BOWMAN POWER GROUP LIMITED

Register to unlock more data on OkredoRegister

BOWMAN POWER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04998277

Incorporation date

17/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit H8 Adanac Drive, Nursling, Southampton SO16 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon15/09/2025
Resolutions
dot icon08/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Registered office address changed from Uit H8 Adanac Drive Nursling Southampton SO16 0BT England to Unit H8 Adanac Drive Nursling Southampton SO16 0BT on 2024-06-07
dot icon30/05/2024
Registered office address changed from Bowman Power Group Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY United Kingdom to Uit H8 Adanac Drive Nursling Southampton SO16 0BT on 2024-05-30
dot icon26/04/2024
Resolutions
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon16/12/2023
Resolutions
dot icon16/12/2023
Resolutions
dot icon16/12/2023
Resolutions
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon01/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon17/11/2021
Resolutions
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon22/07/2021
Cancellation of shares. Statement of capital on 2021-06-11
dot icon22/07/2021
Purchase of own shares.
dot icon20/07/2021
Change of share class name or designation
dot icon19/07/2021
Memorandum and Articles of Association
dot icon19/07/2021
Resolutions
dot icon05/07/2021
Consolidation of shares on 2021-06-11
dot icon04/07/2021
Resolutions
dot icon03/07/2021
Cancellation of shares. Statement of capital on 2021-06-11
dot icon03/07/2021
Purchase of own shares.
dot icon24/06/2021
Resolutions
dot icon13/05/2021
Notification of Mangrove Associates Inc. as a person with significant control on 2021-02-12
dot icon13/05/2021
Withdrawal of a person with significant control statement on 2021-05-13
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Appointment of Mr Pierre Jean Dejoux as a director on 2021-04-16
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon20/04/2021
Registration of charge 049982770010, created on 2021-03-31
dot icon03/04/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon02/03/2021
Termination of appointment of Ronald Austin Sams as a director on 2021-03-01
dot icon01/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Resolutions
dot icon26/02/2021
Notification of a person with significant control statement
dot icon24/02/2021
Appointment of Mr Bertrand Philippe Coste as a director on 2021-02-24
dot icon19/02/2021
Cessation of Ombu Limited as a person with significant control on 2021-02-12
dot icon19/02/2021
Cessation of Moulton Goodies Ltd as a person with significant control on 2021-02-12
dot icon19/02/2021
Satisfaction of charge 049982770009 in full
dot icon08/02/2021
Resolutions
dot icon08/02/2021
Memorandum and Articles of Association
dot icon26/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Change of share class name or designation
dot icon07/09/2020
Resolutions
dot icon07/09/2020
Memorandum and Articles of Association
dot icon07/09/2020
Particulars of variation of rights attached to shares
dot icon10/08/2020
Particulars of variation of rights attached to shares
dot icon10/08/2020
Change of share class name or designation
dot icon10/08/2020
Sub-division of shares on 2020-07-28
dot icon10/08/2020
Statement of capital on 2020-08-10
dot icon10/08/2020
Statement by Directors
dot icon10/08/2020
Solvency Statement dated 24/07/20
dot icon10/08/2020
Memorandum and Articles of Association
dot icon10/08/2020
Resolutions
dot icon22/01/2020
Notification of Moulton Goodies Ltd as a person with significant control on 2019-06-04
dot icon13/01/2020
Registration of charge 049982770009, created on 2020-01-13
dot icon06/01/2020
Termination of appointment of Clive Anthony Davies as a director on 2020-01-06
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon06/12/2019
Memorandum and Articles of Association
dot icon06/12/2019
Resolutions
dot icon05/12/2019
Change of share class name or designation
dot icon05/12/2019
Particulars of variation of rights attached to shares
dot icon14/11/2019
Satisfaction of charge 049982770008 in full
dot icon10/10/2019
Satisfaction of charge 049982770007 in full
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Resolutions
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon08/04/2019
Termination of appointment of David Lamb as a secretary on 2019-03-15
dot icon20/03/2019
Termination of appointment of David Lamb as a director on 2019-03-15
dot icon09/01/2019
Resolutions
dot icon31/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon31/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Satisfaction of charge 049982770006 in full
dot icon02/05/2018
Appointment of Mr Ronald Austin Sams as a director on 2018-04-01
dot icon23/04/2018
Resolutions
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon09/04/2018
Termination of appointment of Toby St John King as a director on 2018-03-30
dot icon30/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Termination of appointment of John Kristian Lars Mcbride as a director on 2017-04-25
dot icon01/03/2017
Director's details changed for Dr Toby St John King on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr John Kristian Lars Mcbride on 2017-03-01
dot icon01/03/2017
Director's details changed for Dr Toby St John King on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Paul Anthony Dowman-Tucker on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Clive Anthony Davies on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Mark Andrew King on 2017-03-01
dot icon01/03/2017
Registered office address changed from Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY to Bowman Power Group Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY on 2017-03-01
dot icon28/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon20/01/2017
Resolutions
dot icon03/01/2017
Director's details changed for Dr Toby St John King on 2017-01-01
dot icon03/01/2017
Appointment of Mr Paul Anthony Dowman-Tucker as a director on 2017-01-01
dot icon18/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon05/12/2016
Termination of appointment of Peter Terry Ward as a director on 2016-11-30
dot icon28/06/2016
Resolutions
dot icon12/04/2016
Full accounts made up to 2015-12-31
dot icon09/03/2016
Appointment of Mr Mark Andrew King as a director on 2016-03-09
dot icon18/01/2016
Resolutions
dot icon13/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon11/01/2016
Termination of appointment of Timothy Charles Thornton Lewin as a director on 2015-12-24
dot icon11/01/2016
Termination of appointment of Wolfgang Hans Josef Hanrieder as a director on 2015-12-24
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Registration of charge 049982770008, created on 2015-07-28
dot icon08/05/2015
Registration of charge 049982770007, created on 2015-04-23
dot icon31/03/2015
Registration of charge 049982770006, created on 2015-03-27
dot icon27/03/2015
Satisfaction of charge 5 in full
dot icon09/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon02/01/2015
Resolutions
dot icon16/12/2014
Auditor's resignation
dot icon09/12/2014
Miscellaneous
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon14/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon10/01/2014
Satisfaction of charge 3 in full
dot icon10/01/2014
Satisfaction of charge 4 in full
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-12-09
dot icon14/11/2013
Resolutions
dot icon18/03/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-22
dot icon11/01/2013
Termination of appointment of Richard Tett as a director
dot icon10/01/2013
Termination of appointment of Jonathon Mcguire as a director
dot icon09/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/11/2012
Resolutions
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/06/2012
Director's details changed for Dr Wolfgang Hans Josef Hanrieder on 2012-06-06
dot icon09/03/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Resolutions
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon01/03/2012
Appointment of John Kristian Lars Mcbride as a director
dot icon09/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon20/10/2011
Appointment of Mr Arild Nerdrum as a director
dot icon20/10/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon20/10/2011
Resolutions
dot icon10/10/2011
Termination of appointment of Wayne Keast as a director
dot icon10/10/2011
Director's details changed for Mr Clive Anthony Davies on 2011-10-04
dot icon10/10/2011
Director's details changed for Richard John Tett on 2011-10-04
dot icon10/10/2011
Appointment of Dr Toby St John King as a director
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon09/05/2011
Resolutions
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Resolutions
dot icon18/03/2011
Appointment of Mr Peter Terry Ward as a director
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon19/01/2011
Resolutions
dot icon19/01/2011
Appointment of Dr Wolfgang Hans Josef Hanrieder as a director
dot icon19/01/2011
Termination of appointment of Alexander Heyworth as a director
dot icon13/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon16/08/2010
Resolutions
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon16/08/2010
Change of share class name or designation
dot icon13/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon18/05/2010
Resolutions
dot icon08/05/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon29/04/2010
Appointment of Mr Timothy Charles Thornton Lewin as a director
dot icon25/02/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon08/02/2010
Full accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Richard John Tett on 2009-12-16
dot icon17/12/2009
Director's details changed for Mr David Lamb on 2009-12-16
dot icon17/12/2009
Director's details changed for Wayne Bruce Keast on 2009-12-16
dot icon17/12/2009
Director's details changed for Jonathon Mcguire on 2009-12-16
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Director's details changed for Alexander Charles Kim Heyworth on 2009-12-16
dot icon17/12/2009
Director's details changed for Mr Clive Anthony Davies on 2009-12-16
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2009
Resolutions
dot icon23/11/2009
Resolutions
dot icon29/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon16/09/2009
Ad 01/09/09\gbp si [email protected]=39600\gbp ic 1879403/1919003\
dot icon01/09/2009
Appointment terminated secretary clive davies
dot icon26/08/2009
Secretary appointed mr david lamb
dot icon26/08/2009
Director appointed mr david lamb
dot icon20/07/2009
Secretary appointed mr clive anthony davies
dot icon20/07/2009
Appointment terminated director david o'rourke
dot icon20/07/2009
Appointment terminated secretary david o'rourke
dot icon16/03/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 17/12/08; full list of members
dot icon06/02/2009
Director's change of particulars / richard tett / 20/08/2008
dot icon03/12/2008
Resolutions
dot icon03/12/2008
Ad 06/11/08-14/11/08\gbp si [email protected]=523976.2\gbp ic 1355426.8/1879403\
dot icon03/12/2008
Gbp nc 1800000/2466666.6\06/11/08
dot icon29/04/2008
Ad 28/04/08\gbp si [email protected]=142857.7\gbp ic 1212569/1355426.7\
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Director resigned
dot icon21/01/2008
Return made up to 17/12/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon20/12/2007
Ad 29/03/07--------- £ si [email protected]=17000 £ ic 1159851/1176851
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Director's particulars changed
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
New director appointed
dot icon16/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of contract relating to shares
dot icon15/03/2007
Ad 10/01/07--------- £ si [email protected]=35714 £ ic 1124137/1159851
dot icon15/03/2007
Ad 10/01/06--------- £ si [email protected]
dot icon15/03/2007
New director appointed
dot icon02/03/2007
Return made up to 17/12/06; full list of members
dot icon02/03/2007
New director appointed
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
Ad 10/01/07--------- £ si [email protected]=357143 £ ic 766994/1124137
dot icon27/02/2007
Particulars of contract relating to shares
dot icon27/02/2007
Ad 10/01/07--------- £ si [email protected]=7059 £ ic 759935/766994
dot icon27/02/2007
Particulars of contract relating to shares
dot icon27/02/2007
Ad 10/01/07--------- £ si [email protected]=133846 £ ic 626089/759935
dot icon27/02/2007
Nc inc already adjusted 10/01/07
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Ad 09/06/06--------- £ si [email protected]=38909 £ ic 587180/626089
dot icon09/06/2006
£ nc 850000/950000 09/06/06
dot icon27/03/2006
Ad 27/03/06-27/03/06 £ si [email protected]=1666 £ ic 585514/587180
dot icon15/02/2006
Ad 31/12/05--------- £ si [email protected]=8628 £ ic 576886/585514
dot icon15/02/2006
Return made up to 17/12/05; full list of members
dot icon14/02/2006
Ad 20/12/04-24/12/04 £ si [email protected]=94500 £ ic 622711/717211
dot icon14/02/2006
Ad 27/01/05--------- £ si [email protected]=12500 £ ic 610211/622711
dot icon14/02/2006
Ad 30/06/05--------- £ si [email protected]=1666 £ ic 608545/610211
dot icon14/02/2006
Ad 27/10/05--------- £ si [email protected]=26666 £ ic 581879/608545
dot icon14/02/2006
Ad 27/10/05-27/10/05 £ si [email protected]=1666 £ ic 580213/581879
dot icon14/02/2006
Ad 22/11/05-22/11/05 £ si [email protected]=3333 £ ic 576880/580213
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Secretary resigned
dot icon13/12/2005
Ad 22/11/05--------- £ si [email protected]=3333 £ ic 573547/576880
dot icon13/12/2005
Nc inc already adjusted 27/10/05
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon28/11/2005
Ad 27/10/05--------- £ si [email protected]=26666 £ ic 546881/573547
dot icon28/11/2005
Ad 27/10/05--------- £ si [email protected]=1666 £ ic 545215/546881
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon17/08/2005
Ad 30/06/05--------- £ si [email protected]=1666 £ ic 543549/545215
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon08/06/2005
Nc inc already adjusted 26/04/05
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon01/06/2005
Statement of affairs
dot icon01/06/2005
Ad 26/04/05--------- £ si [email protected]=5000 £ ic 538549/543549
dot icon03/05/2005
Ad 31/12/04--------- £ si [email protected]
dot icon03/05/2005
Ad 01/10/04--------- £ si [email protected]
dot icon26/04/2005
Ad 31/03/05--------- £ si [email protected]=1666 £ ic 536883/538549
dot icon18/02/2005
Return made up to 17/12/04; full list of members
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
Secretary resigned
dot icon08/02/2005
Ad 27/01/05--------- £ si [email protected]=12500 £ ic 524383/536883
dot icon31/01/2005
Ad 01/10/04--------- £ si [email protected]=1666 £ ic 522717/524383
dot icon31/01/2005
Ad 01/07/04--------- £ si [email protected]=1666 £ ic 521051/522717
dot icon31/01/2005
Ad 31/12/04--------- £ si [email protected]=1666 £ ic 519385/521051
dot icon10/01/2005
Ad 20/12/04-24/12/04 £ si [email protected]=94500 £ ic 424885/519385
dot icon10/01/2005
Nc inc already adjusted 20/12/04
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
Secretary resigned
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon01/09/2004
Ad 16/08/04-18/08/04 £ si [email protected]=125000 £ ic 299885/424885
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Ad 15/04/04--------- £ si [email protected]=299884 £ ic 1/299885
dot icon02/07/2004
Conso div 15/04/04
dot icon02/07/2004
Nc inc already adjusted 15/04/04
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Ad 15/04/04--------- £ si [email protected] £ ic 1/1
dot icon11/06/2004
Certificate of change of name
dot icon09/06/2004
Registered office changed on 09/06/04 from: latimer house, 5 cumberland place, southampton hampshire SO15 2BH
dot icon10/05/2004
New director appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
1.96M
-
0.00
1.06M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hon Timothy Charles Thornton Lewin
Director
29/03/2010 - 23/12/2015
33
Nerdrum, Arild
Director
04/10/2011 - Present
29
Davies, Benjamin
Director
16/12/2003 - 03/07/2005
27
Lamb, David
Director
09/08/2009 - 14/03/2019
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/12/2003 - 16/12/2003
99600

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 BOWMAN POWER GROUP LIMITED

BOWMAN POWER GROUP LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at Unit H8 Adanac Drive, Nursling, Southampton SO16 0BT. There are currently 5 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 BOWMAN POWER GROUP LIMITED?

toggle

BOWMAN POWER GROUP LIMITED is currently Active. It was registered on 17/12/2003 .

Where is BOWMAN POWER GROUP LIMITED located?

toggle

BOWMAN POWER GROUP LIMITED is registered at Unit H8 Adanac Drive, Nursling, Southampton SO16 0BT.

What does BOWMAN POWER GROUP LIMITED do?

toggle

BOWMAN POWER GROUP LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for BOWMAN POWER GROUP LIMITED?

toggle

The latest filing was on 15/09/2025: Resolutions.