Company NameBosten Consultants Limited
DirectorPhilip Alan Bosten
Company StatusActive
Company Number07963417
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Alan Bosten
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address55 Stephenson Way
Newton Aycliffe
Durham
DL5 7AF
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 February 2012(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressSuite 2, Sm Business Centre
Barnfield Road
Spennymoor
County Durham
DL16 6EA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Philip Alan Bosten
100.00%
Ordinary

Financials

Year2014
Net Worth£71,949
Cash£60,366
Current Liabilities£3,005

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF to 22/23 Clyde Terrace Clyde Terrace Spennymoor DL16 7SE on 17 April 2018 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
29 February 2012Appointment of Mr Philip Alan Bosten as a director (3 pages)
29 February 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 29 February 2012 (2 pages)
29 February 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
29 February 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 29 February 2012 (2 pages)
29 February 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
29 February 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
29 February 2012Appointment of Mr Philip Alan Bosten as a director (3 pages)
29 February 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
24 February 2012Incorporation (35 pages)
24 February 2012Incorporation (35 pages)