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.
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 | : |
|
Registered Address | : | Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southern House, Yeoman Road, Worthing, BN13 3NX | Secretary | 01 October 2015 | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Director | 25 October 2023 | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Director | 31 October 2016 | Active |
86 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR | Secretary | 19 September 1994 | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Secretary | 01 November 1996 | Active |
11 Northfield Road, Worthing, BN13 1QW | Secretary | - | Active |
26 Ruston Avenue, Rustington, BN16 2AN | Director | - | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Director | 04 January 2012 | Active |
The Tiled House, East Road St Georges Hill, Weybridge, KT13 0LD | Director | - | Active |
19 Withdean Crescent, Brighton, BN1 6WG | Director | 31 May 2003 | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Director | 17 March 2005 | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Director | 01 July 2022 | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Director | 14 March 1999 | Active |
84 Sea Avenue, Rustington, Littlehampton, BN16 2DL | Director | 10 July 1998 | Active |
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ | Director | 01 June 1993 | Active |
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX | Director | 31 August 1996 | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Director | 25 May 2016 | Active |
4 Toronto Terrace, Lewes, BN7 2DU | Director | 01 April 1995 | Active |
10 Jacks View, West Kilbride, Ayshire, KA23 9HX | Director | 31 August 1996 | Active |
Southern House, Yeoman Road, Worthing, BN13 3NX | Director | 31 March 2017 | Active |
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 | Director | 14 March 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Officers | Appoint person director company with name date. | Download |
2016-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.