Bower Mattin Partnership Limited

General information

Name:

Bower Mattin Partnership Ltd

Office Address:

Beechfield House Suite 23 - 24 Winterton Way SK11 0LP Macclesfield

Number: 07490947

Incorporation date: 2011-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bower Mattin Partnership is a business located at SK11 0LP Macclesfield at Beechfield House Suite 23 - 24. This firm was established in 2011 and is registered under reg. no. 07490947. This firm has existed on the UK market for 13 years now and its official status is active. This enterprise's classified under the NACE and SIC code 71111 - Architectural activities. 2022/12/31 is the last time the accounts were filed.

There seems to be just one managing director presently managing this particular firm, specifically Terence M. who has been performing the director's tasks since 2011-01-12. For 13 years Dominic S., had been functioning as a director for the following firm up until the resignation almost one year ago. Furthermore a different director, including Steven W. gave up the position almost one year ago.

Financial data based on annual reports

Company staff

Terence M.

Role: Director

Appointed: 12 January 2011

Latest update: 13 March 2024

People with significant control

The companies that control the firm include: Bower Mattin And Young Limited owns over 1/2 to 3/4 of company shares . This company can be reached in Stockport at Park Lane, Poynton, SK12 1RH and was registered as a PSC under the registration number 11083025. Terence M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bower Mattin And Young Limited
Address: 179 Park Lane, Poynton, Stockport, SK12 1RH, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11083025
Notified on 11 March 2024
Nature of control:
over 1/2 to 3/4 of shares
Terence M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dominic S.
Notified on 6 April 2016
Ceased on 11 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven W.
Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts 23 March 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 March 2015
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014
Annual Accounts 21 September 2016
Date Approval Accounts 21 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-01-12 (CS01)
filed on: 26th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Cromwell House Royal Court Brook Street

Post code:

SK11 7AE

City / Town:

Macclesfield

Accountant/Auditor,
2015

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies