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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 16 June 2020 | Active |
53a, Heath Road, Barming, Maidstone, United Kingdom, ME16 9LD | Director | 06 August 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Flat Above, T Js Club, Woodhouse Street, Leeds, United Kingdom, LS6 2JH | Director | 26 September 2018 | Active |
London Park House, 146-158 Park Street, Luton, England, LU1 3EY | Director | 23 March 2018 | Active |
41, Craven Street, Coventry, United Kingdom, CV5 8DS | Director | 23 December 2015 | Active |
1, Avon Road, Bishopbriggs, Glasgow, United Kingdom, G64 1SF | Director | 03 November 2014 | Active |
119 School Street, Darfield, Barnsley, United Kingdom, S73 9EZ | Director | 01 April 2019 | Active |
3 Dumfries Court, Dumfries Streetv, Luton, England, LU1 5BG | Director | 26 June 2018 | Active |
4, Drovers Walk, Wool Grove, Andover, United Kingdom, SP10 2RR | Director | 19 May 2016 | Active |
124 Glendon Road, Rothwell, Kettering, England, NN14 6BT | Director | 24 August 2017 | Active |
5, St Georges Road, Bletchley, Milton Keynes, United Kingdom, MK3 5ER | Director | 23 September 2016 | Active |
73, Vicarage Lane, Coventry, United Kingdom, CV7 9AD | Director | 26 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.