Trafford Park
Manchester
M17 1AN
Director Name | Miss Hui-Yu Christina Tsai |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 14 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharfside Way Trafford Park Manchester M17 1AN |
Director Name | Mrs Pi-Lien Tsai Hung |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 22-Pf No 50 Section 1 West Road Chung Hsiao Taipei Taiwan Foreign |
Secretary Name | Alice Chia Ling Hsu |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lane 7 Alley 22 Sec 2 Hsin Lung Road Taipei Taiwan Foreign |
Secretary Name | Hui Chen Tina Tsai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2001) |
Role | Sales Manager |
Correspondence Address | 105 Park Road Stretford Manchester Lancashire M32 8ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bossecomputers.co.uk |
---|---|
Telephone | 0161 8770833 |
Telephone region | Manchester |
Registered Address | Wharfside Way Trafford Park Manchester M17 1AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | Hui-yu Tsai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £694,694 |
Cash | £347,548 |
Current Liabilities | £662,935 |
Latest Accounts | 26 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 26 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
13 March 1998 | Delivered on: 1 April 1998 Persons entitled: Willan Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest in the interest-earning deposit account opened by the mortgagee and initially credited with the sum of two thousand seven hundred pounds. Outstanding |
---|
24 February 2021 | Total exemption full accounts made up to 26 July 2020 (10 pages) |
---|---|
2 February 2021 | Termination of appointment of Pi-Lien Tsai Hung as a director on 1 February 2021 (1 page) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 26 July 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
1 February 2019 | Unaudited abridged accounts made up to 26 July 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 26 July 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 26 July 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 26 July 2016 (6 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
20 December 2015 | Total exemption small company accounts made up to 26 July 2015 (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 26 July 2015 (6 pages) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 December 2014 | Total exemption small company accounts made up to 26 July 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 26 July 2014 (6 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 November 2013 | Total exemption small company accounts made up to 26 July 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 26 July 2013 (6 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 26 July 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 26 July 2012 (7 pages) |
11 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 26 July 2011 (12 pages) |
22 December 2011 | Total exemption full accounts made up to 26 July 2011 (12 pages) |
31 January 2011 | Director's details changed for Miss Hui-Yu Tsai on 27 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Miss Hui-Yu Tsai on 27 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 26 July 2010 (12 pages) |
21 December 2010 | Total exemption full accounts made up to 26 July 2010 (12 pages) |
27 January 2010 | Director's details changed for Pi-Lien Tsai Hung on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Miss Hui-Yu Tsai on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Miss Hui-Yu Tsai on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Miss Hui-Yu Tsai on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Pi-Lien Tsai Hung on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Miss Hui-Yu Tsai on 27 January 2010 (1 page) |
16 November 2009 | Total exemption full accounts made up to 26 July 2009 (11 pages) |
16 November 2009 | Total exemption full accounts made up to 26 July 2009 (11 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 26 July 2008 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 26 July 2008 (11 pages) |
29 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
29 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
28 March 2008 | Secretary's change of particulars / christina tsai / 27/01/2008 (2 pages) |
28 March 2008 | Secretary's change of particulars / christina tsai / 27/01/2008 (2 pages) |
17 January 2008 | Total exemption full accounts made up to 26 July 2007 (11 pages) |
17 January 2008 | Total exemption full accounts made up to 26 July 2007 (11 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
2 March 2007 | Total exemption full accounts made up to 26 July 2006 (10 pages) |
2 March 2007 | Total exemption full accounts made up to 26 July 2006 (10 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members
|
6 February 2007 | Return made up to 27/01/07; full list of members
|
29 January 2007 | Registered office changed on 29/01/07 from: unit 19-20 westbrook road trafford park manchester M17 1AY (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: unit 19-20 westbrook road trafford park manchester M17 1AY (1 page) |
7 February 2006 | Return made up to 27/01/06; full list of members
|
7 February 2006 | Return made up to 27/01/06; full list of members
|
18 January 2006 | Total exemption full accounts made up to 26 July 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 26 July 2005 (9 pages) |
25 May 2005 | Total exemption small company accounts made up to 26 July 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 26 July 2004 (5 pages) |
8 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
30 March 2004 | Accounts for a small company made up to 26 July 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 26 July 2003 (6 pages) |
14 February 2004 | Return made up to 27/01/04; full list of members
|
14 February 2004 | Return made up to 27/01/04; full list of members
|
29 January 2003 | Return made up to 27/01/03; full list of members
|
29 January 2003 | Return made up to 27/01/03; full list of members
|
6 December 2002 | Full accounts made up to 26 July 2002 (11 pages) |
6 December 2002 | Full accounts made up to 26 July 2002 (11 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: unit 11 long wood road trafford park manchester lancashire M17 1PZ (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: unit 11 long wood road trafford park manchester lancashire M17 1PZ (1 page) |
29 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
29 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
2 January 2002 | Company name changed 31 computers LTD.\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed 31 computers LTD.\certificate issued on 02/01/02 (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 26 July 2001 (11 pages) |
4 December 2001 | Full accounts made up to 26 July 2001 (11 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 26 July 2000 (10 pages) |
7 December 2000 | Full accounts made up to 26 July 2000 (10 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 11 long wood road trafford park manchester lancashire M17 1PZ (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 11 long wood road trafford park manchester lancashire M17 1PZ (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Full accounts made up to 26 July 1999 (11 pages) |
17 November 1999 | Full accounts made up to 26 July 1999 (11 pages) |
14 October 1999 | Accounting reference date extended from 31/01/99 to 26/07/99 (1 page) |
14 October 1999 | Accounting reference date extended from 31/01/99 to 26/07/99 (1 page) |
7 May 1999 | Return made up to 27/01/99; full list of members
|
7 May 1999 | Return made up to 27/01/99; full list of members
|
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 61 chapel road sale cheshire M33 7FD (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 61 chapel road sale cheshire M33 7FD (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
27 January 1998 | Incorporation (17 pages) |
27 January 1998 | Incorporation (17 pages) |