UKBizDB.co.uk

BOWERS METROLOGY LIMITED

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

This company is commonly known as Bowers Metrology Limited. The company was founded 34 years ago and was given the registration number 02437365. The firm's registered office is in SHEFFIELD. You can find them at C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:BOWERS METROLOGY LIMITED
Company Number:02437365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Secretary01 January 2020Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director01 January 2017Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director01 October 2019Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director30 November 2015Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director01 April 2015Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director01 October 2020Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director31 March 2015Active
Greenhill Manor Greenhill Lane, Micklethwaite, Bingley, BD16 4AY

Secretary-Active
4a Moorcroft Drive, Sheffield, S10 4GW

Secretary01 May 2009Active
1 Hillside, Anston, Sheffield, S25 4AZ

Secretary30 April 2002Active
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD

Secretary29 January 1999Active
Suite 34d, 330 East 38th Street, New York, Usa, NY 10016

Director24 March 2009Active
Greenhill Manor Greenhill Lane, Micklethwaite, Bingley, BD16 4AY

Director-Active
Greenhill Manor Greenhill Lane, Micklethwaite, Bingley, BD16 4AY

Director-Active
22 Denton Road, Middleton, Ilkley, LS29 0AA

Director01 April 1992Active
23 Stumperlowe View, Sheffield, S10 3QU

Director29 January 1999Active
5030 Champion Blvd Ste 6-272, Boca Raton, Usa, 33494

Director10 February 2003Active
46 Sycamore Way, Birstall, Batley, WF17 0EE

Director03 July 2001Active
145 Burley Lane, Quarndon, Derby, DE22 5JS

Director24 March 2009Active
1 Hillside, Anston, Sheffield, S25 4AZ

Director29 January 1999Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director09 January 2012Active
Haygill Barn, Silsden Moor, Silsden, Keighley, United Kingdom, BD20 9JB

Director01 July 1997Active
Suite 1601 Tower 2, Nina Tower, 8 Yeung Uk Road, Tsuen Wan, Hong Kong, Hong Kong,

Director31 January 2014Active
Unit 1903-05, 19/F, Nan Fung Tower, 173 Des Voeux Road Central, Hong Kong, Hong Kong,

Director30 June 2010Active
746 Chatsworth Road, Brookside, Chesterfield, S40 3PN

Director29 January 1999Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director24 July 2020Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director01 April 2015Active
C/O Pnc Investments Limited, 5030 Champion Blvd Suite 6-272, Boca Raton, Usa,

Director10 February 2003Active
1 Elizabeth Avenue, Wyke, Bradford, BD12 8NF

Director01 July 1997Active
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ

Director05 January 1998Active
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD

Director29 January 1999Active

People with Significant Control

Bowers Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O James Neill Holdings Limited, Atlas Way, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.