BOWBROS LIMITED

Register to unlock more data on OkredoRegister

BOWBROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02827637

Incorporation date

16/06/1993

Size

Small

Contacts

Registered address

Registered address

Unit 3b First Avenue, Minworth, Sutton Coldfield, West Midlands B76 1BACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1993)
dot icon20/01/2026
Termination of appointment of Keith Taylor as a secretary on 2026-01-16
dot icon20/01/2026
Termination of appointment of Dean Alan Howes as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Keith Taylor as a director on 2026-01-16
dot icon20/01/2026
Appointment of Mr Dan St. Martin as a director on 2026-01-16
dot icon20/01/2026
Appointment of Mr Nicholas Cassella as a director on 2026-01-16
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/02/2022
Director's details changed for Ms Patricia Anne Quinn on 2022-02-04
dot icon04/02/2022
Secretary's details changed for Mr Keith Taylor on 2022-02-04
dot icon04/02/2022
Director's details changed for Mr Keith Taylor on 2022-02-04
dot icon04/02/2022
Director's details changed for Mr Dean Alan Howes on 2022-02-04
dot icon04/02/2022
Director's details changed for Mr Dean Alan Howes on 2022-02-04
dot icon04/02/2022
Director's details changed for Ms Patricia Anne Quinn on 2022-02-04
dot icon04/02/2022
Secretary's details changed for Mr Keith Taylor on 2022-02-04
dot icon04/02/2022
Director's details changed for Mr Keith Taylor on 2022-02-04
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Vincent Jones as a director on 2021-05-31
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Appointment of Mr Keith Taylor as a director on 2018-01-31
dot icon09/05/2018
Appointment of Mr Keith Taylor as a secretary on 2018-01-31
dot icon09/05/2018
Termination of appointment of John Robert Hardcastle as a secretary on 2018-01-31
dot icon09/05/2018
Appointment of Mr Dean Alan Howes as a director on 2018-01-31
dot icon09/05/2018
Appointment of Ms Patricia Anne Quinn as a director on 2018-01-31
dot icon09/05/2018
Termination of appointment of John Robert Hardcastle as a director on 2018-01-31
dot icon26/01/2018
Registration of charge 028276370004, created on 2018-01-22
dot icon26/01/2018
Registration of charge 028276370005, created on 2018-01-23
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/10/2016
Accounts for a small company made up to 2015-12-31
dot icon05/11/2015
Secretary's details changed for Mr John Robert Hardcastle on 2015-02-16
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/04/2015
Satisfaction of charge 2 in full
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon10/06/2014
Accounts for a small company made up to 2013-12-31
dot icon12/12/2013
Registered office address changed from 72 Wyrley Road Witton Birmingham West Midlands B6 7BN on 2013-12-12
dot icon01/11/2013
Annual return made up to 2013-10-31
dot icon24/07/2013
Registration of charge 028276370003
dot icon28/05/2013
Accounts for a small company made up to 2012-12-31
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/10/2012
Appointment of Mr John Robert Hardcastle as a director
dot icon29/10/2012
Appointment of Mr John Robert Hardcastle as a secretary
dot icon29/10/2012
Termination of appointment of Matthew Lloyd as a secretary
dot icon29/10/2012
Termination of appointment of Martyn Lloyd as a director
dot icon25/10/2012
Registered office address changed from Summer Hill Works Powell Street Birmingham West Midlands B1 3DH on 2012-10-25
dot icon11/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/10/2012
Auditor's resignation
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon29/11/2009
Director's details changed for Vincent Jones on 2009-10-30
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 31/10/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Appointment terminated director john bowden
dot icon29/11/2007
Return made up to 31/10/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 31/10/06; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Director resigned
dot icon31/08/2006
Secretary resigned;director resigned
dot icon31/08/2006
New secretary appointed
dot icon29/11/2005
Return made up to 31/10/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
New director appointed
dot icon11/01/2005
Certificate of change of name
dot icon22/11/2004
Return made up to 31/10/04; no change of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/11/2003
Return made up to 31/10/03; no change of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/10/02; full list of members
dot icon20/12/2002
Full accounts made up to 2001-12-31
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
New secretary appointed
dot icon10/12/2001
Return made up to 31/10/01; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/07/2001
Return made up to 16/06/01; full list of members
dot icon08/05/2001
Ad 06/04/01--------- £ si 3998@1=3998 £ ic 2/4000
dot icon27/04/2001
Resolutions
dot icon27/04/2001
£ nc 100/4000 06/04/01
dot icon27/04/2001
New director appointed
dot icon10/04/2001
Certificate of change of name
dot icon07/04/2001
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/06/2000
Return made up to 16/06/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/09/1999
Return made up to 16/06/99; no change of members
dot icon02/12/1998
Accounts for a dormant company made up to 1998-01-31
dot icon16/09/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
Return made up to 16/06/98; full list of members
dot icon18/02/1998
New secretary appointed
dot icon18/02/1998
Secretary resigned;director resigned
dot icon06/02/1998
Accounting reference date shortened from 31/03/98 to 31/01/98
dot icon06/02/1998
Registered office changed on 06/02/98 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
dot icon06/02/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New secretary appointed;new director appointed
dot icon06/02/1998
New director appointed
dot icon02/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon31/07/1997
Return made up to 16/06/97; no change of members
dot icon31/07/1997
Registered office changed on 31/07/97 from: the old cock inn high street redbourn hertfordshire AL3 7LZ
dot icon15/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon04/07/1996
Return made up to 16/06/96; no change of members
dot icon12/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon17/07/1995
Return made up to 16/06/95; full list of members
dot icon20/06/1995
Registered office changed on 20/06/95 from: 1 northside gibbons close sandridge hertfordshire AL4 9EP
dot icon05/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 16/06/94; full list of members
dot icon28/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1993
Ad 19/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/1993
Accounting reference date notified as 31/03
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon28/06/1993
Registered office changed on 28/06/93 from: 5 hollywell hill st albans herts AL1 1EU
dot icon16/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
St. Martin, Dan
Director
16/01/2026 - Present
6
Taylor, Keith
Secretary
31/01/2018 - 16/01/2026
-
Patricia Anne Quinn
Director
31/01/2018 - Present
13
Lloyd, Martyn Ian
Director
30/01/1998 - 01/10/2012
12
Cassella, Nicholas
Director
16/01/2026 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWBROS LIMITED

BOWBROS LIMITED is an(a) Active company incorporated on 16/06/1993 with the registered office located at Unit 3b First Avenue, Minworth, Sutton Coldfield, West Midlands B76 1BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWBROS LIMITED?

toggle

BOWBROS LIMITED is currently Active. It was registered on 16/06/1993 .

Where is BOWBROS LIMITED located?

toggle

BOWBROS LIMITED is registered at Unit 3b First Avenue, Minworth, Sutton Coldfield, West Midlands B76 1BA.

What does BOWBROS LIMITED do?

toggle

BOWBROS LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

What is the latest filing for BOWBROS LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Keith Taylor as a secretary on 2026-01-16.