Bosa Building Contracts Limited HULL


Bosa Building Contracts Limited was officially closed on 2022-08-23. Bosa Building Contracts was a private limited company that could have been found at 61 Wassand Street, Hull, HU3 4AL, East Yorkshire, ENGLAND. Its full net worth was valued to be around 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2015-01-28) was run by 2 directors.
Director Richard S. who was appointed on 22 February 2017.
Director Steven R. who was appointed on 22 February 2017.

The company was categorised as "other specialised construction activities not elsewhere classified" (43999). According to the CH database, there was a name change on 2017-02-23, their previous name was Lingard (UK). The last confirmation statement was filed on 2021-04-01 and last time the accounts were filed was on 31 March 2021. 2016-01-28 was the date of the latest annual return.

Bosa Building Contracts Limited Address / Contact

Office Address 61 Wassand Street
Town Hull
Post code HU3 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09410959
Date of Incorporation Wed, 28th Jan 2015
Date of Dissolution Tue, 23rd Aug 2022
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 15th Apr 2022
Last confirmation statement dated Thu, 1st Apr 2021

Company staff

Richard S.

Position: Director

Appointed: 22 February 2017

Steven R.

Position: Director

Appointed: 22 February 2017

Ian D.

Position: Director

Appointed: 22 February 2017

Resigned: 15 March 2018

Christopher L.

Position: Director

Appointed: 06 February 2016

Resigned: 22 February 2017

Glenn A.

Position: Director

Appointed: 28 January 2015

Resigned: 06 February 2016

People with significant control

Steven R.

Notified on 22 February 2017
Nature of control: significiant influence or control

Richard S.

Notified on 22 February 2017
Nature of control: significiant influence or control

Ian D.

Notified on 22 February 2017
Ceased on 27 February 2018
Nature of control: significiant influence or control

Christopher L.

Notified on 6 April 2016
Ceased on 22 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lingard (UK) February 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-282017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth1     
Balance Sheet
Cash Bank On Hand1462    
Current Assets117 981100   
Debtors 17 519100100100100
Property Plant Equipment 8 468    
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accumulated Depreciation Impairment Property Plant Equipment 85    
Average Number Employees During Period133222
Creditors 16 821    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  85   
Disposals Property Plant Equipment  14 907   
Increase From Depreciation Charge For Year Property Plant Equipment 85    
Net Current Assets Liabilities11 160100   
Number Shares Issued Fully Paid  26262626
Par Value Share  1111
Property Plant Equipment Gross Cost 8 553    
Total Additions Including From Business Combinations Property Plant Equipment 8 5536 354   
Total Assets Less Current Liabilities19 628100100100100
Called Up Share Capital Not Paid Not Expressed As Current Asset0     
Number Shares Allotted1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
Free Download (1 page)

Company search

Advertisements