UKBizDB.co.uk

BOW CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bow Construction Limited. The company was founded 31 years ago and was given the registration number 02760557. The firm's registered office is in SHREWSBURY. You can find them at March Way, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BOW CONSTRUCTION LIMITED
Company Number:02760557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1992
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:March Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
March Way, Battlefield Enterprise Park, Shrewsbury, SY1 3JE

Secretary21 May 2003Active
March Way, Battlefield Enterprise Park, Shrewsbury, SY1 3JE

Director07 June 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary30 October 1992Active
Amstel House Willow Court, Hadnall, Shrewsbury, SY4 4AF

Secretary30 October 1992Active
Wheeler's Gate, Quarry Place, Shrewsbury, SY1 1JN

Secretary08 June 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director30 October 1992Active
Amstel House Willow Court, Hadnall, Shrewsbury, SY4 4AF

Director30 October 1992Active
Wheeler's Gate, Quarry Place, Shrewsbury, SY1 1JN

Director30 October 1992Active
The Flat Wrentnall House, Wrentnall Pulverbatch, Shrewsbury, SY5 8EB

Director01 September 1998Active

People with Significant Control

Mrs Valerie Ann Majski
Notified on:10 July 2021
Status:Active
Date of birth:May 1946
Nationality:British
Address:March Way, Shrewsbury, SY1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Clifford Majski
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:March Way, Shrewsbury, SY1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person secretary company with change date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Persons with significant control

Notification of a person with significant control.

Download
2021-07-10Persons with significant control

Change to a person with significant control.

Download
2020-12-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Change person secretary company with change date.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.