Company NameBosse Computers Limited
DirectorHui-Yu Christina Tsai
Company StatusActive
Company Number03499752
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Previous Name31 Computers Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Secretary NameMiss Hui-Yu Tsai
NationalityBritish
StatusCurrent
Appointed30 November 2001(3 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleManager
Correspondence AddressWharfside Way
Trafford Park
Manchester
M17 1AN
Director NameMiss Hui-Yu Christina Tsai
Date of BirthMarch 1971 (Born 53 years ago)
NationalityTaiwanese
StatusCurrent
Appointed14 December 2007(9 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharfside Way
Trafford Park
Manchester
M17 1AN
Director NameMrs Pi-Lien Tsai Hung
Date of BirthDecember 1947 (Born 76 years ago)
NationalityTaiwanese
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address22-Pf No 50 Section 1 West Road
Chung Hsiao Taipei
Taiwan
Foreign
Secretary NameAlice Chia Ling Hsu
NationalityTaiwanese
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Lane 7 Alley 22 Sec 2
Hsin Lung Road Taipei
Taiwan
Foreign
Secretary NameHui Chen Tina Tsai
NationalityBritish
StatusResigned
Appointed10 November 1999(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2001)
RoleSales Manager
Correspondence Address105 Park Road
Stretford
Manchester
Lancashire
M32 8ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebossecomputers.co.uk
Telephone0161 8770833
Telephone regionManchester

Location

Registered AddressWharfside Way
Trafford Park
Manchester
M17 1AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Hui-yu Tsai
100.00%
Ordinary

Financials

Year2014
Net Worth£694,694
Cash£347,548
Current Liabilities£662,935

Accounts

Latest Accounts26 July 2023 (9 months ago)
Next Accounts Due26 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

13 March 1998Delivered 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

Filing History

24 February 2021Total exemption full accounts made up to 26 July 2020 (10 pages)
2 February 2021Termination of appointment of Pi-Lien Tsai Hung as a director on 1 February 2021 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 26 July 2019 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
1 February 2019Unaudited abridged accounts made up to 26 July 2018 (7 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 26 July 2017 (10 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 26 July 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 26 July 2016 (6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
20 December 2015Total exemption small company accounts made up to 26 July 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 26 July 2015 (6 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 26 July 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 26 July 2014 (6 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 26 July 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 26 July 2013 (6 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 26 July 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 26 July 2012 (7 pages)
11 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 26 July 2011 (12 pages)
22 December 2011Total exemption full accounts made up to 26 July 2011 (12 pages)
31 January 2011Director's details changed for Miss Hui-Yu Tsai on 27 January 2011 (2 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Miss Hui-Yu Tsai on 27 January 2011 (2 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 26 July 2010 (12 pages)
21 December 2010Total exemption full accounts made up to 26 July 2010 (12 pages)
27 January 2010Director's details changed for Pi-Lien Tsai Hung on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Miss Hui-Yu Tsai on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Miss Hui-Yu Tsai on 27 January 2010 (1 page)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Miss Hui-Yu Tsai on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Pi-Lien Tsai Hung on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Miss Hui-Yu Tsai on 27 January 2010 (1 page)
16 November 2009Total exemption full accounts made up to 26 July 2009 (11 pages)
16 November 2009Total exemption full accounts made up to 26 July 2009 (11 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 26 July 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 26 July 2008 (11 pages)
29 March 2008Return made up to 27/01/08; full list of members (4 pages)
29 March 2008Return made up to 27/01/08; full list of members (4 pages)
28 March 2008Secretary's change of particulars / christina tsai / 27/01/2008 (2 pages)
28 March 2008Secretary's change of particulars / christina tsai / 27/01/2008 (2 pages)
17 January 2008Total exemption full accounts made up to 26 July 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 26 July 2007 (11 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
2 March 2007Total exemption full accounts made up to 26 July 2006 (10 pages)
2 March 2007Total exemption full accounts made up to 26 July 2006 (10 pages)
6 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2007Registered office changed on 29/01/07 from: unit 19-20 westbrook road trafford park manchester M17 1AY (1 page)
29 January 2007Registered office changed on 29/01/07 from: unit 19-20 westbrook road trafford park manchester M17 1AY (1 page)
7 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2006Total exemption full accounts made up to 26 July 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 26 July 2005 (9 pages)
25 May 2005Total exemption small company accounts made up to 26 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 26 July 2004 (5 pages)
8 March 2005Return made up to 27/01/05; full list of members (6 pages)
8 March 2005Return made up to 27/01/05; full list of members (6 pages)
30 March 2004Accounts for a small company made up to 26 July 2003 (6 pages)
30 March 2004Accounts for a small company made up to 26 July 2003 (6 pages)
14 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2002Full accounts made up to 26 July 2002 (11 pages)
6 December 2002Full accounts made up to 26 July 2002 (11 pages)
19 April 2002Registered office changed on 19/04/02 from: unit 11 long wood road trafford park manchester lancashire M17 1PZ (1 page)
19 April 2002Registered office changed on 19/04/02 from: unit 11 long wood road trafford park manchester lancashire M17 1PZ (1 page)
29 March 2002Return made up to 27/01/02; full list of members (6 pages)
29 March 2002Return made up to 27/01/02; full list of members (6 pages)
2 January 2002Company name changed 31 computers LTD.\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed 31 computers LTD.\certificate issued on 02/01/02 (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
4 December 2001Full accounts made up to 26 July 2001 (11 pages)
4 December 2001Full accounts made up to 26 July 2001 (11 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
7 December 2000Full accounts made up to 26 July 2000 (10 pages)
7 December 2000Full accounts made up to 26 July 2000 (10 pages)
8 February 2000Return made up to 27/01/00; full list of members (6 pages)
8 February 2000Return made up to 27/01/00; full list of members (6 pages)
19 November 1999Registered office changed on 19/11/99 from: 11 long wood road trafford park manchester lancashire M17 1PZ (1 page)
19 November 1999Registered office changed on 19/11/99 from: 11 long wood road trafford park manchester lancashire M17 1PZ (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
17 November 1999Full accounts made up to 26 July 1999 (11 pages)
17 November 1999Full accounts made up to 26 July 1999 (11 pages)
14 October 1999Accounting reference date extended from 31/01/99 to 26/07/99 (1 page)
14 October 1999Accounting reference date extended from 31/01/99 to 26/07/99 (1 page)
7 May 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(5 pages)
7 May 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(5 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 61 chapel road sale cheshire M33 7FD (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 61 chapel road sale cheshire M33 7FD (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
27 January 1998Incorporation (17 pages)
27 January 1998Incorporation (17 pages)