Warning: file_put_contents(c/56b14da1a8fe437e42cd2d0e67872a6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bowyer Homes Ltd, CH7 4EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOWYER HOMES LTD

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

This company is commonly known as Bowyer Homes Ltd. The company was founded 8 years ago and was given the registration number 09882078. The firm's registered office is in MOLD,. You can find them at The Office, , Ffordd Pentre Bach,, Nercwys,, Mold,, Flintshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BOWYER HOMES LTD
Company Number:09882078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Office, , Ffordd Pentre Bach,, Nercwys,, Mold,, Flintshire, United Kingdom, CH7 4EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office,, Ffordd Pentre Bach, Nercwys, Mold, United Kingdom, CH7 4EG

Director20 November 2015Active
Unit 3, Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom, CH7 1NJ

Director19 March 2024Active
Unit 3, Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom, CH7 1NJ

Director09 February 2024Active
Unit 3, Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom, CH7 1NJ

Director20 November 2015Active

People with Significant Control

Mr Joseph Richard Griffiths
Notified on:14 January 2024
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Queens Lane, Mold, United Kingdom, CH7 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Michael Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Queens Lane, Mold, United Kingdom, CH7 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Bowyer
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Queens Lane, Mold, United Kingdom, CH7 1NJ
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 (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
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Address

Change registered office address company with date old address new address.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.