-
BOSA ENGINEERING CONSULT LTD - Office 2, 35 Princess Street, Rochdale, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 08108835
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 2
- 35 Princess Street
- Rochdale
- Greater Manchester
- OL12 0HA Office 2, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA UK
Management
- Managing Directors
- PHILIPPE BOURCIER
- Company secretaries
- MADAN HARREE
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-18
- Age Of Company 2012-06-18 12 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Philippe Georges Henri Emilien Bourcier
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
-
BOSA ENGINEERING CONSULT LTD Company Description
- BOSA ENGINEERING CONSULT LTD is a ltd registered in United Kingdom with the Company reg no 08108835. Its current trading status is "live". It was registered 2012-06-18. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-12-31.It can be contacted at Office 2 .
Get BOSA ENGINEERING CONSULT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bosa Engineering Consult Ltd - Office 2, 35 Princess Street, Rochdale, Greater Manchester, United Kingdom
- 2012-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOSA ENGINEERING CONSULT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
31/12/15 TOTAL EXEMPTION SMALL (2016-09-30) - AA
-
18/06/16 FULL LIST (2016-06-21) - AR01
keyboard_arrow_right 2015
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-21) - AA
-
DIRECTOR APPOINTED MR EDMOND PATRICK LECOURT (2015-09-04) - AP01
-
18/06/15 FULL LIST (2015-06-18) - AR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2015-06-18) - AD03
-
SAIL ADDRESS CREATED (2015-06-18) - AD02
-
APPOINTMENT TERMINATED, DIRECTOR EDMOND LECOURT (2015-06-08) - TM01
-
SECRETARY APPOINTED MR MADAN HARREE (2015-06-08) - AP03
-
DIRECTOR APPOINTED MR EDMOND PATRICK LECOURT (2015-03-03) - AP01
-
REGISTERED OFFICE CHANGED ON 19/01/2015 FROM (2015-01-19) - AD01
keyboard_arrow_right 2014
-
DIRECTOR APPOINTED MR PHILIPPE BOURCIER (2014-11-25) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE BOURICER (2014-10-09) - TM01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-09-30) - AA
-
18/06/14 FULL LIST (2014-07-16) - AR01
-
DIRECTOR APPOINTED MR MADAN HARREE (2014-03-21) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR MADAN HARREE (2014-04-02) - TM01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION SMALL (2013-10-31) - AA
-
18/06/13 FULL LIST (2013-07-25) - AR01
-
REGISTERED OFFICE CHANGED ON 05/04/2013 FROM (2013-04-05) - AD01
-
APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED (2013-03-05) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS (2013-01-18) - TM01
keyboard_arrow_right 2012
-
DIRECTOR APPOINTED MR. GREGORY ROBERT JOHN DAVIS (2012-11-29) - AP01
-
DIRECTOR APPOINTED PHILLIPPE BOURICER (2012-06-21) - AP01
-
18/06/12 STATEMENT OF CAPITAL GBP 100 (2012-06-21) - SH01
-
CURRSHO FROM 30/06/2013 TO 31/12/2012 (2012-06-21) - AA01
-
APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI (2012-06-21) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED (2012-06-21) - TM01
-
CERTIFICATE OF INCORPORATION (2012-06-18) - NEWINC