UKBizDB.co.uk

BOW TIE CONSTRUCTION LTD

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

This company is commonly known as Bow Tie Construction Ltd. The company was founded 13 years ago and was given the registration number 07573334. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 86 Cressex Enterprise Centre, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOW TIE CONSTRUCTION LTD
Company Number:07573334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 86 Cressex Enterprise Centre, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cliveden Office Village, Lancaster Road, High Wycombe, England, HP12 3YZ

Secretary22 March 2011Active
Unit 1, Cliveden Office Village, Lancaster Road, High Wycombe, England, HP12 3YZ

Director01 June 2012Active
Unit 86, Cressex Enterprise Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RL

Director22 March 2011Active
Unit 86, Cressex Enterprise Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RL

Director20 February 2020Active
Unit 86, Cressex Enterprise Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RL

Director23 January 2020Active

People with Significant Control

Mr Rafal Zenon Delimata
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:Polish
Country of residence:England
Address:Unit 1, Cliveden Office Village, High Wycombe, England, HP12 3YZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Magdalena Anna Delimata
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:Polish
Country of residence:England
Address:Unit 86, Cressex Enterprise Centre, Lincoln Road, High Wycombe, England, HP12 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Capital

Capital alter shares subdivision.

Download
2020-08-17Officers

Change person secretary company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-09Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Officers

Change person director company with change date.

Download
2020-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.