UKBizDB.co.uk

BOWBROOK INVESTMENTS LIMITED

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

This company is commonly known as Bowbrook Investments Limited. The company was founded 19 years ago and was given the registration number 05391926. The firm's registered office is in WOLVERHAMPTON. You can find them at 34 Waterloo Road, , Wolverhampton, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BOWBROOK INVESTMENTS LIMITED
Company Number:05391926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory Farmhouse, Church Lane, Tibberton, Nr Droitwich, United Kingdom, WR9 7NW

Director14 March 2005Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director28 February 2023Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director24 March 2021Active
Rectory Farmhouse, Church Lane, Tibberton, Nr Droitwich, United Kingdom, WR9 7NW

Secretary14 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 March 2005Active

People with Significant Control

Ag Bidco Limited
Notified on:24 March 2021
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tracy Howard Cass
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Rectory Farmhouse, Church Lane, Nr Droitwich, England, WR9 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Miss Elizabeth Mary Kelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Rectory Farnhouse Church Lane, Tibberton, Nr Droitwich, England, WR9 7NW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-22Accounts

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-09-02Address

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

Download
2022-08-10Accounts

Legacy.

Download
2022-08-10Other

Legacy.

Download
2022-07-26Other

Legacy.

Download
2022-07-26Other

Legacy.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.