Company Information for BOSNAL LIMITED
F6 THE BLOC SPRINGFIELD WAY, ANLABY, HULL, HU10 6RJ,
|
Company Registration Number
04714728
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BOSNAL LIMITED | |
Legal Registered Office | |
F6 THE BLOC SPRINGFIELD WAY ANLABY HULL HU10 6RJ Other companies in HU10 | |
Company Number | 04714728 | |
---|---|---|
Company ID Number | 04714728 | |
Date formed | 2003-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 29/06/2021 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts |
Last Datalog update: | 2021-04-16 16:28:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOSNALIJEK | SARAJEVO-CENTAR JUKICEVA STREET 53 SARAJEVO | Active | Company formed on the 2019-04-09 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE O'REILLY |
||
GERRY O'REILLY |
||
JOANNE O'REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/19 FROM C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/13 FROM C/O Marshall & Co 21 Hessle Road Hull HU3 2AA England | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/12 FROM 593 Anlaby Road Hull East Yorkshire HU3 6ST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/03/09; full list of members | |
AAMD | Amended accounts made up to 2008-03-31 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM LLOYD DOWSON MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YOI6 4LZ | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM LLOYD DOWSON AND CO MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON YOI6 4LZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/06 | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2013-03-31 | £ 13,899 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 26,209 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSNAL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 7,420 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 42,270 |
Current Assets | 2013-03-31 | £ 29,590 |
Current Assets | 2012-03-31 | £ 62,006 |
Debtors | 2013-03-31 | £ 22,170 |
Debtors | 2012-03-31 | £ 19,736 |
Shareholder Funds | 2013-03-31 | £ 16,916 |
Shareholder Funds | 2012-03-31 | £ 36,326 |
Tangible Fixed Assets | 2013-03-31 | £ 1,225 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BOSNAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |