BOSCO LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4RU

Company number 04311342
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address 10-14 DUKE STREET, READING, BERKS, RG1 4RU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70221 - Financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 10,000 . The most likely internet sites of BOSCO LIMITED are www.bosco.co.uk, and www.bosco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Bosco Limited is a Private Limited Company. The company registration number is 04311342. Bosco Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Bosco Limited is 10 14 Duke Street Reading Berks Rg1 4ru. . LEITCH, Stephen John is a Secretary of the company. LEITCH, Stephen John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary ROTHWELL, Christine Mary has been resigned. Director ROTHWELL, Glenn Peter has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LEITCH, Stephen John
Appointed Date: 01 October 2004

Director
LEITCH, Stephen John
Appointed Date: 25 October 2001
68 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Secretary
ROTHWELL, Christine Mary
Resigned: 01 October 2004
Appointed Date: 25 October 2001

Director
ROTHWELL, Glenn Peter
Resigned: 15 March 2013
Appointed Date: 25 October 2001
73 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Persons With Significant Control

Mr Stephen John Leitch
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BOSCO LIMITED Events

02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000

...
... and 36 more events
21 Nov 2001
New secretary appointed
21 Nov 2001
Registered office changed on 21/11/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN
21 Nov 2001
Director resigned
21 Nov 2001
Secretary resigned
25 Oct 2001
Incorporation