Company NameBos Aerospace Ltd
DirectorsDaniel Allawat and Camron Murphy
Company StatusActive
Company Number08262433
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Daniel Allawat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address657 South Drive
Suite 306
Miami Springs
Fl
33166
Director NameMr Camron Murphy
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address657 South Drive
Suite 306
Miami Springs
Fl
33166
Director NameMr David John Parsons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 The Street
Capel St Mary
Ipswich
Suffolk
IP9 2EL
Director NameMr Robert John Sykes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Deanway Business Park Wilmslow Road
Handforth
Wilmslow
SK9 3HW
Director NameMr Richard Max Weir
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 September 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address43 Harcourt Road
Altrincham
Cheshire
WA14 1NR
Director NameMr Guy Tickner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address657 South Drive
Suite 306
Miami Springs
Fl
33166

Contact

Websitewww.bosaerospace.com/
Email address[email protected]
Telephone0161 4860170
Telephone regionManchester

Location

Registered AddressUnit 1 Deanway Business Park
Deanway Trading Estate
Handforth
Cheshire
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

74 at £1Robert Sykes
37.00%
Ordinary
60 at £1Robert Sykes
30.00%
Ordinary B
40 at £1Richard Weir
20.00%
Ordinary B
26 at £1Richard Weir
13.00%
Ordinary

Financials

Year2014
Net Worth£52,802
Cash£2,981
Current Liabilities£71,592

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

2 September 2019Delivered on: 4 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 December 2017Delivered on: 4 December 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
3 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 October 2019Change of details for Mr Robert John Sykes as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mr Robert John Sykes on 4 October 2018 (2 pages)
15 October 2019Change of details for Mr Robert John Sykes as a person with significant control on 4 October 2018 (2 pages)
4 September 2019Registration of charge 082624330003, created on 2 September 2019 (41 pages)
22 August 2019Registration of charge 082624330002, created on 16 August 2019 (41 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 December 2017Registration of charge 082624330001, created on 4 December 2017 (9 pages)
4 December 2017Registration of charge 082624330001, created on 4 December 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
24 May 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(5 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(5 pages)
27 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Director's details changed for Mr Robert John Sykes on 5 May 2013 (2 pages)
1 December 2014Director's details changed for Mr Robert John Sykes on 5 May 2013 (2 pages)
1 December 2014Director's details changed for Mr Robert John Sykes on 5 May 2013 (2 pages)
1 December 2014Director's details changed for Mr Richard Max Weir on 1 December 2013 (2 pages)
1 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
1 December 2014Director's details changed for Mr Richard Max Weir on 1 December 2013 (2 pages)
1 December 2014Director's details changed for Mr Richard Max Weir on 1 December 2013 (2 pages)
1 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(5 pages)
10 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(3 pages)
19 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
19 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
19 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 March 2013 (2 pages)
25 February 2013Termination of appointment of David Parsons as a director (1 page)
25 February 2013Termination of appointment of David Parsons as a director (1 page)
21 January 2013Appointment of Mr Richard Max Weir as a director (2 pages)
21 January 2013Appointment of Mr Richard Max Weir as a director (2 pages)
17 January 2013Appointment of Mr Robert John Sykes as a director (2 pages)
17 January 2013Appointment of Mr Robert John Sykes as a director (2 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)