BOWIE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BOWIE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06206168

Incorporation date

10/04/2007

Size

Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2007)
dot icon07/01/2026
Administrator's progress report
dot icon02/07/2025
Administrator's progress report
dot icon28/05/2025
Notice of extension of period of Administration
dot icon14/01/2025
Satisfaction of charge 062061680003 in full
dot icon18/12/2024
Notice of deemed approval of proposals
dot icon21/10/2024
Satisfaction of charge 062061680004 in full
dot icon21/10/2024
Satisfaction of charge 062061680005 in full
dot icon20/08/2024
Statement of affairs with form AM02SOA
dot icon08/08/2024
Statement of administrator's proposal
dot icon05/06/2024
Registered office address changed from Unit 3 the Grip Linton Cambridge CB21 4XN England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-06-05
dot icon04/06/2024
Appointment of an administrator
dot icon22/12/2023
Full accounts made up to 2022-12-30
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon25/07/2023
Termination of appointment of Timothy Andrew Grant as a director on 2023-07-01
dot icon13/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon03/05/2022
Registration of charge 062061680005, created on 2022-04-26
dot icon01/05/2022
Second filing of Confirmation Statement dated 2022-03-29
dot icon27/04/2022
Registration of charge 062061680004, created on 2022-04-26
dot icon29/03/2022
Cessation of Cocksedge Building Contractors Limited as a person with significant control on 2021-07-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon29/03/2022
Notification of Bowie Holdings Limited as a person with significant control on 2021-07-31
dot icon21/02/2022
Registered office address changed from 3 the Ridgeway Linton Cambridgeshire CB21 4NA United Kingdom to Unit 3 the Grip Linton Cambridge CB21 4XN on 2022-02-21
dot icon08/12/2021
Registered office address changed from 25 Hampstead Avenue Hampstead Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AS to 3 the Ridgeway Linton Cambridgeshire CB21 4NA on 2021-12-08
dot icon11/06/2021
Accounts for a small company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon20/09/2020
Accounts for a small company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon15/07/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon11/02/2019
Termination of appointment of Rachel Helen Bowie as a secretary on 2019-02-11
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon21/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon05/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/08/2016
Accounts for a small company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon22/10/2015
Satisfaction of charge 1 in full
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon05/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon31/03/2015
Appointment of Mr Timothy Andrew Grant as a director on 2015-03-20
dot icon31/03/2015
Termination of appointment of Roy Patrick Bowie as a director on 2015-03-20
dot icon31/03/2015
Termination of appointment of Rachel Helen Bowie as a director on 2015-03-20
dot icon31/03/2015
Termination of appointment of Ian Patrick Bowie as a director on 2015-03-20
dot icon31/03/2015
Registered office address changed from The Beeches Long Thurlow Bury St Edmunds Suffolk IP31 3JA to 25 Hampstead Avenue Hampstead Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AS on 2015-03-31
dot icon22/10/2014
Registration of charge 062061680003, created on 2014-10-17
dot icon14/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Robert Bowie as a director
dot icon11/12/2013
Registration of charge 062061680002
dot icon13/11/2013
Appointment of Mrs Rachel Helen Bowie as a director
dot icon11/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Rachel Helen Clayden on 2010-12-31
dot icon12/04/2011
Director's details changed for Mr Andrew James Bowie on 2010-12-31
dot icon12/04/2011
Registered office address changed from 62 High Street Haverhill Suffolk CB9 8AR on 2011-04-12
dot icon02/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon12/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/04/2010
Director's details changed for Roy Patrick Bowie on 2010-04-09
dot icon12/04/2010
Director's details changed for Ian Patrick Bowie on 2010-04-09
dot icon12/04/2010
Director's details changed for Robert Michael Bowie on 2010-04-09
dot icon12/04/2010
Director's details changed for Andrew James Bowie on 2010-04-09
dot icon15/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/01/2009
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon23/10/2007
Ad 04/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
New director appointed
dot icon10/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

65
2022
change arrow icon-86.88 % *

* during past year

Cash in Bank

£56,630.00

Confirmation

dot iconLast made up date
30/12/2022
dot iconNext confirmation date
29/03/2024
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
712.63K
-
0.00
431.68K
-
2022
65
5.80K
-
14.59M
56.63K
-
2022
65
5.80K
-
14.59M
56.63K
-

Employees

2022

Employees

65 Ascended14 % *

Net Assets(GBP)

5.80K £Descended-99.19 % *

Total Assets(GBP)

-

Turnover(GBP)

14.59M £Ascended- *

Cash in Bank(GBP)

56.63K £Descended-86.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Timothy Andrew
Director
20/03/2015 - 01/07/2023
23
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/04/2007 - 10/04/2007
68517
Bowie, Robert Michael
Director
09/10/2007 - 01/04/2014
-
Bowie, Ian Patrick
Director
09/10/2007 - 20/03/2015
-
Bowie, Rachel Helen
Secretary
10/04/2007 - 11/02/2019
-

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

2
EASY-TRIM ROOFING AND CONSTRUCTION PRODUCTS LTDC/O Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester M2 1EW
In Administration

Category:

Manufacture of builders ware of plastic

Comp. code:

05367593

Reg. date:

17/02/2005

Turnover:

-

No. of employees:

64
PARKSIDE GROUP LIMITED(THE)30 Old Bailey, London EC4M 7AU
In Administration

Category:

Aluminium production

Comp. code:

00921619

Reg. date:

07/11/1967

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About BOWIE CONSTRUCTION LTD

BOWIE CONSTRUCTION LTD is an(a) In Administration company incorporated on 10/04/2007 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWIE CONSTRUCTION LTD?

toggle

BOWIE CONSTRUCTION LTD is currently In Administration. It was registered on 10/04/2007 .

Where is BOWIE CONSTRUCTION LTD located?

toggle

BOWIE CONSTRUCTION LTD is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does BOWIE CONSTRUCTION LTD do?

toggle

BOWIE CONSTRUCTION LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BOWIE CONSTRUCTION LTD have?

toggle

BOWIE CONSTRUCTION LTD had 65 employees in 2022.

What is the latest filing for BOWIE CONSTRUCTION LTD?

toggle

The latest filing was on 07/01/2026: Administrator's progress report.