BOS HQ LTD

Register to unlock more data on OkredoRegister

BOS HQ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07081909

Incorporation date

19/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Beaumont Way, Hampton Hargate, Peterborough PE7 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon20/03/2022
Registered office address changed from 8 Flat 8, Hunters Lodge 257 Hales Lane Edgware HA8 8NX England to 21 Beaumont Way Hampton Hargate Peterborough PE7 8DN on 2022-03-20
dot icon15/02/2022
Registered office address changed from 1689 Davenport Hous 261 Bolton Road Bury Manchester BL8 2NZ to 8 Flat 8, Hunters Lodge 257 Hales Lane Edgware HA8 8NX on 2022-02-15
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/01/2022
Appointment of Mr Claudius Macrae as a director on 2021-12-01
dot icon24/01/2022
Termination of appointment of Daniel Keith Gregory as a director on 2021-12-01
dot icon24/01/2022
Notification of Claudius Macrae as a person with significant control on 2021-12-01
dot icon24/01/2022
Cessation of Daniel Keith Gregory as a person with significant control on 2021-12-01
dot icon24/01/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/09/2021
Director's details changed for Mr Daniel Keith Gregory on 2021-09-02
dot icon02/09/2021
Change of details for Mr Daniel Gregory as a person with significant control on 2021-09-02
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/07/2019
Termination of appointment of Susan Dewhurst as a secretary on 2019-06-18
dot icon07/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon30/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon13/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon06/11/2017
Amended total exemption small company accounts made up to 2016-11-30
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/04/2015
Registered office address changed from Hundred House Cottage Ludlow Road Bridgnorth Shropshire WV16 5NQ to 1689 Davenport Hous 261 Bolton Road Bury Manchester BL8 2NZ on 2015-04-28
dot icon28/11/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Daniel Keith Gregory on 2011-01-01
dot icon10/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/06/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon07/06/2011
Registered office address changed from Gilmoora House (Co/Prs) 57-61 Mortimer Street London W1W 8HS on 2011-06-07
dot icon04/06/2011
Compulsory strike-off action has been discontinued
dot icon22/03/2011
First Gazette notice for compulsory strike-off
dot icon03/06/2010
Resolutions
dot icon23/03/2010
Registered office address changed from Bos Hq 2 Meard Street London W1F0EE England on 2010-03-23
dot icon19/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
24/01/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macrae, Claudius
Director
01/12/2021 - Present
15
Gregory, Daniel Keith
Director
19/11/2009 - 01/12/2021
7
Dewhurst, Susan
Secretary
19/11/2009 - 18/06/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOS HQ LTD

BOS HQ LTD is an(a) Active company incorporated on 19/11/2009 with the registered office located at 21 Beaumont Way, Hampton Hargate, Peterborough PE7 8DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOS HQ LTD?

toggle

BOS HQ LTD is currently Active. It was registered on 19/11/2009 .

Where is BOS HQ LTD located?

toggle

BOS HQ LTD is registered at 21 Beaumont Way, Hampton Hargate, Peterborough PE7 8DN.

What does BOS HQ LTD do?

toggle

BOS HQ LTD operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for BOS HQ LTD?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.