Warning: file_put_contents(c/b424e3d3173f118bb8867f0c53edd099.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bowles And Wyer Contracts Limited, LU7 9GJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOWLES AND WYER CONTRACTS LIMITED

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

This company is commonly known as Bowles And Wyer Contracts Limited. The company was founded 18 years ago and was given the registration number 05835794. The firm's registered office is in PITSTONE. You can find them at Unit 5 Williams Court, Tunnel Way, Pitstone, Beds. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOWLES AND WYER CONTRACTS LIMITED
Company Number:05835794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 5 Williams Court, Tunnel Way, Pitstone, Beds, LU7 9GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ

Secretary02 June 2006Active
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ

Director02 June 2006Active
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ

Director02 June 2006Active
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ

Director02 June 2006Active
Unit 5 Williams Court, Tunnel Way, Pitstone, LU7 9GJ

Director02 June 2006Active

People with Significant Control

Bowles & Wyer Holdings Limited
Notified on:25 July 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Williams Court, Pitstone, United Kingdom, LU7 9GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Christopher Richard Bowles
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Unit 5 Williams Court, Pitstone, LU7 9GJ
Nature of control:
  • Significant influence or control
Mr John Anthony Wyer
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 5 Williams Court, Pitstone, LU7 9GJ
Nature of control:
  • Significant influence or control
Mr Matthew Maynard
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Unit 5 Williams Court, Pitstone, LU7 9GJ
Nature of control:
  • Significant influence or control
Mr Daniel Rodney Riddleston
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Unit 5 Williams Court, Pitstone, LU7 9GJ
Nature of control:
  • Significant influence or control

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
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-08-15Capital

Capital name of class of shares.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Mortgage

Mortgage satisfy charge full.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.