BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05343784

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tanner & Hall Ltd, Station, Road, Harston, Cambridge CB22 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon15/04/2026
Cessation of Joanna Laura Bowller as a person with significant control on 2026-03-31
dot icon15/04/2026
Change of details for Mr Stephen Bowller as a person with significant control on 2026-03-31
dot icon20/01/2026
Voluntary strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon05/12/2025
Application to strike the company off the register
dot icon17/11/2025
Termination of appointment of Joanna Laura Bowller as a secretary on 2025-11-10
dot icon17/11/2025
Termination of appointment of Tomas Jacob Roberts as a director on 2025-11-10
dot icon17/11/2025
Termination of appointment of Andrew Iain Henderson as a director on 2025-11-10
dot icon17/11/2025
Termination of appointment of Benjamin Martin Woor as a director on 2025-11-10
dot icon17/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon27/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-07-31
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Change of details for Mr Stephen Bowller as a person with significant control on 2025-04-03
dot icon04/04/2025
Notification of Joanna Laura Bowller as a person with significant control on 2025-04-03
dot icon26/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Director's details changed for Mr Stephen Bowller on 2023-12-02
dot icon12/12/2023
Director's details changed for Mr Andrew Iain Henderson on 2023-12-03
dot icon12/12/2023
Appointment of Mr Benjamin Woor as a director on 2023-12-06
dot icon12/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon07/12/2021
Appointment of Mr Andrew Iain Henderson as a director on 2021-12-07
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Appointment of Mr Tomas Jacob Roberts as a director on 2020-02-01
dot icon13/02/2020
Termination of appointment of Joanna Laura Bowller as a director on 2020-02-01
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon15/08/2019
Termination of appointment of David Keedle as a director on 2019-08-15
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Termination of appointment of Stephen Eric Haynes as a director on 2015-05-15
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon27/11/2014
Certificate of change of name
dot icon01/11/2014
Satisfaction of charge 1 in full
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon08/01/2014
Appointment of Mr David Keedle as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/01/2012
Termination of appointment of David Keedle as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/02/2011
Director's details changed for Joanna Laura Bowller on 2011-01-26
dot icon11/02/2011
Director's details changed for Mr Stephen Bowller on 2011-01-26
dot icon11/02/2011
Director's details changed for Mr David Keedle on 2011-01-26
dot icon11/02/2011
Director's details changed for Mr Stephen Eric Haynes on 2011-01-26
dot icon11/02/2011
Secretary's details changed for Joanna Laura Bowller on 2011-01-26
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for Joanna Laura Bowller on 2010-01-26
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 26/01/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2008
Return made up to 26/01/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 26/01/07; full list of members
dot icon04/04/2007
Location of debenture register
dot icon04/04/2007
Location of register of members
dot icon04/04/2007
Registered office changed on 04/04/07 from:\c/o tanner & hall LTD, station, road, harston, cambridge, CB2 5QP
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon04/01/2007
Ad 29/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/01/2007
New director appointed
dot icon06/11/2006
Accounts made up to 2006-01-31
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon15/06/2006
Director's particulars changed
dot icon10/05/2006
Secretary's particulars changed;director's particulars changed
dot icon10/05/2006
Secretary's particulars changed;director's particulars changed
dot icon10/05/2006
Director's particulars changed
dot icon13/02/2006
Return made up to 26/01/06; full list of members
dot icon13/02/2006
Director's particulars changed
dot icon13/02/2006
Secretary's particulars changed;director's particulars changed
dot icon04/10/2005
Certificate of change of name
dot icon27/01/2005
Secretary resigned
dot icon26/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-41.78 % *

* during past year

Cash in Bank

£33,451.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
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
22.44K
-
0.00
57.46K
-
2022
-
39.06K
-
0.00
33.45K
-
2022
-
39.06K
-
0.00
33.45K
-

Employees

2022

Employees

-

Net Assets(GBP)

39.06K £Ascended74.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.45K £Descended-41.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowller, Stephen
Director
26/01/2005 - Present
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2005 - 26/01/2005
99600
Mrs Joanna Laura Bowller
Director
26/01/2005 - 01/02/2020
5
Henderson, Andrew Iain
Director
07/12/2021 - 10/11/2025
4
Keedle, David
Director
29/12/2006 - 31/08/2011
6

Persons with Significant Control

3
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 BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED

BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED is an(a) Active company incorporated on 26/01/2005 with the registered office located at C/O Tanner & Hall Ltd, Station, Road, Harston, Cambridge CB22 7QP. 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 BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED?

toggle

BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED is currently Active. It was registered on 26/01/2005 .

Where is BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED located?

toggle

BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED is registered at C/O Tanner & Hall Ltd, Station, Road, Harston, Cambridge CB22 7QP.

What does BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED do?

toggle

BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BOWLLER ROOFING & SOLAR ENERGY CONTRACTORS LIMITED?

toggle

The latest filing was on 15/04/2026: Cessation of Joanna Laura Bowller as a person with significant control on 2026-03-31.