BOWESFIELD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BOWESFIELD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06841570

Incorporation date

10/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Kingfisher Court, Bowesfield Park, Stockton On Tees TS18 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2009)
dot icon16/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/08/2024
Registered office address changed from Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr Christopher John Watson on 2024-08-20
dot icon15/08/2024
Appointment of Mr Christopher John Watson as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of Joseph Darragh as a secretary on 2024-08-15
dot icon15/08/2024
Termination of appointment of Paula Davidson as a secretary on 2024-08-15
dot icon15/08/2024
Termination of appointment of Joseph Darragh as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of Paula Davidson as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of David Ian Harriman as a director on 2024-08-15
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon12/12/2022
Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 2022-12-12
dot icon12/12/2022
Director's details changed for David Ian Harriman on 2022-12-12
dot icon12/12/2022
Change of details for David Ian Harriman as a person with significant control on 2022-12-12
dot icon12/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon04/05/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon25/11/2021
Director's details changed for David Ian Harriman on 2021-11-25
dot icon25/11/2021
Change of details for David Ian Harriman as a person with significant control on 2021-11-25
dot icon25/11/2021
Change of details for David Ian Harriman as a person with significant control on 2021-11-25
dot icon25/11/2021
Director's details changed for David Ian Harriman on 2021-11-25
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon13/03/2020
Director's details changed for Mrs Paula Davidson on 2020-02-24
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon12/03/2019
Director's details changed for Mr Joseph Darragh on 2019-03-09
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Director's details changed for Mrs Paula Davidson on 2018-04-04
dot icon17/04/2018
Secretary's details changed for Mrs Paula Davidson on 2018-04-04
dot icon28/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon17/10/2015
Accounts for a small company made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon14/02/2014
Secretary's details changed for Mr Joseph Darragh on 2014-02-10
dot icon12/02/2014
Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD England on 2014-02-12
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/12/2011
Secretary's details changed for Mr Joseph Darragh on 2011-12-07
dot icon19/12/2011
Director's details changed for Mr Joseph Darragh on 2011-12-07
dot icon23/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon27/10/2010
Accounts for a small company made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon16/07/2009
Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton-on-tees TS18 2AD
dot icon06/07/2009
Director and secretary's change of particulars / joseph darragh / 06/07/2009
dot icon13/03/2009
Secretary appointed paula davidson
dot icon10/03/2009
Registered office changed on 10/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
dot icon10/03/2009
Director appointed paula davidson
dot icon10/03/2009
Director appointed david ian harriman
dot icon10/03/2009
Director and secretary appointed joseph darragh
dot icon10/03/2009
Appointment terminated director john cowdry
dot icon10/03/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon10/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.18K
-
0.00
348.00
-
2022
0
128.53K
-
0.00
-
-
2022
0
128.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

128.53K £Descended-2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darragh, Joseph
Secretary
10/03/2009 - 15/08/2024
-
Davidson, Paula
Secretary
10/03/2009 - 15/08/2024
-
Watson, Christopher John
Director
15/08/2024 - Present
50
Harriman, David Ian
Director
10/03/2009 - 15/08/2024
74
Darragh, Joseph
Director
10/03/2009 - 15/08/2024
10

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+
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 BOWESFIELD CONSTRUCTION LIMITED

BOWESFIELD CONSTRUCTION LIMITED is an(a) Active company incorporated on 10/03/2009 with the registered office located at 3 Kingfisher Court, Bowesfield Park, Stockton On Tees TS18 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWESFIELD CONSTRUCTION LIMITED?

toggle

BOWESFIELD CONSTRUCTION LIMITED is currently Active. It was registered on 10/03/2009 .

Where is BOWESFIELD CONSTRUCTION LIMITED located?

toggle

BOWESFIELD CONSTRUCTION LIMITED is registered at 3 Kingfisher Court, Bowesfield Park, Stockton On Tees TS18 3EX.

What does BOWESFIELD CONSTRUCTION LIMITED do?

toggle

BOWESFIELD CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOWESFIELD CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-10 with no updates.