UKBizDB.co.uk

BOWLAND TRADING LTD

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

This company is commonly known as Bowland Trading Ltd. The company was founded 20 years ago and was given the registration number 04943735. The firm's registered office is in CLITHEROE. You can find them at Eaves House Farm, Waddington Road West Bradford, Clitheroe, Lancashire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:BOWLAND TRADING LTD
Company Number:04943735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Eaves House Farm, Waddington Road West Bradford, Clitheroe, Lancashire, BB7 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowland Trading Ltd, New Century Works, Higher London Terrace, Darwen, England, BB3 3DF

Secretary04 November 2003Active
White House, Sawley, Clitheroe, England, BB7 4LE

Director30 March 2011Active
White House, Sawley, Clitheroe, England, BB7 4LE

Director30 March 2011Active
Bowland Trading Ltd, New Century Works, Higher London Terrace, Darwen, England, BB3 3DF

Director04 November 2003Active
Bowland Trading Ltd, New Century Works, Higher London Terrace, Darwen, England, BB3 3DF

Director04 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 October 2003Active
34 Otley Road, Harrogate, HG2 0DN

Director03 November 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 October 2003Active

People with Significant Control

Mr Martin O'Gorman
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Eaves House Farm, Waddington Road, West Bradford, Clitheroe, United Kingdom, BB7 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Monaghan
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Whitehouse, Sawley, Clitheroe, England, BB7 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.