BOSWORTH GARAGE LIMITED

Register to unlock more data on OkredoRegister

BOSWORTH GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05622974

Incorporation date

15/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Coton Road, Nuneaton, Warwickshire CV11 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon23/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Termination of appointment of Marlene Gower as a secretary on 2020-01-01
dot icon07/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Satisfaction of charge 056229740002 in full
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to 33 Coton Road Nuneaton Warwickshire CV11 5TW on 2018-03-06
dot icon22/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Registered office address changed from 1St Floor 20a the Borough Hinckley Leicester LE10 1NL to 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR on 2014-07-23
dot icon01/05/2014
Registration of charge 056229740002
dot icon29/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon17/11/2009
Director's details changed for Leslie Alexander Gower on 2009-11-02
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 15/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 15/11/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Compulsory strike-off action has been discontinued
dot icon15/05/2007
First Gazette notice for compulsory strike-off
dot icon11/05/2007
Return made up to 15/11/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Secretary resigned
dot icon24/11/2005
Registered office changed on 24/11/05 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon15/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+49.75 % *

* during past year

Cash in Bank

£11,779.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
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
5
11.03K
-
0.00
7.87K
-
2022
5
5.56K
-
0.00
11.78K
-
2022
5
5.56K
-
0.00
11.78K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

5.56K £Descended-49.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.78K £Ascended49.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gower, Leslie Alexander
Director
15/11/2005 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOSWORTH GARAGE LIMITED

BOSWORTH GARAGE LIMITED is an(a) Active company incorporated on 15/11/2005 with the registered office located at 33 Coton Road, Nuneaton, Warwickshire CV11 5TW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSWORTH GARAGE LIMITED?

toggle

BOSWORTH GARAGE LIMITED is currently Active. It was registered on 15/11/2005 .

Where is BOSWORTH GARAGE LIMITED located?

toggle

BOSWORTH GARAGE LIMITED is registered at 33 Coton Road, Nuneaton, Warwickshire CV11 5TW.

What does BOSWORTH GARAGE LIMITED do?

toggle

BOSWORTH GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BOSWORTH GARAGE LIMITED have?

toggle

BOSWORTH GARAGE LIMITED had 5 employees in 2022.

What is the latest filing for BOSWORTH GARAGE LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-15 with updates.