This company is commonly known as Bowland Solutions Limited. The company was founded 22 years ago and was given the registration number 04445159. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades, Festival Way, Stoke-on-trent, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BOWLAND SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04445159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Glades, Festival Way, Stoke-on-trent, England, ST1 5SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH | Director | 03 July 2023 | Active |
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH | Director | 03 July 2023 | Active |
Glen View, Glen Drive Alton, Stoke On Trent, ST10 4DJ | Secretary | 27 September 2002 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 22 May 2002 | Active |
23, Cheal Close, Shoreham By The Sea, United Kingdom, BN43 5RQ | Director | 17 December 2012 | Active |
The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ | Director | 01 January 2019 | Active |
23, Cheal Close, Shoreham By The Sea, United Kingdom, BN43 5RQ | Director | 01 June 2006 | Active |
5860 N Washington Boulevard, Indianapolis, Usa, FOREIGN | Director | 27 September 2002 | Active |
Glen View, Glen Drive Alton, Stoke On Trent, ST10 4DJ | Director | 27 September 2002 | Active |
Glen View, Glen Drive, Alton, Stoke-On-Trent, England, ST10 4DJ | Director | 17 December 2012 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 22 May 2002 | Active |
Performance Leader Ltd | ||
Notified on | : | 03 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 101, New Cavendish Street, London, England, W1W 6XH |
Nature of control | : |
|
Bowland Solutions Holdings Limited | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glen View, Glen Drive, Stoke-On-Trent, England, ST10 4DJ |
Nature of control | : |
|
Colpra Limited | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Westcas, D2 White House Business Centre, Kingswood, England, BS15 8DH |
Nature of control | : |
|
Colpra Ltd | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Westcas, D2 White House Business Centre, Kingswood, England, BS15 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Officers | Change person director company. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Termination secretary company with name termination date. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.