BOSUS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BOSUS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243183

Incorporation date

28/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Dickson Street, Liverpool, L3 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon09/12/2025
Cessation of Jennifer Eames as a person with significant control on 2025-12-08
dot icon09/12/2025
Notification of Jennifer Anne Eames as a person with significant control on 2025-12-09
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon10/07/2024
Notification of Jennifer Eames as a person with significant control on 2024-01-01
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon04/07/2017
Notification of Robin Mark Eames as a person with significant control on 2016-04-06
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon28/09/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon25/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 28/06/09; full list of members
dot icon10/08/2009
Director's change of particulars / robin eames / 01/07/2008
dot icon10/08/2009
Secretary's change of particulars / jennifer eames / 01/07/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 28/06/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 28/06/07; full list of members
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Secretary's particulars changed
dot icon19/09/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon08/09/2006
Secretary resigned
dot icon11/08/2006
Return made up to 28/06/06; full list of members
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned
dot icon12/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon20/07/2005
Return made up to 28/06/05; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon09/07/2004
Return made up to 28/06/04; full list of members
dot icon07/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon04/07/2003
Return made up to 28/06/03; full list of members
dot icon18/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/09/2002
Return made up to 28/06/02; full list of members
dot icon23/08/2001
New secretary appointed
dot icon21/08/2001
Memorandum and Articles of Association
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
Director resigned
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
Registered office changed on 08/08/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon01/08/2001
Certificate of change of name
dot icon27/07/2001
Certificate of change of name
dot icon28/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+666.31 % *

* during past year

Cash in Bank

£385,813.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
186.06K
-
0.00
-
-
2022
7
402.98K
-
0.00
50.35K
-
2023
7
947.67K
-
0.00
385.81K
-
2023
7
947.67K
-
0.00
385.81K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

947.67K £Ascended135.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

385.81K £Ascended666.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
28/06/2001 - 27/07/2001
2783
Dwyer, Daniel John
Nominee Secretary
28/06/2001 - 27/07/2001
1327
Eames, Robin Mark
Director
27/07/2001 - Present
5
Daly, Stephen
Director
27/07/2001 - 31/03/2007
1
Eames, Jennifer
Secretary
01/11/2005 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOSUS ENGINEERING LIMITED

BOSUS ENGINEERING LIMITED is an(a) Active company incorporated on 28/06/2001 with the registered office located at 8 Dickson Street, Liverpool, L3 7EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSUS ENGINEERING LIMITED?

toggle

BOSUS ENGINEERING LIMITED is currently Active. It was registered on 28/06/2001 .

Where is BOSUS ENGINEERING LIMITED located?

toggle

BOSUS ENGINEERING LIMITED is registered at 8 Dickson Street, Liverpool, L3 7EB.

What does BOSUS ENGINEERING LIMITED do?

toggle

BOSUS ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BOSUS ENGINEERING LIMITED have?

toggle

BOSUS ENGINEERING LIMITED had 7 employees in 2023.

What is the latest filing for BOSUS ENGINEERING LIMITED?

toggle

The latest filing was on 09/12/2025: Cessation of Jennifer Eames as a person with significant control on 2025-12-08.