BOWE UK LIMITED

Register to unlock more data on OkredoRegister

BOWE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07300327

Incorporation date

30/06/2010

Size

Full

Contacts

Registered address

Registered address

Unit 10 Empire Business Park, Parcel Terrace, Derby DE1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon14/04/2026
Termination of appointment of Andrew Wain as a director on 2026-03-17
dot icon13/01/2026
Certificate of change of name
dot icon07/01/2026
Termination of appointment of Eacotts International Limited as a secretary on 2026-01-07
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon12/06/2025
Amended full accounts made up to 2023-12-31
dot icon12/06/2025
Amended full accounts made up to 2024-12-31
dot icon13/02/2025
Full accounts made up to 2024-12-31
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon01/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon05/06/2024
Registered office address changed from Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY England to Unit 10 Empire Business Park Parcel Terrace Derby DE1 1LY on 2024-06-05
dot icon07/12/2023
Full accounts made up to 2022-12-31
dot icon03/11/2023
Termination of appointment of Paul Adrian Ward as a director on 2023-10-23
dot icon15/09/2023
Appointment of Mr Andrew Wain as a director on 2023-08-01
dot icon15/09/2023
Appointment of Mr Craig Alan Bowers as a director on 2023-08-01
dot icon15/09/2023
Director's details changed for Mr Craig Alan Bowers on 2023-09-15
dot icon15/09/2023
Director's details changed for Mr Andrew Wain on 2023-09-15
dot icon21/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon05/05/2023
Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS United Kingdom to Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 2023-05-05
dot icon03/03/2023
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon10/06/2022
Full accounts made up to 2020-12-31
dot icon27/04/2022
Appointment of Mr Paul Adrian Ward as a director on 2022-02-28
dot icon27/04/2022
Termination of appointment of Catherine Lisa Banton as a director on 2022-02-28
dot icon20/01/2022
Termination of appointment of Philippe Dugougeat as a director on 2021-12-01
dot icon26/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon10/09/2020
Registered office address changed from Unit 7 Kings Grove Industrial Estate Kings Grove Maidenhead Berkshire SL6 4DP to Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 2020-09-10
dot icon27/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon02/04/2020
Appointment of Catherine Lisa Banton as a director on 2020-03-02
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon17/04/2019
Director's details changed for Mr Philippe Dugougeat on 2019-03-26
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Notification of a person with significant control statement
dot icon21/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/03/2016
Appointment of Mr Philippe Dugougeat as a director on 2016-03-01
dot icon29/03/2016
Termination of appointment of Catherine Lisa Banton as a director on 2016-03-01
dot icon29/10/2015
Appointment of Catherine Lisa Banton as a director on 2015-09-08
dot icon03/09/2015
Accounts for a small company made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Waleed Khan as a director on 2015-08-07
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/07/2014
Accounts for a small company made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/10/2013
Appointment of Waleed Khan as a director
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon10/08/2011
Appointment of Cargill Management Services Limited as a secretary
dot icon09/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/04/2011
Appointment of Joachim Arnold Koschier as a director
dot icon11/04/2011
Termination of appointment of Johannes Zuber as a director
dot icon11/04/2011
Termination of appointment of Peter Wieland as a director
dot icon13/01/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon05/10/2010
Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 2010-10-05
dot icon25/08/2010
Appointment of Mr Peter Wieland as a director
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Change of name notice
dot icon30/06/2010
Registered office address changed from 1 Mitchell Lane Bristol BS1 6BU United Kingdom on 2010-06-30
dot icon30/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
14/06/2011 - 03/03/2025
155
EACOTTS INTERNATIONAL LIMITED
Corporate Secretary
03/03/2025 - 07/01/2026
12
Mr Andrew Wain
Director
01/08/2023 - 17/03/2026
4
Ward, Paul Adrian
Director
28/02/2022 - 23/10/2023
21
Koschier, Joachim Arnold
Director
21/03/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BOWE UK LIMITED

BOWE UK LIMITED is an(a) Active company incorporated on 30/06/2010 with the registered office located at Unit 10 Empire Business Park, Parcel Terrace, Derby DE1 1LY. There are currently 2 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 BOWE UK LIMITED?

toggle

BOWE UK LIMITED is currently Active. It was registered on 30/06/2010 .

Where is BOWE UK LIMITED located?

toggle

BOWE UK LIMITED is registered at Unit 10 Empire Business Park, Parcel Terrace, Derby DE1 1LY.

What does BOWE UK LIMITED do?

toggle

BOWE UK LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for BOWE UK LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Andrew Wain as a director on 2026-03-17.