General information

Name:

Bowepark Ltd

Office Address:

Unit 5 Links House Dundas Lane PO3 5BL Portsmouth

Number: 04232855

Incorporation date: 2001-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bowepark came into being in 2001 as a company enlisted under no 04232855, located at PO3 5BL Portsmouth at Unit 5 Links House. The company has been in business for 23 years and its official state is active. This firm's principal business activity number is 33170, that means Repair and maintenance of other transport equipment n.e.c.. The firm's most recent annual accounts describe the period up to 2022/06/30 and the latest confirmation statement was filed on 2023/06/12.

4 transactions have been registered in 2014 with a sum total of £4,450. In 2013 there was a similar number of transactions (exactly 10) that added up to £11,053. The Council conducted 10 transactions in 2012, this added up to £10,664. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 44 transactions and issued invoices for £46,796. Cooperation with the Hampshire County Council council covered the following areas: Hired And Contracted Services and Lighting Mntce Contract.

This business owes its achievements and constant development to a team of two directors, namely Ian B. and Jana B., who have been in it since October 2003. Furthermore, the director's tasks are constantly backed by a secretary - Jana B., who was appointed by this specific business twenty one years ago.

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 17 October 2003

Latest update: 17 March 2024

Jana B.

Role: Secretary

Appointed: 17 October 2003

Latest update: 17 March 2024

Jana B.

Role: Director

Appointed: 27 June 2001

Latest update: 17 March 2024

People with significant control

Executives who have control over the firm are as follows: Jana B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jana B.
Notified on 1 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 January 2015
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 October 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
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
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 November 2012
Annual Accounts 7 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/06/30 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

HQ address,
2013

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

HQ address,
2014

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

HQ address,
2015

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

HQ address,
2016

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 4 £ 4 449.72
2014-04-03 2210190079 £ 1 112.43 Hired And Contracted Services
2014-02-12 2210039840 £ 1 112.43 Lighting Mntce Contract
2014-01-09 2209951325 £ 1 112.43 Lighting Mntce Contract
2013 Hampshire County Council 10 £ 11 053.22
2013-08-07 2209569819 £ 1 112.43 Lighting Mntce Contract
2013-12-04 2209872233 £ 1 112.43 Lighting Mntce Contract
2013-12-11 2209892817 £ 1 112.43 Lighting Mntce Contract
2012 Hampshire County Council 10 £ 10 663.87
2012-07-06 2208553600 £ 1 129.42 Lighting Mntce Contract
2012-12-05 2208935658 £ 1 076.89 Lighting Mntce Contract
2012-10-29 2208831747 £ 1 076.89 Lighting Mntce Contract
2011 Hampshire County Council 11 £ 11 454.41
2011-08-09 2207660715 £ 1 050.63 Lighting Mntce Contract
2011-07-05 2207552283 £ 1 050.63 Lighting Mntce Contract
2011-06-15 2207499671 £ 1 050.63 Lighting Mntce Contract
2010 Hampshire County Council 9 £ 9 175.00
2010-07-08 2206529782 £ 1 050.00 Lighting Mntce Contract
2010-08-19 2206643161 £ 1 025.00 Lighting Mntce Contract
2010-06-09 2206436825 £ 1 025.00 Lighting Mntce Contract

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
22
Company Age

Similar companies nearby

Closest companies