BOSUS SPARES LIMITED

Register to unlock more data on OkredoRegister

BOSUS SPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05590419

Incorporation date

12/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

8 Dickson Street, Liverpool, L3 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon07/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-10-12 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Termination of appointment of Stephen Daly as a director
dot icon19/06/2013
Termination of appointment of Stephen Daly as a secretary
dot icon18/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon03/02/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon08/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Robin Mark Eames on 2009-10-01
dot icon08/12/2009
Director's details changed for Stephen Daly on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 12/10/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 12/10/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon28/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon19/09/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon24/06/2006
Particulars of mortgage/charge
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
New director appointed
dot icon28/10/2005
Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
2
149.47K
-
0.00
-
-
2022
2
78.01K
-
0.00
-
-
2023
2
94.50K
-
0.00
-
-
2023
2
94.50K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

94.50K £Ascended21.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
12/10/2005 - 12/10/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
12/10/2005 - 12/10/2005
12606
Eames, Robin Mark
Director
12/10/2005 - Present
5
Daly, Stephen
Director
12/10/2005 - 19/06/2013
1
Daly, Stephen
Secretary
12/10/2005 - 19/06/2013
-

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+
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 BOSUS SPARES LIMITED

BOSUS SPARES LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at 8 Dickson Street, Liverpool, L3 7EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSUS SPARES LIMITED?

toggle

BOSUS SPARES LIMITED is currently Active. It was registered on 12/10/2005 .

Where is BOSUS SPARES LIMITED located?

toggle

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

What does BOSUS SPARES LIMITED do?

toggle

BOSUS SPARES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BOSUS SPARES LIMITED have?

toggle

BOSUS SPARES LIMITED had 2 employees in 2023.

What is the latest filing for BOSUS SPARES LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-12 with no updates.