UKBizDB.co.uk

BOWGREAVE PROFESSIONAL LTD

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

This company is commonly known as Bowgreave Professional Ltd. The company was founded 9 years ago and was given the registration number 09141612. The firm's registered office is in LUTTERWORTH. You can find them at The Elms Farm, , Lutterworth, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BOWGREAVE PROFESSIONAL LTD
Company Number:09141612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Elms Farm, Lutterworth, United Kingdom, LE17 4LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus

Director10 September 2020Active
54 Clayton Avenue, Wembley, United Kingdom, HA0 4JT

Director17 April 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director22 July 2014Active
9, York Rise, Orpington, United Kingdom, BR6 8PR

Director22 November 2017Active
42, The Sidings, Darwen, United Kingdom, BB3 2BD

Director18 September 2014Active
Flat 92 Belvedere House, Lemon Grove, Feltham, United Kingdom, TW13 4DJ

Director19 November 2019Active
29, Vinebank Road, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 4BA

Director24 February 2016Active
22, Fishmoor Drive, Blackburn, United Kingdom, BB2 3TJ

Director20 January 2017Active
37, Wooliscroft Road, Stoke-On-Trent, United Kingdom, ST2 9HF

Director03 August 2016Active
96, Snape Hill Road, Darfield, Barnsley, United Kingdom, S73 9LP

Director16 October 2015Active
128 Ferry Lane, Stanley, Wakefield, United Kingdom, WF3 4LH

Director17 January 2019Active
64, Ryde Street, Hull, United Kingdom, HU5 1PB

Director24 July 2015Active
247 Walthall Street, Crewe, United Kingdom, CW2 7LE

Director06 September 2018Active

People with Significant Control

Mr Iuliana Marcu
Notified on:10 September 2020
Status:Active
Date of birth:July 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:The Elms Farm, Lutterworth, United Kingdom, LE17 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alfie Knight
Notified on:19 November 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 92 Belvedere House, Lemon Grove, Feltham, United Kingdom, TW13 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christiana Dumitrescu
Notified on:17 April 2019
Status:Active
Date of birth:July 1974
Nationality:Romanian
Country of residence:United Kingdom
Address:54 Clayton Avenue, Wembley, United Kingdom, HA0 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Stead
Notified on:17 January 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:128 Ferry Lane, Stanley, Wakefield, United Kingdom, WF3 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Thomas
Notified on:06 September 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:247 Walthall Street, Crewe, United Kingdom, CW2 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Edwards
Notified on:22 November 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:9, York Rise, Orpington, United Kingdom, BR6 8PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dariusz Nowakowski
Notified on:20 January 2017
Status:Active
Date of birth:May 1974
Nationality:Polish
Country of residence:United Kingdom
Address:22, Fishmoor Drive, Blackburn, United Kingdom, BB2 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Gavin Roberts
Notified on:22 July 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:22, Fishmoor Drive, Blackburn, United Kingdom, BB2 3TJ
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 (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
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Address

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

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Address

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

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.