UKBizDB.co.uk

BOWMAN POWER GROUP LIMITED

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

This company is commonly known as Bowman Power Group Limited. The company was founded 20 years ago and was given the registration number 04998277. The firm's registered office is in SOUTHAMPTON. You can find them at Bowman Power Group Ocean Quay, Belvidere Road, Southampton, Hampshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:BOWMAN POWER GROUP LIMITED
Company Number:04998277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:Bowman Power Group Ocean Quay, Belvidere Road, Southampton, Hampshire, United Kingdom, SO14 5QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, United Kingdom, SO14 5QY

Director24 February 2021Active
Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, United Kingdom, SO14 5QY

Director16 April 2021Active
Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, United Kingdom, SO14 5QY

Director01 January 2017Active
Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, United Kingdom, SO14 5QY

Director09 March 2016Active
103, Mount Street, London, United Kingdom, W1K 2TJ

Director04 October 2011Active
The Old Rectory, Mockbeggar Lane Ibsley, Fordingbridge, BH24 3PR

Secretary20 July 2009Active
The Old Rectory, Mockbeggar Lane Ibsley, Fordingbridge, BH24 3PR

Secretary17 December 2003Active
25, St Annes Grove, Fareham, United Kingdom, PO14 1JH

Secretary10 August 2009Active
57 Lipizzaner Fields, Whiteley, Fareham, PO15 7BH

Secretary22 January 2007Active
Sandhill House, Middle Claydon, Buckingham, MK18 2LD

Secretary26 February 2004Active
Sandhill House, Middle Claydon, Buckingham, MK18 2LD

Secretary26 February 2004Active
Sandhill House, Middle Claydon, Buckingham, MK18 2LD

Secretary26 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 2003Active
36b Ellingham Road, London, W12 9PR

Director20 February 2007Active
Old Manor Farm House, Hinton Martell, Wimborne, BH21 7HE

Director17 December 2003Active
Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, United Kingdom, SO14 5QY

Director17 December 2003Active
Apple Tree Cottage, Hazel Road Pennington, Lymington, SO41 8GS

Director08 December 2004Active
Ocean Quay, Belvidere Road, Southampton, SO14 5QY

Director01 January 2011Active
20 Eastwick Road, Walton On Thames, KT12 5AW

Director10 January 2007Active
403 Chapelier House, Eastfields Avenue, London, SW18 1LR

Director18 July 2007Active
Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, United Kingdom, SO14 5QY

Director26 September 2011Active
25, St Annes Grove, Fareham, United Kingdom, PO14 1JH

Director10 August 2009Active
15a, High Street, Battle, TN33 0AE

Director30 March 2010Active
Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, United Kingdom, SO14 5QY

Director24 February 2012Active
49 Anglesey Arms Rd, Alverstoke, Gosport, PO12 2DG

Director31 October 2005Active
57 Lipizzaner Fields, Whiteley, Fareham, PO15 7BH

Director31 October 2005Active
Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, United Kingdom, SO14 5QY

Director01 April 2018Active
44 Hawthorn Hill, Letchworth Garden City, SG6 4HG

Director29 March 2007Active
Ocean Quay, Belvidere Road, Southampton, SO14 5QY

Director21 May 2007Active
Coppice Gate,, Plealey Contesbury, Shrewsbury, SY5 0UY

Director15 April 2004Active
Ocean Quay, Belvidere Road, Southampton, SO14 5QY

Director22 February 2011Active

People with Significant Control

Mangrove Associates Inc.
Notified on:12 February 2021
Status:Active
Country of residence:Canada
Address:1900-1000, Sherbrooke West, Montreal, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
Moulton Goodies Ltd
Notified on:04 June 2019
Status:Active
Country of residence:Guernsey
Address:Trafalgar Court, 2nd Floor, East Wing, Admiral Park, Guernsey, Guernsey, GY1 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ombu Limited
Notified on:09 September 2016
Status:Active
Country of residence:England
Address:25, Upper Brook Street, London, England, W1K 7QD
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
2024-04-22Capital

Capital allotment shares.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Capital

Capital allotment shares.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-18Capital

Capital allotment shares.

Download
2021-11-17Resolution

Resolution.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Capital

Capital cancellation shares.

Download
2021-07-22Capital

Capital return purchase own shares.

Download
2021-07-20Capital

Capital name of class of shares.

Download
2021-07-19Incorporation

Memorandum articles.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-05Capital

Capital alter shares consolidation.

Download
2021-07-04Resolution

Resolution.

Download
2021-07-03Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.