UKBizDB.co.uk

BOWMER & KIRKLAND (LONDON) LIMITED

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

This company is commonly known as Bowmer & Kirkland (london) Limited. The company was founded 35 years ago and was given the registration number 02301691. The firm's registered office is in BELPER. You can find them at High Edge Court, Heage, Belper, Derbyshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BOWMER & KIRKLAND (LONDON) LIMITED
Company Number:02301691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1988
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:High Edge Court, Heage, Belper, Derbyshire, DE56 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Edge Court, Heage, Belper, DE56 2BW

Director01 January 2019Active
Keepers Corner Amberley Farm, Pentrich, Ripley, DE5 3RJ

Secretary-Active
Rejerrah, 13 Greenways Gosfield, Halstead, CO9 1TW

Director01 April 2003Active
3 The Pastures Garrett Close, Dunstable, LU6 3EG

Director01 September 1995Active
High Edge Court, Heage, Belper, DE56 2BW

Director01 April 2003Active
5 Deep Acres, Chesham Bois, Amersham, HP6 5NX

Director-Active
High Edge Court, Heage, Belper, DE56 2BW

Director-Active
High Edge Court, Heage, Belper, DE56 2BW

Director-Active
Knightcross Wood, Newstead Abbey Park, Nottingham, NG15 8GE

Director25 February 2000Active
The Corran, Batchworth Hill, Rickmansworth, WD3 1JP

Director01 April 1998Active
20 Stanley Avenue, Chiswell Green, St Albans, AL2 3AB

Director-Active
High Edge Court, Heage, Belper, DE56 2BW

Director02 January 2003Active
97 Leicester Road, Oadby, Leicester, LE2 4AB

Director-Active

People with Significant Control

Mrs Michelle Ann Mucklestone
Notified on:01 January 2019
Status:Active
Date of birth:October 1966
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Ian Douglas
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr John Paul Lomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr John Nigel Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Robert Malcolm Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Bowmer & Kirkland Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Edge Court, Church Street, Belper, England, DE56 2BW
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 (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
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.