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..
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 | : |
|
Registered Address | : | The Elms Farm, Lutterworth, United Kingdom, LE17 4LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Director | 10 September 2020 | Active | |
54 Clayton Avenue, Wembley, United Kingdom, HA0 4JT | Director | 17 April 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 22 July 2014 | Active |
9, York Rise, Orpington, United Kingdom, BR6 8PR | Director | 22 November 2017 | Active |
42, The Sidings, Darwen, United Kingdom, BB3 2BD | Director | 18 September 2014 | Active |
Flat 92 Belvedere House, Lemon Grove, Feltham, United Kingdom, TW13 4DJ | Director | 19 November 2019 | Active |
29, Vinebank Road, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 4BA | Director | 24 February 2016 | Active |
22, Fishmoor Drive, Blackburn, United Kingdom, BB2 3TJ | Director | 20 January 2017 | Active |
37, Wooliscroft Road, Stoke-On-Trent, United Kingdom, ST2 9HF | Director | 03 August 2016 | Active |
96, Snape Hill Road, Darfield, Barnsley, United Kingdom, S73 9LP | Director | 16 October 2015 | Active |
128 Ferry Lane, Stanley, Wakefield, United Kingdom, WF3 4LH | Director | 17 January 2019 | Active |
64, Ryde Street, Hull, United Kingdom, HU5 1PB | Director | 24 July 2015 | Active |
247 Walthall Street, Crewe, United Kingdom, CW2 7LE | Director | 06 September 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.