Bowyer Bryce (surveyors) Limited

General information

Name:

Bowyer Bryce (surveyors) Ltd

Office Address:

96 Silver Street Enfield EN1 3TW Middx

Number: 01456714

Incorporation date: 1979-10-24

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1979 signifies the founding of Bowyer Bryce (surveyors) Limited, a firm that is situated at 96 Silver Street, Enfield in Middx. That would make 45 years Bowyer Bryce (surveyors) has existed on the local market, as the company was established on Wednesday 24th October 1979. The company's Companies House Reg No. is 01456714 and the post code is EN1 3TW. It is known as Bowyer Bryce (surveyors) Limited. It should be noted that it also operated as B.b.s. (services) until the name was replaced 20 years from now. The company's registered with SIC code 68310, that means Real estate agencies. 2023-04-30 is the last time the accounts were reported.

There is a group of three directors running this company at the moment, including Nigel L., Ian H. and Steven M. who have been utilizing the directors tasks since Wednesday 1st May 2019.

  • Previous company's names
  • Bowyer Bryce (surveyors) Limited 2004-12-14
  • B.b.s. (services) Limited 1979-10-24

Financial data based on annual reports

Company staff

Nigel L.

Role: Director

Appointed: 01 May 2019

Latest update: 24 January 2024

Ian H.

Role: Director

Appointed: 16 July 2002

Latest update: 24 January 2024

Steven M.

Role: Director

Appointed: 27 August 1992

Latest update: 24 January 2024

People with significant control

Executives who control this firm include: Ian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel L. has substantial control or influence over the company. Steven M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian H.
Notified on 22 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel L.
Notified on 21 February 2020
Nature of control:
substantial control or influence
Steven M.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 30 June 2016
Ceased on 22 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond A.
Notified on 30 June 2016
Ceased on 22 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 August 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 September 2015
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 18 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
44
Company Age

Similar companies nearby

Closest companies