UKBizDB.co.uk

BOWLES SECURITY SERVICES (UK) LIMITED

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

This company is commonly known as Bowles Security Services (uk) Limited. The company was founded 25 years ago and was given the registration number 03689452. The firm's registered office is in HAMPSHIRE. You can find them at St. Georges House, St. Georges, Road, Aldershot, Hampshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOWLES SECURITY SERVICES (UK) LIMITED
Company Number:03689452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Georges House, St. Georges Road, Aldershot, England, GU12 4LD

Director07 August 2013Active
10 School Close, South Bretton, Peterborough, PE3 9FS

Secretary23 May 2006Active
Apartment 2, Chasemount Snows Ride, Windlesham, United Kingdom, GU20 6LN

Secretary17 August 2009Active
Apartment 2, Chasemount Snows Ride, Windlesham, United Kingdom, GU20 6LN

Secretary05 March 2007Active
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD

Secretary04 January 2010Active
23 Mount Pleasant Road, Aldershot, GU12 4NL

Secretary29 December 1998Active
29 Gloucester Road, Aldershot, GU11 3SJ

Secretary29 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 December 1998Active
5, Jeremy Court, Lincoln, Usa, 07035

Director12 February 2008Active
5, Jeremy Court, Lincoln, Usa, 07035

Director23 May 2006Active
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD

Director12 May 2010Active
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD

Director23 May 2006Active
St. Georges House, St. Georges Road, Aldershot, GU12 4LD

Director04 April 2007Active
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD

Director14 September 2010Active
Hazelbrook Farm, Hooklands Lane, Shipley, Horsham, United Kingdom, RH13 8PX

Director09 May 2012Active
40 Ballantine Street, London, SW18 1AL

Director16 July 2007Active
St. Georges House, St. Georges, Road, Aldershot, Hampshire, GU12 4LD

Director23 May 2006Active
118 Brookfield Road, Aldershot, GU12 4UT

Director29 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 December 1998Active

People with Significant Control

Mr Brian Francis Mein
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:St. Georges House, St. Georges, Hampshire, GU12 4LD
Nature of control:
  • 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
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Accounts

Accounts with accounts type medium.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Address

Change sail address company with old address new address.

Download
2015-10-19Accounts

Accounts with accounts type medium.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2015-01-20Accounts

Accounts with accounts type medium.

Download
2014-11-14Officers

Termination director company with name termination date.

Download
2014-03-21Officers

Termination director company with name termination date.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-12Accounts

Accounts with accounts type medium.

Download
2013-08-22Officers

Change person director company with change date.

Download
2013-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.