Company NameBOSY Contracts Limited
DirectorPaul David Boswell
Company StatusActive
Company Number07872462
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Paul David Boswell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

Location

Registered Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Boswell
100.00%
Ordinary

Financials

Year2014
Net Worth£46,939
Cash£1,075
Current Liabilities£82,592

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

14 November 2014Delivered on: 19 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 5 paycocke mews basildon essex t/no EX448276.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 March 2018Register inspection address has been changed to Finance House Aviation Way Southend SS2 6UN (1 page)
22 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
17 January 2018Change of details for Mr Paul David Boswell as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Satisfaction of charge 078724620001 in full (6 pages)
24 August 2017Satisfaction of charge 078724620001 in full (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
11 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
19 November 2014Registration of charge 078724620001, created on 14 November 2014 (40 pages)
19 November 2014Registration of charge 078724620001, created on 14 November 2014 (40 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Paul Boswell on 11 July 2012 (2 pages)
12 July 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mr Paul Boswell on 11 July 2012 (2 pages)
12 July 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 12 July 2012 (1 page)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)