UKBizDB.co.uk

BOWLES & WYER LIMITED

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

This company is commonly known as Bowles & Wyer Limited. The company was founded 26 years ago and was given the registration number 03555143. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit 5 Williams Court, Tunnel Way, Pitstone, Leighton Buzzard, Buckinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BOWLES & WYER LIMITED
Company Number:03555143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

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

Director03 July 2017Active
Unit 5 Williams Court, Tunnel Way, Pitstone, Leighton Buzzard, LU7 9GJ

Director03 July 2017Active
Unit 5 Williams Court, Tunnel Way, Pitstone, Leighton Buzzard, LU7 9GJ

Director03 July 2017Active
Unit 5 Williams Court, Tunnel Way, Pitstone, Leighton Buzzard, LU7 9GJ

Director29 April 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 April 1998Active
Unit 5 Williams Court, Tunnel Way, Pitstone, Leighton Buzzard, LU7 9GJ

Secretary29 April 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 April 1998Active
Unit 5 Williams Court, Tunnel Way, Pitstone, Leighton Buzzard, LU7 9GJ

Director29 April 1998Active
Unit 5 Williams Court, Tunnel Way, Pitstone, Leighton Buzzard, LU7 9GJ

Director03 July 2017Active

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, Tunnel Way, Pitstone, United Kingdom, LU7 9GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Anthony Wyer
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 5 Williams Court, Leighton Buzzard, LU7 9GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Christopher Richard Bowles
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Unit 5 Williams Court, Leighton Buzzard, LU7 9GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2018-01-22Officers

Appoint person director company with name date.

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
2017-08-22Officers

Termination secretary company with name termination date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-09Capital

Capital name of class of shares.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.