Warning: file_put_contents(c/518bc7be73597aceac856e32c1f8b5a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bowling Vision Limited, NN16 8TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOWLING VISION LIMITED

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

This company is commonly known as Bowling Vision Limited. The company was founded 17 years ago and was given the registration number 06031508. The firm's registered office is in TELFORD WAY IND. ESTATE. You can find them at Unit 2 Bushacre Court, 14 Garrard Way, Telford Way Ind. Estate, Kettering. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BOWLING VISION LIMITED
Company Number:06031508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 2 Bushacre Court, 14 Garrard Way, Telford Way Ind. Estate, Kettering, NN16 8TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Bushacre Court, 14 Garrard Way, Telford Way Ind. Estate, NN16 8TD

Secretary14 February 2014Active
Unit 2 Bushacre Court, 14 Garrard Way, Telford Way Ind. Estate, NN16 8TD

Director18 December 2006Active
Unit 2 Bushacre Court, 14 Garrard Way, Telford Way Ind. Estate, NN16 8TD

Director01 April 2018Active
Unit 2 Bushacre Court, 14 Garrard Way, Telford Way Ind. Estate, NN16 8TD

Secretary18 December 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary18 December 2006Active
Unit 2 Bushacre Court, 14 Garrard Way, Telford Way Ind. Estate, NN16 8TD

Director18 December 2006Active

People with Significant Control

Miss Sally Ann Clark
Notified on:12 March 2024
Status:Active
Date of birth:March 1980
Nationality:British
Address:Unit 2 Bushacre Court, Telford Way Ind. Estate, NN16 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Trend
Notified on:01 April 2018
Status:Active
Date of birth:August 1955
Nationality:British
Address:Unit 2 Bushacre Court, Telford Way Ind. Estate, NN16 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack David Trend
Notified on:01 April 2018
Status:Active
Date of birth:November 1982
Nationality:British
Address:Unit 2 Bushacre Court, Telford Way Ind. Estate, NN16 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham John Waller
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Unit 2 Bushacre Court, Telford Way Ind. Estate, NN16 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Trend
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Unit 2 Bushacre Court, Telford Way Ind. Estate, NN16 8TD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Capital

Capital return purchase own shares.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Capital

Capital cancellation shares.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.