Bowmite Services Limited

General information

Name:

Bowmite Services Ltd

Office Address:

153 Billet Lane RM11 1UR Hornchurch

Number: 05316956

Incorporation date: 2004-12-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the date that marks the start of Bowmite Services Limited, a company located at 153 Billet Lane, , Hornchurch. That would make 20 years Bowmite Services has existed on the market, as the company was started on 2004-12-20. Its Companies House Reg No. is 05316956 and the company post code is RM11 1UR. This enterprise's SIC and NACE codes are 46740 which means Wholesale of hardware, plumbing and heating equipment and supplies. 2022-05-31 is the last time the company accounts were filed.

Taking into consideration the company's directors directory, since 2018 there have been five directors to name just a few: Lisa B., Daniel H. and Tony S.. In order to support the directors in their duties, this specific company has been utilizing the skillset of Paul B. as a secretary since the appointment on 2004-12-20.

Paul B. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lisa B.

Role: Director

Appointed: 28 August 2018

Latest update: 7 March 2024

Daniel H.

Role: Director

Appointed: 25 May 2005

Latest update: 7 March 2024

Tony S.

Role: Director

Appointed: 25 May 2005

Latest update: 7 March 2024

Ian M.

Role: Director

Appointed: 11 May 2005

Latest update: 7 March 2024

Paul B.

Role: Director

Appointed: 20 December 2004

Latest update: 7 March 2024

Paul B.

Role: Secretary

Appointed: 20 December 2004

Latest update: 7 March 2024

People with significant control

Paul 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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 November 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6 November 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 10 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
On 2022-12-21 director's details were changed (CH01)
filed on: 3rd, January 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Pentins Business Advisers Ltd

Address:

Canterbury Innovation Centre University Road

Post code:

CT2 7FG

City / Town:

Canterbury

Accountant/Auditor,
2015

Name:

Pentins Business Advisers Ltd

Address:

20 Innovation Centre University Road

Post code:

CT2 7FG

City / Town:

Canterbury

Accountant/Auditor,
2012 - 2013

Name:

Pentins Business Advisers Ltd

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

Accountant/Auditor,
2016

Name:

Pentins Business Advisers Ltd

Address:

20 Innovation Centre University Road

Post code:

CT2 7FG

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
19
Company Age

Similar companies nearby

Closest companies