Bohsa Ltd STOKE-ON-TRENT


Founded in 2015, Bohsa, classified under reg no. 09845834 is an active company. Currently registered at The Business Lodge Trent House ST4 2LW, Stoke-on-trent the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Audra R., Darren V. and Daniel S. and others. In addition one secretary - Shaun D. - is with the firm. As of 25 April 2024, there were 2 ex directors - Katie E., Adam G. and others listed below. There were no ex secretaries.

Bohsa Ltd Address / Contact

Office Address The Business Lodge Trent House
Office Address2 234 Victoria Road
Town Stoke-on-trent
Post code ST4 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09845834
Date of Incorporation Wed, 28th Oct 2015
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Audra R.

Position: Director

Appointed: 25 November 2022

Darren V.

Position: Director

Appointed: 31 March 2022

Daniel S.

Position: Director

Appointed: 05 May 2017

Shaun D.

Position: Director

Appointed: 28 October 2015

Shaun D.

Position: Secretary

Appointed: 28 October 2015

Katie E.

Position: Director

Appointed: 10 March 2021

Resigned: 27 October 2022

Adam G.

Position: Director

Appointed: 10 March 2021

Resigned: 14 December 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Daniel S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shaun D. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel S.

Notified on 5 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Shaun D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth 33 950109 192      
Balance Sheet
Cash Bank On Hand  49 771127 112154 238154 54293 584124 798116 332
Current Assets 120 027168 795286 805332 723401 341346 967297 562334 010
Debtors 85 301132 139159 693178 485246 799253 383172 764217 678
Net Assets Liabilities  109 192111 452179 799164 788120 68440 38594 021
Other Debtors    11 73343 42466 2462 1862 186
Property Plant Equipment  3 6146 3716 23610 33012 58018 74613 953
Cash Bank In Hand 34 726       
Net Assets Liabilities Including Pension Asset Liability 33 950109 192      
Tangible Fixed Assets1 246901       
Reserves/Capital
Profit Loss Account Reserve 33 950       
Shareholder Funds 33 950109 192      
Other
Version Production Software        2 023
Accrued Liabilities   23 4307 40116 55814 19614 76914 934
Accumulated Depreciation Impairment Property Plant Equipment   1 1242 2254 0486 2688 99114 947
Additions Other Than Through Business Combinations Property Plant Equipment    9665 9174 47011 6181 363
Average Number Employees During Period  6677101010
Balances Amounts Owed By Related Parties   3 270     
Bank Borrowings Overdrafts       18 420 
Corporation Tax Payable  8 44519 296     
Creditors  76 332181 724159 16050 00036 666272 361251 151
Depreciation Rate Used For Property Plant Equipment   15     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -916 
Disposals Property Plant Equipment       -2 730 
Fixed Assets 9013 6146 371     
Increase From Depreciation Charge For Year Property Plant Equipment   1 1241 1011 8232 2203 6396 156
Loans From Directors       31 74119 446
Net Current Assets Liabilities 33 049105 578105 082173 563206 421147 16032 40182 859
Other Creditors  1053 59238085067032 614778
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        200
Other Disposals Property Plant Equipment        200
Other Taxation Social Security Payable  2 27931 602     
Prepayments    1 7501 7503 2503 250 
Prepayments Accrued Income       3 2503 759
Property Plant Equipment Gross Cost  3 6147 4958 46114 37818 84927 73728 900
Provisions For Liabilities Balance Sheet Subtotal     1 9632 3903 562 
Taxation Including Deferred Taxation Balance Sheet Subtotal       3 5622 791
Taxation Social Security Payable   50 89860 24276 35756 06871 26937 905
Total Assets Less Current Liabilities 33 950109 192111 452179 799216 751159 74043 94796 812
Total Borrowings     50 00036 6667 200 
Trade Creditors Trade Payables  65 503103 80391 137101 155118 873135 289125 366
Trade Debtors Trade Receivables  132 139159 693165 002201 625183 887167 328211 733
Value-added Tax Payable       51 41052 722
Amount Specific Advance Or Credit Directors   3 270-11 733269-65331 741 
Amount Specific Advance Or Credit Made In Period Directors   -15 162-57 435-27 830-36 138-42 450 
Amount Specific Advance Or Credit Repaid In Period Directors   18 43242 43236 21635 21674 844 
Creditors Due Within One Year 86 97863 217      
Secured Debts 86 97863 217      
Tangible Fixed Assets Cost Or Valuation1 2461 246       
Tangible Fixed Assets Depreciation 345       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Friday 31st March 2023
filed on: 31st, March 2023
Free Download (6 pages)

Company search