Company NameBosden Car Sales Limited
DirectorsBrian Robert Lawrence and Andrew Lawrence
Company StatusActive
Company Number04918311
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameBrian Robert Lawrence
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Larch Close
Poynton
Cheshire
SK12 1QF
Director NameAndrew Lawrence
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Larch Close
Poynton
Stockport
Cheshire
SK12 1QF
Secretary NameMargaret Lawrence
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleSecretary
Correspondence Address4 Larch Close
Poynton
Cheshire
SK12 1QF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Andrew Lawrence
40.00%
Ordinary
40 at £1Brian Lawrence
40.00%
Ordinary
20 at £1Margaret Lawrence
20.00%
Ordinary

Financials

Year2014
Net Worth£84,935
Cash£50
Current Liabilities£109,492

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Charges

12 December 2003Delivered on: 22 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
20 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 October 2016Director's details changed for Andrew Lawrence on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Andrew Lawrence on 14 October 2016 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 August 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
2 August 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
27 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Registered office address changed from 4 Larch Close Poynton Cheshire SK12 1QF on 16 December 2013 (1 page)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Registered office address changed from 4 Larch Close Poynton Cheshire SK12 1QF on 16 December 2013 (1 page)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
10 November 2009Director's details changed for Brian Robert Lawrence on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Brian Robert Lawrence on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Andrew Lawrence on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Andrew Lawrence on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Brian Robert Lawrence on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Andrew Lawrence on 1 October 2009 (2 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
10 November 2008Return made up to 01/10/08; full list of members (4 pages)
10 November 2008Return made up to 01/10/08; full list of members (4 pages)
4 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
4 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
28 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 April 2007Registered office changed on 01/04/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
1 April 2007Registered office changed on 01/04/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
31 October 2006Return made up to 01/10/06; full list of members (7 pages)
31 October 2006Return made up to 01/10/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 October 2005Return made up to 01/10/05; full list of members (7 pages)
5 October 2005Return made up to 01/10/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
14 October 2003Ad 01/10/03--------- £ si 40@1=40 £ ic 41/81 (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Ad 01/10/03--------- £ si 40@1=40 £ ic 1/41 (2 pages)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Registered office changed on 14/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Ad 01/10/03--------- £ si 40@1=40 £ ic 41/81 (2 pages)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Registered office changed on 14/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
14 October 2003Ad 01/10/03--------- £ si 40@1=40 £ ic 1/41 (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Ad 01/10/03--------- £ si 19@1=19 £ ic 81/100 (2 pages)
14 October 2003Ad 01/10/03--------- £ si 19@1=19 £ ic 81/100 (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
1 October 2003Incorporation (13 pages)
1 October 2003Incorporation (13 pages)