• UK
  • 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 11 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 .
More information

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 11 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/12/15 TOTAL EXEMPTION SMALL (2016-09-30) - AA

    Add to Cart
     
  • 18/06/16 FULL LIST (2016-06-21) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-09-21) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR EDMOND PATRICK LECOURT (2015-09-04) - AP01

    Add to Cart
     
  • 18/06/15 FULL LIST (2015-06-18) - AR01

    Add to Cart
     
  • REGISTER(S) MOVED TO SAIL ADDRESS (2015-06-18) - AD03

    Add to Cart
     
  • SAIL ADDRESS CREATED (2015-06-18) - AD02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR EDMOND LECOURT (2015-06-08) - TM01

    Add to Cart
     
  • SECRETARY APPOINTED MR MADAN HARREE (2015-06-08) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED MR EDMOND PATRICK LECOURT (2015-03-03) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/01/2015 FROM (2015-01-19) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR PHILIPPE BOURCIER (2014-11-25) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE BOURICER (2014-10-09) - TM01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-09-30) - AA

    Add to Cart
     
  • 18/06/14 FULL LIST (2014-07-16) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MADAN HARREE (2014-03-21) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MADAN HARREE (2014-04-02) - TM01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION SMALL (2013-10-31) - AA

    Add to Cart
     
  • 18/06/13 FULL LIST (2013-07-25) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/04/2013 FROM (2013-04-05) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED (2013-03-05) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS (2013-01-18) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR. GREGORY ROBERT JOHN DAVIS (2012-11-29) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED PHILLIPPE BOURICER (2012-06-21) - AP01

    Add to Cart
     
  • 18/06/12 STATEMENT OF CAPITAL GBP 100 (2012-06-21) - SH01

    Add to Cart
     
  • CURRSHO FROM 30/06/2013 TO 31/12/2012 (2012-06-21) - AA01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI (2012-06-21) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED (2012-06-21) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-06-18) - NEWINC

    Add to Cart
     

expand_less