BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00880052

Incorporation date

25/05/1966

Size

Full

Contacts

Registered address

Registered address

C/O LEGAL DEPARTMENT, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge UB9 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1962)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon05/12/2025
Termination of appointment of Derek Anthony Newsome as a director on 2025-08-22
dot icon26/11/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Kevin Francis Kelly as a director on 2025-08-22
dot icon22/08/2025
Appointment of Mr Mark Ashburner as a director on 2025-08-22
dot icon11/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Termination of appointment of Vonjy Rakotonaivo Rajakoba as a director on 2024-08-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Termination of appointment of Robert Josef Hilbert as a director on 2023-05-01
dot icon26/06/2023
Appointment of Mr Kevin Francis Kelly as a director on 2023-05-01
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon01/12/2020
Appointment of Mr Vonjy Rakotonaivo Rajakoba as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Steffen Tobias Hoffmann as a director on 2020-12-01
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Director's details changed for Mr Derek Newsome on 2020-06-22
dot icon24/06/2020
Appointment of Mr Derek Newsome as a director on 2020-06-22
dot icon09/06/2020
Termination of appointment of David Roy Butterworth as a director on 2020-06-08
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Termination of appointment of Fedra Ribeiro as a director on 2018-04-01
dot icon29/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Appointment of Mr Robert Josef Hilbert as a director on 2018-04-13
dot icon18/05/2018
Termination of appointment of Dominic Paul Moran as a director on 2018-04-13
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon17/11/2016
Appointment of Mr David Roy Butterworth as a director on 2016-11-17
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Appointment of Mrs Fedra Ribeiro as a director on 2016-05-17
dot icon07/06/2016
Termination of appointment of Christopher Bohrson as a director on 2016-05-17
dot icon13/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Dominic Paul Moran as a director on 2015-09-14
dot icon22/09/2015
Termination of appointment of Jonathan David Burton as a director on 2015-09-14
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Appointment of Mr Jonathan David Burton as a director on 2014-10-17
dot icon20/04/2015
Termination of appointment of Andrew Ralph Castle as a director on 2014-10-17
dot icon07/04/2015
Termination of appointment of Klaus Peter Fouquet as a director on 2015-04-01
dot icon25/03/2015
Appointment of Dr Steffen Tobias Hoffmann as a director on 2015-03-25
dot icon12/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/12/2013
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Certificate of change of name
dot icon26/02/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon26/02/2013
Registered office address changed from Ironstone Way Brixworth Industrial Estate Brixworth Northampton Northamptonshire NN6 9UD England on 2013-02-26
dot icon26/02/2013
Resolutions
dot icon17/01/2013
Director's details changed for Jeremy Wade Smeltser on 2012-08-06
dot icon04/01/2013
Auditor's resignation
dot icon18/12/2012
Appointment of Mr Christopher Bohrson as a director
dot icon13/12/2012
Appointment of Mr Andrew Ralph Castle as a director
dot icon13/12/2012
Appointment of Dr Klauspeter Fouquet as a director
dot icon13/12/2012
Appointment of Mr Jonathan David Burton as a secretary
dot icon13/12/2012
Termination of appointment of Jeremy Smeltser as a director
dot icon13/12/2012
Termination of appointment of Michael Reilly as a director
dot icon13/12/2012
Termination of appointment of Klaus Radisch as a director
dot icon13/12/2012
Termination of appointment of Kevin Lilly as a director
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-21
dot icon30/11/2012
Resolutions
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Appointment of Jeremy Wade Smeltser as a director
dot icon07/06/2012
Termination of appointment of Patrick O'leary as a director
dot icon07/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Termination of appointment of Thomas Strobl as a secretary
dot icon15/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon07/12/2010
Appointment of Klaus Ingo Radisch as a director
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/09/2010
Termination of appointment of Alex Waser as a director
dot icon21/04/2010
Termination of appointment of Michael Sherburn as a secretary
dot icon21/04/2010
Termination of appointment of Michael Sherburn as a director
dot icon21/04/2010
Appointment of Alex Waser as a director
dot icon21/04/2010
Appointment of Thomas Strobl as a secretary
dot icon09/02/2010
Registered office address changed from Genoa House Everdon Park Daventry Northamptonshire NN11 8YH on 2010-02-09
dot icon07/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register inspection address has been changed
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 05/12/08; full list of members
dot icon06/10/2008
Director and secretary appointed michael peter sherburn
dot icon06/10/2008
Appointment terminated director and secretary neil thomas
dot icon22/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 05/12/06; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon02/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/01/2006
Return made up to 05/12/05; full list of members
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon10/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon01/03/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon04/01/2005
Return made up to 05/12/04; full list of members
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/10/2004
Director resigned
dot icon19/08/2004
Director's particulars changed
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
New director appointed
dot icon12/12/2003
Return made up to 05/12/03; full list of members
dot icon18/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/02/2003
New director appointed
dot icon13/01/2003
Return made up to 05/12/02; full list of members
dot icon13/01/2003
Location of register of members
dot icon29/10/2002
Auditor's resignation
dot icon23/08/2002
Director resigned
dot icon18/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/07/2002
Registered office changed on 05/07/02 from: churchill way high march ind estate daventry northants NN11 4NF
dot icon12/12/2001
Return made up to 05/12/01; full list of members
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 05/12/00; full list of members
dot icon06/12/2000
New director appointed
dot icon06/12/2000
Director resigned
dot icon05/07/2000
Full group accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 05/12/99; no change of members
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 05/12/98; full list of members
dot icon04/12/1998
Particulars of mortgage/charge
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon19/02/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon29/12/1997
Return made up to 05/12/97; no change of members
dot icon29/12/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon22/08/1997
Full group accounts made up to 1996-12-31
dot icon12/03/1997
Registered office changed on 12/03/97 from: churchill way high march industrial estae daventry northamptonshire NN11 4NF
dot icon12/03/1997
Return made up to 05/12/96; full list of members
dot icon06/02/1997
New director appointed
dot icon04/02/1997
Full group accounts made up to 1995-12-31
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Registered office changed on 23/01/97 from: P.O. Box 3 london road daventry northants NN11 4NF
dot icon07/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon16/01/1996
Return made up to 05/12/95; full list of members
dot icon17/10/1995
Full group accounts made up to 1994-12-31
dot icon11/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon11/07/1995
Return made up to 05/12/94; full list of members; amend
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Director resigned
dot icon06/12/1994
Return made up to 05/12/94; no change of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon22/12/1993
Return made up to 27/12/93; no change of members
dot icon25/11/1993
Full group accounts made up to 1992-12-31
dot icon22/12/1992
Return made up to 27/12/92; full list of members
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon17/10/1992
Full group accounts made up to 1991-12-31
dot icon10/01/1992
Return made up to 27/12/91; no change of members
dot icon05/11/1991
Full group accounts made up to 1990-12-31
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon15/08/1991
New secretary appointed
dot icon01/02/1991
Director resigned
dot icon01/02/1991
Director resigned
dot icon01/02/1991
Return made up to 27/12/90; no change of members
dot icon11/12/1990
Full group accounts made up to 1989-11-30
dot icon03/12/1990
Accounting reference date extended from 30/11 to 31/12
dot icon27/02/1990
Full group accounts made up to 1988-11-30
dot icon13/02/1990
Return made up to 27/12/89; full list of members
dot icon07/02/1990
Registered office changed on 07/02/90 from: 86 wharfdale road tyseley birmingham B11 2DD
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon19/09/1989
Director resigned
dot icon23/02/1989
Certificate of change of name
dot icon22/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon13/12/1988
Return made up to 07/11/88; full list of members
dot icon23/11/1988
Full group accounts made up to 1987-11-30
dot icon07/01/1988
Full accounts made up to 1986-11-30
dot icon03/12/1987
Return made up to 19/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Accounts for a medium company made up to 1985-11-30
dot icon16/12/1986
Return made up to 26/08/86; full list of members
dot icon10/01/1986
Memorandum and Articles of Association
dot icon08/09/1970
Certificate of change of name
dot icon25/05/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Neil
Director
01/04/2004 - 16/05/2008
8
Hawkins, Richard Stephen
Director
08/09/2000 - 26/05/2004
8
Castle, Andrew Ralph
Director
30/11/2012 - 17/10/2014
16
Sherburn, Michael Peter
Director
16/05/2008 - 05/02/2010
8
Fouquet, Klaus Peter, Dr
Director
30/11/2012 - 01/04/2015
16

Persons with Significant Control

1
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 BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD

BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD is an(a) Active company incorporated on 25/05/1966 with the registered office located at C/O LEGAL DEPARTMENT, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge UB9 5HJ. There are currently 2 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 BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD?

toggle

BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD is currently Active. It was registered on 25/05/1966 .

Where is BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD located?

toggle

BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD is registered at C/O LEGAL DEPARTMENT, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge UB9 5HJ.

What does BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD do?

toggle

BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with no updates.