UKBizDB.co.uk

BOWMONK LIMITED

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

This company is commonly known as Bowmonk Limited. The company was founded 57 years ago and was given the registration number 00894982. The firm's registered office is in NORWICH. You can find them at Diamond Road, St Faiths Industrial Estate, Norwich, Norfolk. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:BOWMONK LIMITED
Company Number:00894982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Diamond Road, St Faiths Industrial Estate, Norwich, Norfolk, NR6 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond Road, St Faiths Industrial Estate, Norwich, NR6 6AW

Secretary19 February 2016Active
64 Cawston Road, Aylsham, Norwich, NR11 6ED

Director-Active
64 Cawston Road, Aylsham, Norwich, NR11 6ED

Director01 August 2009Active
Laurels Barn Dourne Farm, Five Oak Lane, Staplehurst, TN12 0HT

Director-Active
28 Fairfax Road, Teddington, TW11 9DF

Director-Active
Trillium Cottage, 15 West Common, Gerrards Cross, SL9 7QN

Secretary01 July 1992Active
84 Harvey Lane, Norwich, NR7 0AQ

Secretary-Active
Trillium Cottage, 15 West Common, Gerrards Cross, SL9 7QN

Director01 July 1992Active
Trillium Cottage, 15 West Common, Gerrards Cross, SL9 7QN

Director-Active

People with Significant Control

Mrs Sharon Jill Simpson
Notified on:28 November 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:Diamond Road, Norwich, NR6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Amanda Watts
Notified on:28 November 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:Diamond Road, Norwich, NR6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Jane Hill
Notified on:27 November 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:Diamond Road, Norwich, NR6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ernest Lopez Hill
Notified on:28 May 2017
Status:Active
Date of birth:May 1959
Nationality:British
Address:Diamond Road, Norwich, NR6 6AW
Nature of control:
  • Significant influence or control

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 (5 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
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Capital

Capital cancellation shares.

Download
2018-05-15Capital

Capital return purchase own shares.

Download
2018-03-20Resolution

Resolution.

Download
2017-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.