This company is commonly known as Bowers & Jones Limited. The company was founded 69 years ago and was given the registration number 00546897. The firm's registered office is in BILSTON. You can find them at B6-b8 Oxford Industrial Estate, Vulcan Road, Bilston, . This company's SIC code is 25730 - Manufacture of tools.
Name | : | BOWERS & JONES LIMITED |
---|---|---|
Company Number | : | 00546897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B6-b8 Oxford Industrial Estate, Vulcan Road, Bilston, England, WV14 7LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B6-B8, Oxford Industrial Estate, Vulcan Road, Bilston, England, WV14 7LF | Director | 02 December 2021 | Active |
B6-B8, Oxford Industrial Estate, Vulcan Road, Bilston, England, WV14 7LF | Director | 15 July 2020 | Active |
B6-B8, Oxford Industrial Estate, Vulcan Road, Bilston, England, WV14 7LF | Director | 12 November 2012 | Active |
1 Hyde Road, Wolverhampton, WV11 3ET | Secretary | - | Active |
4 Yew Tree Lane, The Wergs, Wolverhampton, WV6 8UF | Secretary | 01 July 1995 | Active |
17 Hillcroft Road, Kingswinford Dudley, DY6 7EE | Secretary | 01 January 1997 | Active |
15 Crich Avenue, Littleover, Derby, DE23 6ET | Secretary | 01 April 1996 | Active |
4 Yew Tree Lane, The Wergs, Wolverhampton, WV6 8UF | Director | - | Active |
23 Marlborough Gardens, Tettenhall, Wolverhampton, WV6 0LU | Director | - | Active |
Avenue Farm Old Hay Lane, Dore, Sheffield, S17 3AT | Director | - | Active |
Unit 4, Hilton Cross Business Park, Featherstone, Wolverhampton, England, WV10 7QZ | Director | 29 February 2016 | Active |
Haselmasch 4, Minden, Germany, | Director | 03 October 2001 | Active |
Bruendlweg 18, Ismaning, Germany, | Director | 07 November 2005 | Active |
Muehlbergle 15, Schwaebisch Gmuend, Germany, | Director | 01 January 2006 | Active |
Scmidt + Clemens Gmbh, Kaiserau 2, 51789 Lindlar, Germany, | Director | 10 September 2013 | Active |
Siebenborner Hohe 7, Wipperfurth, Germany, D51688 | Director | 17 October 1997 | Active |
Dorfstrasse 41, Rommerskirchen, Germany, | Director | 01 April 2008 | Active |
Dorfstrasse 41, Rommerskirchen, Germany, | Director | 01 July 2004 | Active |
The Grange, Bagwell Lane, Winchfield, RG27 8DB | Director | - | Active |
Unit 4, Hilton Cross Business Park, Off Cannock Road, Wolverhampton, England, WV10 7QZ | Director | 04 February 2013 | Active |
Unit 4, Hilton Cross Business Park, Off Cannock Road, Wolverhampton, England, WV10 7QZ | Director | 01 June 2011 | Active |
3-4, Railway Street, Tipton, United Kingdom, DY4 7AD | Director | 11 November 2019 | Active |
3-4, Railway Street, Tipton, United Kingdom, DY4 7AD | Director | 11 November 2019 | Active |
Unit 4, Hilton Cross Business Park, Off Cannock Road, Wolverhampton, England, WV10 7QZ | Director | 01 June 2011 | Active |
17 Hillcroft Road, Kingswinford Dudley, DY6 7EE | Director | 02 July 1998 | Active |
Chestnut House, Church Road West Hanningfield, Chelmsford, CM2 8UJ | Director | 27 August 1996 | Active |
Dachsring 3, Ratingen, Germany, 40883 | Director | 03 October 1997 | Active |
15 Crich Avenue, Littleover, Derby, DE23 6ET | Director | - | Active |
Mr James Peter Owen | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | B6-B8, Oxford Industrial Estate, Bilston, England, WV14 7LF |
Nature of control | : |
|
Mrs Nicola Owen | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | B6-B8, Oxford Industrial Estate, Bilston, England, WV14 7LF |
Nature of control | : |
|
Mrs Jane Sommerville | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | B6-B8, Oxford Industrial Estate, Bilston, England, WV14 7LF |
Nature of control | : |
|
John Scott Works | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3-4, Railway Street, Tipton, England, DY4 7AD |
Nature of control | : |
|
Mrs Jane Sommerville | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ |
Nature of control | : |
|
Specialist Engineering Group Ltd | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41-44, Great Queen Street, London, England, WC2B 5AD |
Nature of control | : |
|
Cable Captial Partners Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41-44, Great Queen Street, London, England, WC2B 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-25 | Capital | Legacy. | Download |
2022-07-25 | Insolvency | Legacy. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2022-07-07 | Capital | Capital allotment shares. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.