BOWEPARK EFRBS LTD

Register to unlock more data on OkredoRegister

BOWEPARK EFRBS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06485769

Incorporation date

28/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon09/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon19/02/2026
Director's details changed for Mr Ian Banwell on 2026-02-10
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-01-31
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon29/11/2017
Registered office address changed from Unit 10 the Challenge Enterprise Centre Sharps Close, Portsmouth Hampshire PO3 5RJ to Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 2017-11-29
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon27/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/10/2012
Certificate of change of name
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/02/2012
Director's details changed for Jana Banwell on 2011-12-01
dot icon13/02/2012
Secretary's details changed for Ian Banwell on 2011-12-01
dot icon13/02/2012
Director's details changed for Ian Banwell on 2011-12-01
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/02/2011
Director's details changed for Jana Banwell on 2010-08-01
dot icon15/02/2011
Director's details changed for Ian Banwell on 2010-08-01
dot icon15/02/2011
Secretary's details changed for Ian Banwell on 2010-08-01
dot icon30/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jana Banwell on 2009-10-02
dot icon24/02/2010
Director's details changed for Ian Banwell on 2009-10-02
dot icon06/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon25/03/2009
Return made up to 28/01/09; full list of members
dot icon25/09/2008
Appointment terminated director simon williams
dot icon25/09/2008
Appointment terminated secretary wilcur LIMITED
dot icon23/09/2008
Director and secretary appointed ian banwell
dot icon23/09/2008
Director appointed jana banwell
dot icon20/08/2008
Director appointed simon williams
dot icon20/08/2008
Secretary appointed wilcur LIMITED
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Secretary resigned
dot icon28/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.15K
-
0.00
-
-
2022
0
41.63K
-
0.00
-
-
2023
0
41.72K
-
0.00
-
-
2023
0
41.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.72K £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banwell, Ian
Director
18/09/2008 - Present
2
Banwell, Jana
Director
18/09/2008 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/01/2008 - 29/01/2008
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/01/2008 - 29/01/2008
41295
Williams, Simon Francis
Director
13/08/2008 - 19/09/2008
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWEPARK EFRBS LTD

BOWEPARK EFRBS LTD is an(a) Active company incorporated on 28/01/2008 with the registered office located at Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWEPARK EFRBS LTD?

toggle

BOWEPARK EFRBS LTD is currently Active. It was registered on 28/01/2008 .

Where is BOWEPARK EFRBS LTD located?

toggle

BOWEPARK EFRBS LTD is registered at Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BL.

What does BOWEPARK EFRBS LTD do?

toggle

BOWEPARK EFRBS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOWEPARK EFRBS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-28 with no updates.