Bow Street Antiques Limited

General information

Name:

Bow Street Antiques Ltd

Office Address:

Threeways Kingsdon TA11 7LE Somerton

Number: 00764013

Incorporation date: 1963-06-12

Dissolution date: 2023-09-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Somerton under the following Company Registration No.: 00764013. This company was established in the year 1963. The main office of the company was situated at Threeways Kingsdon. The zip code for this place is TA11 7LE. This company was dissolved on 2023-09-05, meaning it had been active for 60 years.

This firm was controlled by a solitary managing director: Rosalind G., who was appointed three years ago.

Executives who controlled the firm include: Lee A.. Harry H. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rosalind G.

Role: Director

Appointed: 01 November 2021

Latest update: 14 October 2023

Lee A.

Role: Secretary

Appointed: 26 June 2001

Latest update: 14 October 2023

People with significant control

Lee A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Harry H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 September 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 November 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 1 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 16th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2014

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2015

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2016

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
60
Company Age

Similar companies nearby

Closest companies