UKBizDB.co.uk

BOWESFIELD CONSTRUCTION LIMITED

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

This company is commonly known as Bowesfield Construction Limited. The company was founded 15 years ago and was given the registration number 06841570. The firm's registered office is in STOCKTON ON TEES. You can find them at Mandale House 5 Neville Road, North Tees Industrial Estate, Stockton On Tees, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOWESFIELD CONSTRUCTION LIMITED
Company Number:06841570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mandale House 5 Neville Road, North Tees Industrial Estate, Stockton On Tees, TS18 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0TA

Secretary10 March 2009Active
Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0TA

Secretary10 March 2009Active
Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0TA

Director10 March 2009Active
Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0TA

Director10 March 2009Active
Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0TA

Director10 March 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary10 March 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director10 March 2009Active

People with Significant Control

Mr David Ian Harriman
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Mandale House Mandale Park, Urlay Nook Road, Stockton On Tees, United Kingdom, TS16 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Change person secretary company with change date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.