BOWLSWALES

Register to unlock more data on OkredoRegister

BOWLSWALES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10838128

Incorporation date

27/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sport Wales National Centre, Sophia Gardens, Cardiff, Wales CF11 9SWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2017)
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2026
Termination of appointment of Evan Paul Williams as a director on 2026-02-17
dot icon20/01/2026
Appointment of Mr Andrew Hopkins as a director on 2026-01-07
dot icon10/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon23/04/2025
Appointment of Mr Ben Leaver as a director on 2025-04-17
dot icon22/04/2025
Termination of appointment of Anneli Margaret Mac Donald as a director on 2025-04-16
dot icon04/04/2025
Appointment of Mr Evan Paul Williams as a director on 2025-03-25
dot icon04/04/2025
Appointment of Mr Richard Colwyn Jones as a director on 2025-04-01
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Termination of appointment of Adam Edward Park as a director on 2024-11-10
dot icon02/12/2024
Termination of appointment of Simon Colwill as a director on 2024-11-10
dot icon22/08/2024
Termination of appointment of Stephen De Abreu as a director on 2024-08-22
dot icon16/07/2024
Termination of appointment of Zoe Dora Thacker as a director on 2024-07-12
dot icon02/07/2024
Termination of appointment of Ceri Ann Glen as a director on 2024-07-01
dot icon17/06/2024
Director's details changed for Miss Zoe Dora Thacker on 2024-06-15
dot icon17/06/2024
Director's details changed for Mrs Ceri Ann Glen on 2024-06-15
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon11/04/2024
Appointment of Mr Stephen De Abreu as a director on 2024-04-10
dot icon08/04/2024
Termination of appointment of Robert Paul Hampton as a director on 2024-04-08
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Termination of appointment of Hannah Marie Bevan as a director on 2024-01-03
dot icon04/01/2024
Termination of appointment of Richard Wyn Palmer as a director on 2023-12-22
dot icon11/10/2023
Appointment of Mr Christopher John Spriggs as a director on 2023-10-05
dot icon10/10/2023
Appointment of Mr Michael John Doody as a director on 2023-10-05
dot icon10/10/2023
Appointment of Mr Adam Edward Park as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr Robert Paul Hampton as a director on 2023-09-27
dot icon28/09/2023
Appointment of Mrs Ceri Ann Glen as a director on 2023-09-26
dot icon19/07/2023
Termination of appointment of Christopher Emsley as a director on 2023-07-11
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon06/06/2022
Appointment of Mr Thomas Andrew Hancock as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Ashley Desmond Kindred as a director on 2022-06-01
dot icon19/04/2022
Appointment of Miss Hannah Marie Bevan as a director on 2022-04-13
dot icon31/03/2022
Second filing for the appointment of Mr Richard Wyn Palmer as a director
dot icon30/03/2022
Appointment of Mrs Anneli Margaret Mac Donald as a director on 2020-11-26
dot icon30/03/2022
Appointment of Mr Richard Wyn Palmer as a director on 2022-03-26
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon21/02/2021
Termination of appointment of Kenneth John Burton as a director on 2021-02-01
dot icon05/02/2021
Memorandum and Articles of Association
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Termination of appointment of Richard David Bowen as a director on 2020-10-01
dot icon15/09/2020
Director's details changed for Mr Simon Colwill on 2020-09-14
dot icon15/09/2020
Director's details changed for Mr Simon Colwill on 2020-09-15
dot icon12/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon04/07/2020
Termination of appointment of Cerys Mererid Humphreys as a director on 2020-06-26
dot icon04/07/2020
Termination of appointment of Alun Jones as a director on 2020-06-26
dot icon04/07/2020
Termination of appointment of Lawrence Hourahane as a director on 2020-06-05
dot icon28/02/2020
Appointment of Mr Simon Colwill as a director on 2019-11-27
dot icon28/02/2020
Appointment of Miss Zoe Dora Thacker as a director on 2019-11-27
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Appointment of Mr Lawrence Hourahane as a director on 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon01/03/2019
Appointment of Mr Ashley Desmond Kindred as a director on 2019-01-20
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon28/06/2018
Rectified The form AP01 was removed from the public register on 24 September 2018 as it was factually inaccurate or is derived from something factually inaccurate
dot icon27/06/2018
Termination of appointment of Alun Jones as a secretary on 2017-07-28
dot icon29/05/2018
Termination of appointment of Emma Woodcock as a director on 2018-05-21
dot icon22/09/2017
Appointment of Miss Cerys Mererid Humphreys as a director on 2017-07-28
dot icon22/09/2017
Appointment of Richard David Bowen as a director on 2017-07-28
dot icon22/09/2017
Appointment of Kenneth John Burton as a director on 2017-07-28
dot icon14/09/2017
Appointment of Christopher Emsley as a director on 2017-07-28
dot icon27/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.68K
-
0.00
184.54K
-
2022
2
75.52K
-
0.00
105.28K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doody, Michael John
Director
05/10/2023 - Present
4
Williams, Evan Paul
Director
25/03/2025 - 17/02/2026
5
Mrs Ceri Ann Glen
Director
26/09/2023 - 01/07/2024
2
Hancock, Thomas Andrew
Director
01/06/2022 - Present
3
Jones, Richard Colwyn
Director
01/04/2025 - Present
2

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+
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 BOWLSWALES

BOWLSWALES is an(a) Active company incorporated on 27/06/2017 with the registered office located at Sport Wales National Centre, Sophia Gardens, Cardiff, Wales CF11 9SW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWLSWALES?

toggle

BOWLSWALES is currently Active. It was registered on 27/06/2017 .

Where is BOWLSWALES located?

toggle

BOWLSWALES is registered at Sport Wales National Centre, Sophia Gardens, Cardiff, Wales CF11 9SW.

What does BOWLSWALES do?

toggle

BOWLSWALES operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOWLSWALES?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-03-31.