BOS PERSONAL LENDING LIMITED

Register to unlock more data on OkredoRegister

BOS PERSONAL LENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03416733

Incorporation date

08/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Trinity Road, Halifax, HX1 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1997)
dot icon07/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon13/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon26/06/2025
Appointment of Mr Praven Subbramoney as a director on 2025-06-17
dot icon24/06/2025
Termination of appointment of Hiral Gogoi as a director on 2025-06-18
dot icon12/05/2025
Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon08/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon03/03/2023
Termination of appointment of Israel Santos Perez as a director on 2023-02-24
dot icon02/03/2023
Appointment of Mr Anish Bipin Ambani as a director on 2023-03-01
dot icon11/01/2023
Appointment of Ms Hiral Gogoi as a director on 2023-01-09
dot icon11/01/2023
Termination of appointment of Elyn Jane Corfield as a director on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon03/11/2020
Termination of appointment of Sara Jayne Bayley as a director on 2020-11-02
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Director's details changed for Mr Israel Santos Perez on 2020-03-11
dot icon13/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon18/12/2019
Appointment of Elyn Jane Corfield as a director on 2019-12-09
dot icon06/11/2019
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
dot icon12/09/2019
Appointment of Ms Sara Jayne Bayley as a director on 2019-09-09
dot icon12/09/2019
Termination of appointment of Paul Andrew Gordon as a director on 2019-09-09
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Secretary's details changed for Alyson Elizabeth Mulholland on 2019-03-04
dot icon25/01/2019
Director's details changed for Mr Israel Santos Perez on 2019-01-23
dot icon14/01/2019
Director's details changed for Paul Andrew Gordon on 2019-01-09
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon04/10/2018
Director's details changed for Paul Andrew Gordon on 2018-10-03
dot icon27/09/2018
Resolutions
dot icon27/09/2018
Change of name notice
dot icon25/09/2018
Resolutions
dot icon04/09/2018
Change of details for Bank of Scotland Plc as a person with significant control on 2018-08-14
dot icon04/09/2018
Cessation of The Co-Operative Bank P.L.C. as a person with significant control on 2018-08-14
dot icon11/07/2018
Termination of appointment of Caroline Jane Richardson as a director on 2018-06-29
dot icon29/06/2018
Director's details changed for Mr Israel Santos Perez on 2018-04-26
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Director's details changed for Paul Andrew Gordon on 2017-12-08
dot icon16/01/2018
Director's details changed for Mrs Caroline Jane Richardson on 2017-08-28
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon06/10/2017
Director's details changed for Mrs Caroline Jane Richardson on 2017-10-02
dot icon05/10/2017
Termination of appointment of James Giuliano Galassi as a director on 2017-09-27
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-09-26
dot icon27/09/2017
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2017-09-26
dot icon31/07/2017
Appointment of Mrs Caroline Jane Richardson as a director on 2017-07-26
dot icon05/07/2017
Appointment of Mr James Giuliano Galassi as a director on 2017-06-28
dot icon16/03/2017
Termination of appointment of Daniel Mundy as a director on 2017-03-15
dot icon06/02/2017
Termination of appointment of Stephen Aitken as a director on 2017-01-06
dot icon19/01/2017
Director's details changed for Mr Israel Santos Perez on 2017-01-19
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon11/11/2016
Appointment of Paul Andrew Gordon as a director on 2016-11-07
dot icon11/11/2016
Termination of appointment of Richard Andrew Jones as a director on 2016-11-07
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Appointment of Mr Richard Andrew Jones as a director on 2016-04-08
dot icon11/04/2016
Termination of appointment of Stephen John Noakes as a director on 2016-04-08
dot icon22/03/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon01/02/2016
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2016-02-01
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Termination of appointment of David Dermot Hennessey as a secretary on 2015-12-07
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Termination of appointment of Claire Louise Garrod as a director on 2015-08-24
dot icon24/08/2015
Appointment of Mr Stephen John Noakes as a director on 2015-08-24
dot icon24/08/2015
Termination of appointment of Paul Nelson Jamieson as a director on 2015-08-24
dot icon24/08/2015
Appointment of Mr Israel Santos Perez as a director on 2015-08-24
dot icon30/07/2015
Appointment of Mr Daniel Mundy as a director on 2015-07-28
dot icon28/07/2015
Appointment of Mr Stephen Aitken as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-07-27
dot icon19/03/2015
Appointment of Mr David Dermot Hennessey as a secretary on 2015-03-16
dot icon09/03/2015
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2015-03-06
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Philip John Stubbins as a director on 2014-11-13
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2014-08-14
dot icon11/07/2014
Termination of appointment of Steven Moulton-Brady as a secretary
dot icon04/07/2014
Appointment of Mr Philip John Stubbins as a director
dot icon04/07/2014
Termination of appointment of Robin Taylor as a director
dot icon13/03/2014
Appointment of Miss Claire Louise Garrod as a director
dot icon27/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-26
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed
dot icon23/12/2013
Appointment of Steven Moulton-Brady as a secretary
dot icon23/12/2013
Termination of appointment of Paul Gittins as a secretary
dot icon27/11/2013
Termination of appointment of Richard Maddocks as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Termination of appointment of John Hughes as a director
dot icon18/06/2013
Termination of appointment of James Hillon as a director
dot icon18/06/2013
Appointment of Mr Robin Grant Taylor as a director
dot icon29/01/2013
Director's details changed for Miss Clare Louise Gosling on 2012-09-27
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Director's details changed for Mr James Hillon on 2012-07-26
dot icon24/07/2012
Appointment of Mr James Hillon as a director
dot icon12/07/2012
Appointment of Miss Clare Gosling as a director
dot icon11/07/2012
Termination of appointment of Stephen Jones as a director
dot icon19/04/2012
Termination of appointment of Andrew Russell as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Angela Lockwood as a secretary
dot icon29/11/2011
Appointment of Mr Paul Gittins as a secretary
dot icon08/07/2011
Termination of appointment of Brett Hilliard as a director
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr John Richard Hughes on 2010-11-22
dot icon10/11/2010
Secretary's details changed for Angela Lockwood on 2010-11-09
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Director's details changed
dot icon12/05/2010
Director's details changed for John Richard Hughes on 2010-05-12
dot icon12/05/2010
Director's details changed for Mr Stephen Samuel Jones on 2010-05-12
dot icon16/04/2010
Termination of appointment of Robert Weir as a director
dot icon15/04/2010
Appointment of Mr Brett Jonathen Hilliard as a director
dot icon11/03/2010
Director's details changed for John Richard Hughes on 2010-01-29
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Paul Nelson Jamieson on 2010-01-08
dot icon31/12/2009
Director's details changed for Paul Nelson Jamieson on 2009-10-01
dot icon23/10/2009
Termination of appointment of Michael Sims as a director
dot icon23/10/2009
Termination of appointment of Peter Mansfield as a director
dot icon23/10/2009
Appointment of Andrew Nicholas Russell as a director
dot icon23/10/2009
Appointment of John Richard Hughes as a director
dot icon23/10/2009
Termination of appointment of Rajeev Sharma as a director
dot icon22/10/2009
Director's details changed for Robert John Colin Weir on 2009-10-22
dot icon22/10/2009
Director's details changed for Richard Maddocks on 2009-10-22
dot icon31/07/2009
Auditor's resignation
dot icon27/07/2009
Auditor's resignation
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Location of debenture register
dot icon18/02/2009
Location of register of members
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon08/01/2009
Appointment terminated director george watt
dot icon07/11/2008
Resolutions
dot icon17/10/2008
Director appointed paul nelson jamieson
dot icon17/10/2008
Appointment terminated director howard trafford
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Director's change of particulars / richard maddocks / 01/10/2008
dot icon05/08/2008
Director appointed george anthony watt
dot icon05/08/2008
Director appointed peter harvey mansfield
dot icon05/08/2008
Director appointed robert john colin weir
dot icon04/08/2008
Appointment terminated director richard vlemmiks
dot icon04/08/2008
Appointment terminated director louise fowler
dot icon04/08/2008
Appointment terminated director ian hossack
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Director's particulars changed
dot icon18/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon15/11/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Secretary's particulars changed
dot icon14/08/2006
Director resigned
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon12/06/2006
Registered office changed on 12/06/06 from: thistle house city road chester CH88 3AN
dot icon21/02/2006
Return made up to 01/02/06; full list of members
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 01/02/05; full list of members
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon17/05/2004
Memorandum and Articles of Association
dot icon17/05/2004
Resolutions
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon14/02/2004
Return made up to 01/02/04; full list of members
dot icon16/01/2004
Secretary resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
New director appointed
dot icon24/11/2003
Director's particulars changed
dot icon09/10/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon17/02/2003
Return made up to 01/02/03; full list of members
dot icon15/01/2003
Director resigned
dot icon03/01/2003
Director's particulars changed
dot icon30/12/2002
Director resigned
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Director resigned
dot icon24/04/2002
Return made up to 01/02/02; full list of members
dot icon24/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Director resigned
dot icon18/07/2001
Director's particulars changed
dot icon22/02/2001
Return made up to 01/02/01; full list of members
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon04/02/2000
Return made up to 01/02/00; full list of members
dot icon25/01/2000
New director appointed
dot icon29/11/1999
Secretary's particulars changed
dot icon26/11/1999
Director resigned
dot icon08/08/1999
Secretary's particulars changed
dot icon06/08/1999
Auditor's resignation
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of debenture register
dot icon22/02/1999
Location of register of members
dot icon15/01/1999
Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN
dot icon08/12/1998
Director's particulars changed
dot icon20/05/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon20/03/1998
Return made up to 01/02/98; full list of members
dot icon16/03/1998
Memorandum and Articles of Association
dot icon16/03/1998
Resolutions
dot icon13/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Ad 12/02/98-19/02/98 £ si 50900@1=50900 £ ic 49100/100000
dot icon25/02/1998
Ad 12/02/98-19/02/98 £ si 49000@1=49000 £ ic 100/49100
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
£ nc 1000/49500 12/02/98
dot icon16/02/1998
Accounting reference date extended from 28/02/98 to 31/12/98
dot icon10/02/1998
New director appointed
dot icon29/01/1998
Certificate of change of name
dot icon19/01/1998
Registered office changed on 19/01/98 from: nws house city road chester cheshire CH88 3AN
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon24/11/1997
Registered office changed on 24/11/97 from: nws house city road chester CH99 3AN
dot icon20/08/1997
Accounting reference date shortened from 31/08/98 to 28/02/98
dot icon08/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansfield, Peter Harvey
Director
01/08/2008 - 09/09/2009
8
Franklin, Timothy Alan
Director
26/02/2002 - 12/11/2003
20
Hutchinson, Glenn
Director
18/10/2001 - 24/06/2003
10
Hutchinson, Glenn
Director
14/01/2005 - 26/09/2005
10
Mr David Robert Preece
Director
28/02/2003 - 21/11/2003
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOS PERSONAL LENDING LIMITED

BOS PERSONAL LENDING LIMITED is an(a) Active company incorporated on 08/08/1997 with the registered office located at Trinity Road, Halifax, HX1 2RG. There are currently 3 active directors 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 PERSONAL LENDING LIMITED?

toggle

BOS PERSONAL LENDING LIMITED is currently Active. It was registered on 08/08/1997 .

Where is BOS PERSONAL LENDING LIMITED located?

toggle

BOS PERSONAL LENDING LIMITED is registered at Trinity Road, Halifax, HX1 2RG.

What does BOS PERSONAL LENDING LIMITED do?

toggle

BOS PERSONAL LENDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOS PERSONAL LENDING LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-04 with no updates.