringham Road Brough North Humberside HU15 1UE
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 18 High Street North Ferriby East Yorkshire HU14 3JP England
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AP01DIRECTOR APPOINTED MR STEVEN RENNER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL
2015-06-22AP01DIRECTOR APPOINTED MR RICHARD SNOW
2015-06-22TM02Termination of appointment of Stephen Mitchell on 2015-05-22
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM 22 Ings View Tollerton York North Yorkshire YO61 1PR
2015-03-19AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AD02SAIL ADDRESS CHANGED FROM: 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF ENGLAND
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-16AR0112/03/14 FULL LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AR0112/03/13 FULL LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0112/03/12 FULL LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06AR0116/03/11 FULL LIST
2011-05-06AD02SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0116/03/10 FULL LIST
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-19AD02SAIL ADDRESS CREATED
2009-10-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MALTBY
2009-03-21363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14RES01ADOPT MEM AND ARTS 03/01/2008
2008-05-14RES12VARYING SHARE RIGHTS AND NAMES
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALTBY / 22/04/2008
2008-04-21363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-01363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-05-01190LOCATION OF DEBENTURE REGISTER
2007-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03RES12VARYING SHARE RIGHTS AND NAMES
2006-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-23190LOCATION OF DEBENTURE REGISTER
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: BURLEY HOUSE 12 CLARENDON ROAD LEEDS YORKSHIRE LS2 9NF
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-23288bSECRETARY RESIGNED
2004-04-23288aNEW SECRETARY APPOINTED
2004-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-06363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-12-10RES13RECLASS 140000 SHARES 16/11/01
2001-11-27288cDIRECTOR'S PARTICULARS CHANGED
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-06288bDIRECTOR RESIGNED
2001-04-02363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-17169£ IC 25000/10000 31/03/00 £ SR 15000@1=15000
2000-03-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-04363aRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-05-22288aNEW DIRECTOR APPOINTED
1999-05-22288aNEW DIRECTOR APPOINTED
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-14363(288)DIRECTOR RESIGNED
1998-04-14363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-17363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOSA CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSA CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSA CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of BOSA CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSA CONTRACTS LIMITED
Trademarks
We have not found any records of BOSA CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOSA CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-11-24 GBP £28,529 CAPITAL
Wakefield Metropolitan District Council 2016-11-24 GBP £3,120 Building Materials
Hull City Council 2016-11-03 GBP £35,119 CAPITAL
Hull City Council 2016-08-30 GBP £53,797 CAPITAL
Hull City Council 2016-08-04 GBP £64,973 CAPITAL
Hull City Council 2016-06-22 GBP £76,091 CAPITAL
Hull City Council 2016-06-02 GBP £79,087 CAPITAL
Wakefield Metropolitan District Council 2016-03-30 GBP £1,584 Building Materials
Wakefield Metropolitan District Council 2016-03-01 GBP £5,463 Building Materials
Wakefield Metropolitan District Council 2015-11-06 GBP £3,294 Repairs - Reactive
Wakefield Metropolitan District Council 2015-11-06 GBP £3,294 Repairs - Reactive
Bradford Metropolitan District Council 2015-10-05 GBP £ Building Materials
Wakefield Metropolitan District Council 2015-09-14 GBP £3,294 Repairs - Reactive
Wakefield Metropolitan District Council 2015-09-08 GBP £13,770 Building Materials
Wakefield Metropolitan District Council 2015-08-10 GBP £625 Building Materials
Bradford Metropolitan District Council 2015-06-26 GBP £2,125 Minor Building Wks
Wakefield Metropolitan District Council 2015-03-27 GBP £1,087 Building Materials
Wakefield Metropolitan District Council 2015-03-09 GBP £6,897 Building Materials
Wakefield Metropolitan District Council 2015-02-27 GBP £2,639 Building Materials
Bradford Metropolitan District Council 2015-02-25 GBP £1,867 Building Materials
Wakefield Metropolitan District Council 2014-10-10 GBP £8,428 Building Materials
Wakefield Council 2013-10-04 GBP £670
Wakefield Council 2013-10-03 GBP £2,750
Wakefield Council 2013-10-03 GBP £2,461

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOSA CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSA CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSA CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.