UKBizDB.co.uk

GRANT & BOWMAN LIMITED

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

This company is commonly known as Grant & Bowman Limited. The company was founded 56 years ago and was given the registration number 00918578. The firm's registered office is in LOWER ROAD. You can find them at 1st Floor, Sheraton House, Lower Road, Chorley Wood Herts. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GRANT & BOWMAN LIMITED
Company Number:00918578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1st Floor, Sheraton House, Lower Road, Chorley Wood Herts, WD3 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sheraton House, Lower Road, WD3 5LH

Secretary01 October 2022Active
1 Little Green, Richmond, England, TW9 1QH

Director-Active
720 North Oakhurst Drive, Beverly Hills, Usa, 90210

Director04 April 2000Active
1st Floor, Sheraton House, Lower Road, WD3 5LH

Director06 February 2007Active
3 Rotherwick Court, London, NW11 7DE

Secretary-Active
102 Sydney Road, Hornsey, London, N8 0EX

Secretary04 October 1993Active
25 Millington Road, Wallingford, OX10 8FE

Director01 April 2001Active
701 Eurotowers, Europort Road, Gibraltar, FOREIGN

Director-Active
Penthouse 30 Regatta Point, 38 Kew Bridge Road, Brentford, TW8 0EB

Director-Active
4.523 Eurotowers, Gibraltar, FOREIGN

Director01 April 1998Active

People with Significant Control

Mr Malcolm Bowman
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:Gibraltar
Address:701 Eurotowers, Europort Road, Gibraltar, Gibraltar, 00000000
Nature of control:
  • Significant influence or control
Mr David Alistair Bowman
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:1 The Little Green, Richmond, England, TW9 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Myles David Jaakko Bowman
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United States
Address:720 North Oakhurst Drive, Beverly Hills, United States, 90210
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.