Bostall Developments Limited LEICESTER


Bostall Developments started in year 2013 as Private Limited Company with registration number 08800902. The Bostall Developments company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leicester at The Old Mill. Postal code: LE3 5DE. Since 2014-06-06 Bostall Developments Limited is no longer carrying the name Bostall Maintenance.

The company has one director. Lakhbir H., appointed on 1 April 2015. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Balbir H., Lakhbir H. and others listed below. There were no ex secretaries.

Bostall Developments Limited Address / Contact

Office Address The Old Mill
Office Address2 9 Soar Lane
Town Leicester
Post code LE3 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08800902
Date of Incorporation Tue, 3rd Dec 2013
Industry Development of building projects
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Lakhbir H.

Position: Director

Appointed: 01 April 2015

Balbir H.

Position: Director

Appointed: 01 April 2015

Resigned: 01 April 2015

Lakhbir H.

Position: Director

Appointed: 03 December 2013

Resigned: 01 April 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Rigco Property Holding Limited from Bexley. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bostall Group Limited that entered Bexley as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lakhbir H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Rigco Property Holding Limited

13 Montpelier Avenue, Bexley, Kent, DA5 3AP

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12306156
Notified on 21 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bostall Group Limited

13 Montpelier Avenue, Bexley, Kent, DA5 3AP

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12303101
Notified on 21 January 2020
Ceased on 21 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lakhbir H.

Notified on 6 April 2016
Ceased on 21 January 2020
Nature of control: 75,01-100% shares

Company previous names

Bostall Maintenance June 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312020-08-312021-08-312022-08-31
Net Worth10030 63260 08178 776    
Balance Sheet
Cash Bank On Hand     11 64815 034252 630
Current Assets100165 5081 268 6592 307 846886 5724 550 6455 827 43610 181 398
Debtors 157 974214 660  4 338 9975 562 4029 328 768
Net Assets Liabilities   78 776218 948528 060739 442905 517
Other Debtors      289 966341 161
Property Plant Equipment     1 7871 3401 005
Total Inventories     200 000250 000600 000
Cash Bank In Hand1007 534157 997     
Net Assets Liabilities Including Pension Asset Liability10030 63260 08178 776    
Stocks Inventory  896 002     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve 30 53259 981     
Shareholder Funds10030 63260 08178 776    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -56 687-106 687 
Accumulated Depreciation Impairment Property Plant Equipment     5961 0431 378
Administrative Expenses     388 729399 397 
Amounts Owed To Group Undertakings Participating Interests       9 125 409
Average Number Employees During Period     11 
Bank Borrowings Overdrafts      10 00010 000
Comprehensive Income Expense     120 298211 382 
Corporation Tax Payable      35 570 
Creditors   2 229 070667 62450 0005 051 5799 243 596
Depreciation Expense Property Plant Equipment     596447 
Depreciation Rate Used For Property Plant Equipment       25
Gross Profit Loss     539 539616 551 
Increase From Depreciation Charge For Year Property Plant Equipment      447335
Interest Payable Similar Charges Finance Costs     297355 
Issue Equity Instruments     1  
Net Current Assets Liabilities10030 63260 08178 776218 948633 300775 857937 802
Nominal Value Allotted Share Capital     101101 
Number Shares Issued Fully Paid     1 000 0011 000 001 
Other Creditors      4 938 336108 187
Par Value Share111   1 
Profit Loss     120 298211 382 
Profit Loss On Ordinary Activities Before Tax     150 513216 799 
Property Plant Equipment Gross Cost     2 3832 3832 383
Provisions For Liabilities Balance Sheet Subtotal     340255255
Tax Tax Credit On Profit Or Loss On Ordinary Activities     30 2155 417 
Total Assets Less Current Liabilities10030 63260 08178 776218 948635 087883 884938 807
Trade Creditors Trade Payables      67 673 
Trade Debtors Trade Receivables      5 272 4368 987 607
Work In Progress     200 000250 000 
Creditors Due Within One Year 134 8761 208 5782 229 070    
Number Shares Allotted100100100     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-07
filed on: 7th, December 2023
Free Download (3 pages)

Company search