Company NameBostrade Limited
DirectorMichael Johnston
Company StatusActive
Company Number07898099
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Johnston
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed04 January 2021(9 years after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Carol Johnston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameBrett Michael Johnston
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(3 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed05 January 2012(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

104.8k at £1Carol Johnston
50.00%
Redeemable Preference
104.8k at £1Michael Johnston
50.00%
Redeemable Preference
1 at £1Carol Johnston
0.00%
Ordinary
1 at £1Michael Johnston
0.00%
Ordinary

Financials

Year2014
Net Worth£187,890
Current Liabilities£12,995

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 January 2021Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page)
10 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 August 2017Unaudited abridged accounts made up to 31 January 2017 (19 pages)
11 August 2017Unaudited abridged accounts made up to 31 January 2017 (19 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 209,606
(5 pages)
28 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 209,606
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 209,606
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 209,606
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 209,606
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 209,606
(5 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 209,606
(5 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 209,606
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 January 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 April 2012Appointment of Brett Michael Johnston as a director (2 pages)
10 April 2012Appointment of Brett Michael Johnston as a director (2 pages)
2 April 2012Appointment of Carol Johnston as a director (2 pages)
2 April 2012Appointment of Michael Johnston as a director (2 pages)
2 April 2012Termination of appointment of Malcolm Roach as a director (1 page)
2 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 209,606
(4 pages)
2 April 2012Appointment of Michael Johnston as a director (2 pages)
2 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 209,606
(4 pages)
2 April 2012Termination of appointment of Malcolm Roach as a director (1 page)
2 April 2012Appointment of Carol Johnston as a director (2 pages)
5 January 2012Incorporation (22 pages)
5 January 2012Incorporation (22 pages)