UKBizDB.co.uk

FREDERICK BOWLES LIMITED

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

This company is commonly known as Frederick Bowles Limited. The company was founded 64 years ago and was given the registration number 00632319. The firm's registered office is in LOUGHBOROUGH. You can find them at 11a Great Central Road, , Loughborough, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FREDERICK BOWLES LIMITED
Company Number:00632319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:11a Great Central Road, Loughborough, England, LE11 1RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Great Central Road, Loughborough, England, LE11 1RW

Director30 April 2019Active
5 The Crofts Main Street, Markfield, Leicester, LE67 9UW

Secretary-Active
128, West Street, Henley-On-Thames, England, RG9 2EA

Secretary01 April 2015Active
The Old Malt House, The Green, Clipston, LE16 9RS

Secretary-Active
1 Cleveland Avenue, Draycott, Derby, DE72 3NR

Secretary01 June 2000Active
2 Cooke Close, The Spinney Thorpe Astley North, Leicester, LE3 3RG

Director01 June 2000Active
11a, Great Central Road, Loughborough, England, LE11 1RW

Director24 April 2018Active
Cream Lodge, Melton Road, Barrow Upon Soar, Loughborough, LE12 8HX

Director-Active
128, West Street, Henley-On-Thames, England, RG9 2EA

Director-Active
1 Cleveland Avenue, Draycott, Derby, DE72 3NR

Director01 June 2000Active

People with Significant Control

Dr Colin Charles Draycott
Notified on:01 May 2019
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:11a, Great Central Road, Loughborough, England, LE11 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard John Butler-Creagh
Notified on:01 May 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:11a, Great Central Road, Loughborough, England, LE11 1RW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Colin Charles Draycott
Notified on:01 October 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:128, West Street, Henley-On-Thames, England, RG9 2EA
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
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Address

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

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Address

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

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.