UKBizDB.co.uk

BOWSPRIT HOLDINGS LIMITED

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

This company is commonly known as Bowsprit Holdings Limited. The company was founded 33 years ago and was given the registration number 02533888. The firm's registered office is in WORTHING. You can find them at Southern House, Yeoman Road, Worthing, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOWSPRIT HOLDINGS LIMITED
Company Number:02533888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southern House, Yeoman Road, Worthing, BN13 3NX

Secretary01 October 2015Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director25 October 2023Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director31 October 2016Active
86 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR

Secretary19 September 1994Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Secretary01 November 1996Active
11 Northfield Road, Worthing, BN13 1QW

Secretary-Active
26 Ruston Avenue, Rustington, BN16 2AN

Director-Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director04 January 2012Active
The Tiled House, East Road St Georges Hill, Weybridge, KT13 0LD

Director-Active
19 Withdean Crescent, Brighton, BN1 6WG

Director31 May 2003Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director17 March 2005Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director01 July 2022Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director14 March 1999Active
84 Sea Avenue, Rustington, Littlehampton, BN16 2DL

Director10 July 1998Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director01 June 1993Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director31 August 1996Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director25 May 2016Active
4 Toronto Terrace, Lewes, BN7 2DU

Director01 April 1995Active
10 Jacks View, West Kilbride, Ayshire, KA23 9HX

Director31 August 1996Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director31 March 2017Active
Orme Cottage, Nyetimber Copse, West Chiltington, RH20 2NE

Director-Active
11 Northfield Road, Worthing, BN13 1QW

Director-Active
Boundary House 4 Sea Lane Close, East Preston, BN16 1NQ

Director-Active
Southern House, Yeoman Road, Worthing, BN13 3NX

Director14 March 2011Active

People with Significant Control

Southern Water Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southern House, Yeoman Road, Worthing, England, BN13 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-10-18Accounts

Accounts with accounts type dormant.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.