UKBizDB.co.uk

BOWLISH TEAMWORK LTD

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

This company is commonly known as Bowlish Teamwork Ltd. The company was founded 9 years ago and was given the registration number 09206983. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BOWLISH TEAMWORK LTD
Company Number:09206983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director16 June 2020Active
53a, Heath Road, Barming, Maidstone, United Kingdom, ME16 9LD

Director06 August 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat Above, T Js Club, Woodhouse Street, Leeds, United Kingdom, LS6 2JH

Director26 September 2018Active
London Park House, 146-158 Park Street, Luton, England, LU1 3EY

Director23 March 2018Active
41, Craven Street, Coventry, United Kingdom, CV5 8DS

Director23 December 2015Active
1, Avon Road, Bishopbriggs, Glasgow, United Kingdom, G64 1SF

Director03 November 2014Active
119 School Street, Darfield, Barnsley, United Kingdom, S73 9EZ

Director01 April 2019Active
3 Dumfries Court, Dumfries Streetv, Luton, England, LU1 5BG

Director26 June 2018Active
4, Drovers Walk, Wool Grove, Andover, United Kingdom, SP10 2RR

Director19 May 2016Active
124 Glendon Road, Rothwell, Kettering, England, NN14 6BT

Director24 August 2017Active
5, St Georges Road, Bletchley, Milton Keynes, United Kingdom, MK3 5ER

Director23 September 2016Active
73, Vicarage Lane, Coventry, United Kingdom, CV7 9AD

Director26 January 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Noel
Notified on:01 April 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:119 School Street, Darfield, Barnsley, United Kingdom, S73 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Fawcett
Notified on:26 September 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat Above, T Js Club, Woodhouse Street, Leeds, United Kingdom, LS6 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Paduraru
Notified on:26 June 2018
Status:Active
Date of birth:July 1991
Nationality:Romanian
Country of residence:England
Address:3 Dumfries Court, Dumfries Streetv, Luton, England, LU1 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Mary Ibukunoluwa Ilori
Notified on:23 March 2018
Status:Active
Date of birth:September 1999
Nationality:Irish
Country of residence:England
Address:London Park House, 146-158 Park Street, Luton, England, LU1 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jooby Samuel
Notified on:24 August 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:124 Glendon Road, Rothwell, Kettering, England, NN14 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colin Rainsbury
Notified on:30 June 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Address

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

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Address

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

Download

Copyright © 2024. All rights reserved.