Suite 306
Miami Springs
Fl
33166
Director Name | Mr Camron Murphy |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 September 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 657 South Drive Suite 306 Miami Springs Fl 33166 |
Director Name | Mr David John Parsons |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 The Street Capel St Mary Ipswich Suffolk IP9 2EL |
Director Name | Mr Robert John Sykes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW |
Director Name | Mr Richard Max Weir |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 September 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 43 Harcourt Road Altrincham Cheshire WA14 1NR |
Director Name | Mr Guy Tickner |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2021(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 657 South Drive Suite 306 Miami Springs Fl 33166 |
Website | www.bosaerospace.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4860170 |
Telephone region | Manchester |
Registered Address | Unit 1 Deanway Business Park Deanway Trading Estate Handforth Cheshire SK9 3HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
74 at £1 | Robert Sykes 37.00% Ordinary |
---|---|
60 at £1 | Robert Sykes 30.00% Ordinary B |
40 at £1 | Richard Weir 20.00% Ordinary B |
26 at £1 | Richard Weir 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,802 |
Cash | £2,981 |
Current Liabilities | £71,592 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
2 September 2019 | Delivered on: 4 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 August 2019 | Delivered on: 22 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 December 2017 | Delivered on: 4 December 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
12 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
15 October 2019 | Change of details for Mr Robert John Sykes as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr Robert John Sykes on 4 October 2018 (2 pages) |
15 October 2019 | Change of details for Mr Robert John Sykes as a person with significant control on 4 October 2018 (2 pages) |
4 September 2019 | Registration of charge 082624330003, created on 2 September 2019 (41 pages) |
22 August 2019 | Registration of charge 082624330002, created on 16 August 2019 (41 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 December 2017 | Registration of charge 082624330001, created on 4 December 2017 (9 pages) |
4 December 2017 | Registration of charge 082624330001, created on 4 December 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
24 May 2016 | Registered office address changed from Grove House 774-780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR to Unit 1 Deanway Buisness Park Deanway Trading Estate, Manchester Road, Handforth Cheshire SK9 3HW on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Grove House 774-780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR to Unit 1 Deanway Buisness Park Deanway Trading Estate, Manchester Road, Handforth Cheshire SK9 3HW on 24 May 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Director's details changed for Mr Robert John Sykes on 5 May 2013 (2 pages) |
1 December 2014 | Director's details changed for Mr Robert John Sykes on 5 May 2013 (2 pages) |
1 December 2014 | Director's details changed for Mr Robert John Sykes on 5 May 2013 (2 pages) |
1 December 2014 | Director's details changed for Mr Richard Max Weir on 1 December 2013 (2 pages) |
1 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Richard Max Weir on 1 December 2013 (2 pages) |
1 December 2014 | Director's details changed for Mr Richard Max Weir on 1 December 2013 (2 pages) |
1 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
19 March 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
19 March 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
19 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 March 2013 (2 pages) |
25 February 2013 | Termination of appointment of David Parsons as a director (1 page) |
25 February 2013 | Termination of appointment of David Parsons as a director (1 page) |
21 January 2013 | Appointment of Mr Richard Max Weir as a director (2 pages) |
21 January 2013 | Appointment of Mr Richard Max Weir as a director (2 pages) |
17 January 2013 | Appointment of Mr Robert John Sykes as a director (2 pages) |
17 January 2013 | Appointment of Mr Robert John Sykes as a director (2 pages) |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|