BOWGREAVE PROFESSIONAL LTD

Register to unlock more data on OkredoRegister

BOWGREAVE PROFESSIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09141612

Incorporation date

22/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon12/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-13
dot icon12/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-13
dot icon11/03/2026
Termination of appointment of Iuliana Marcu as a director on 2026-02-13
dot icon11/03/2026
Registered office address changed from The Elms Farm Lutterworth LE17 4LR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-11
dot icon11/03/2026
Cessation of Iuliana Marcu as a person with significant control on 2026-02-13
dot icon21/01/2026
Micro company accounts made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon06/10/2020
Appointment of Mr Iuliana Marcu as a director on 2020-09-10
dot icon06/10/2020
Registered office address changed from Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ United Kingdom to The Elms Farm Lutterworth LE17 4LR on 2020-10-06
dot icon06/10/2020
Notification of Iuliana Marcu as a person with significant control on 2020-09-10
dot icon06/10/2020
Cessation of Alfie Knight as a person with significant control on 2020-09-10
dot icon06/10/2020
Termination of appointment of Alfie Knight as a director on 2020-09-10
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon05/12/2019
Termination of appointment of Christiana Dumitrescu as a director on 2019-11-19
dot icon05/12/2019
Notification of Alfie Knight as a person with significant control on 2019-11-19
dot icon05/12/2019
Registered office address changed from 54 Clayton Avenue Wembley HA0 4JT United Kingdom to Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ on 2019-12-05
dot icon05/12/2019
Cessation of Christiana Dumitrescu as a person with significant control on 2019-11-19
dot icon05/12/2019
Appointment of Mr Alfie Knight as a director on 2019-11-19
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon03/05/2019
Notification of Christiana Dumitrescu as a person with significant control on 2019-04-17
dot icon03/05/2019
Registered office address changed from 128 Ferry Lane Stanley Wakefield WF3 4LH United Kingdom to 54 Clayton Avenue Wembley HA0 4JT on 2019-05-03
dot icon03/05/2019
Cessation of Nicholas Stead as a person with significant control on 2019-04-17
dot icon03/05/2019
Termination of appointment of Nicholas Stead as a director on 2019-04-17
dot icon03/05/2019
Appointment of Mrs Christiana Dumitrescu as a director on 2019-04-17
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon25/01/2019
Termination of appointment of John Thomas as a director on 2019-01-17
dot icon25/01/2019
Cessation of John Thomas as a person with significant control on 2019-01-17
dot icon25/01/2019
Notification of Nicholas Stead as a person with significant control on 2019-01-17
dot icon25/01/2019
Registered office address changed from 247 Walthall Street Crewe CW2 7LE United Kingdom to 128 Ferry Lane Stanley Wakefield WF3 4LH on 2019-01-25
dot icon25/01/2019
Appointment of Mr Nicholas Stead as a director on 2019-01-17
dot icon14/09/2018
Registered office address changed from 9, York Rise Orpington Kent BR6 8PR United Kingdom to 247 Walthall Street Crewe CW2 7LE on 2018-09-14
dot icon14/09/2018
Cessation of Adam Edwards as a person with significant control on 2018-09-06
dot icon14/09/2018
Notification of John Thomas as a person with significant control on 2018-09-06
dot icon14/09/2018
Termination of appointment of Adam Edwards as a director on 2018-09-06
dot icon14/09/2018
Appointment of Mr John Thomas as a director on 2018-09-06
dot icon17/08/2018
Change of details for Mr Adam Edwards as a person with significant control on 2018-08-02
dot icon17/08/2018
Director's details changed for Mr Adam Edwards on 2018-08-02
dot icon17/08/2018
Registered office address changed from Flat 1 43B Chatterton Road Bromley 07870405 United Kingdom to 9, York Rise Orpington Kent BR6 8PR on 2018-08-17
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/02/2018
Registered office address changed from 22 Fishmoor Drive Blackburn BB2 3TJ United Kingdom to Flat 1 43B Chatterton Road Bromley 07870405 on 2018-02-07
dot icon07/02/2018
Cessation of Dariusz Nowakowski as a person with significant control on 2017-11-22
dot icon07/02/2018
Appointment of Mr Adam Edwards as a director on 2017-11-22
dot icon07/02/2018
Termination of appointment of Dariusz Nowakowski as a director on 2017-11-22
dot icon07/02/2018
Notification of Adam Edwards as a person with significant control on 2017-11-22
dot icon18/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon18/08/2017
Notification of Dariusz Nowakowski as a person with significant control on 2017-01-20
dot icon18/08/2017
Cessation of Gavin Roberts as a person with significant control on 2017-01-20
dot icon18/04/2017
Micro company accounts made up to 2016-07-31
dot icon27/01/2017
Termination of appointment of Gavin Roberts as a director on 2017-01-20
dot icon27/01/2017
Registered office address changed from 37 Wooliscroft Road Stoke-on-Trent ST2 9HF United Kingdom to 22 Fishmoor Drive Blackburn BB2 3TJ on 2017-01-27
dot icon27/01/2017
Appointment of Dariusz Nowakowski as a director on 2017-01-20
dot icon18/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon10/08/2016
Termination of appointment of David Mckay as a director on 2016-08-03
dot icon10/08/2016
Appointment of Gavin Roberts as a director on 2016-08-03
dot icon10/08/2016
Registered office address changed from 29 Vinebank Road Kidsgrove Stoke-on-Trent ST7 4BA United Kingdom to 37 Wooliscroft Road Stoke-on-Trent ST2 9HF on 2016-08-10
dot icon08/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/03/2016
Appointment of David Mckay as a director on 2016-02-24
dot icon03/03/2016
Registered office address changed from 96 Snape Hill Road Darfield Barnsley S73 9LP United Kingdom to 29 Vinebank Road Kidsgrove Stoke-on-Trent ST7 4BA on 2016-03-03
dot icon03/03/2016
Termination of appointment of Keith Scothorn as a director on 2016-02-24
dot icon28/10/2015
Registered office address changed from 64 Ryde Street Hull HU5 1PB to 96 Snape Hill Road Darfield Barnsley S73 9LP on 2015-10-28
dot icon28/10/2015
Termination of appointment of Slawomir Szymanski as a director on 2015-10-16
dot icon28/10/2015
Appointment of Keith Scothorn as a director on 2015-10-16
dot icon03/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon03/08/2015
Registered office address changed from 42 the Sidlings Darwen BB3 2BD United Kingdom to 64 Ryde Street Hull HU5 1PB on 2015-08-03
dot icon03/08/2015
Termination of appointment of Christopher Greenwood as a director on 2015-07-24
dot icon03/08/2015
Appointment of Slawomir Szymanski as a director on 2015-07-24
dot icon25/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-18
dot icon25/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 42 the Sidlings Darwen BB3 2BD on 2014-09-25
dot icon25/09/2014
Appointment of Christopher Greenwood as a director on 2014-09-18
dot icon22/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alfie Knight
Director
19/11/2019 - 10/09/2020
3
Mr John Thomas
Director
06/09/2018 - 17/01/2019
-
Nowakowski, Dariusz
Director
20/01/2017 - 22/11/2017
-
Dumitrescu, Christiana
Director
17/04/2019 - 19/11/2019
-
Mr Nicholas Stead
Director
17/01/2019 - 17/04/2019
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOWGREAVE PROFESSIONAL LTD

BOWGREAVE PROFESSIONAL LTD is an(a) Active company incorporated on 22/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWGREAVE PROFESSIONAL LTD?

toggle

BOWGREAVE PROFESSIONAL LTD is currently Active. It was registered on 22/07/2014 .

Where is BOWGREAVE PROFESSIONAL LTD located?

toggle

BOWGREAVE PROFESSIONAL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BOWGREAVE PROFESSIONAL LTD do?

toggle

BOWGREAVE PROFESSIONAL LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOWGREAVE PROFESSIONAL LTD?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Mohammed Ayyaz as a director on 2026-02-13.