BOWMITE ELECTRICAL MECHANICAL LIMITED

Register to unlock more data on OkredoRegister

BOWMITE ELECTRICAL MECHANICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566192

Incorporation date

18/05/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

153 Billet Lane, Hornchurch, Essex RM11 1URCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon17/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon15/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon14/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon20/07/2022
Termination of appointment of Tony Short as a director on 2022-07-11
dot icon27/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon03/03/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon18/12/2019
Director's details changed for Paul John Brighty on 2019-12-18
dot icon18/12/2019
Secretary's details changed for Paul John Brighty on 2019-12-18
dot icon18/12/2019
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon24/06/2019
Director's details changed for Tony Short on 2019-06-24
dot icon24/06/2019
Director's details changed for Ian James Macdonald on 2019-06-24
dot icon28/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon04/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/07/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon11/04/2013
Resolutions
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/08/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon01/08/2012
Resolutions
dot icon31/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/01/2012
Registered office address changed from 49 Upminster Road South Rainham Essex RM13 9YS United Kingdom on 2012-01-23
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/07/2010
Appointment of Ian James Macdonald as a director
dot icon18/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/06/2010
Director's details changed for Tony Short on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Return made up to 18/05/09; full list of members
dot icon06/07/2009
Appointment terminated secretary anthony bramley
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/10/2008
Return made up to 18/05/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from 29 whitepost lane london E9 5EN
dot icon07/10/2008
Location of register of members
dot icon07/10/2008
Location of debenture register
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/11/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/08/2007
Return made up to 18/05/07; no change of members
dot icon12/07/2006
Return made up to 18/05/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/12/2005
Particulars of mortgage/charge
dot icon10/05/2005
Return made up to 18/05/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/12/2004
Particulars of mortgage/charge
dot icon25/05/2004
Return made up to 18/05/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-05-31
dot icon27/05/2003
Return made up to 18/05/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon29/05/2002
Return made up to 18/05/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon02/04/2002
New secretary appointed
dot icon23/05/2001
Return made up to 18/05/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-05-31
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon06/06/2000
Return made up to 18/05/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon21/10/1999
Accounts for a small company made up to 1999-05-31
dot icon22/07/1999
Return made up to 18/05/99; full list of members
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New secretary appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon18/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+10.72 % *

* during past year

Cash in Bank

£371,648.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
501.12K
-
0.00
335.66K
-
2022
14
559.66K
-
0.00
371.65K
-
2022
14
559.66K
-
0.00
371.65K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

559.66K £Ascended11.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.65K £Ascended10.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tony Short
Director
18/05/1998 - 11/07/2022
6
Brighty, Paul John
Director
18/05/1998 - Present
3
Macdonald, Ian James
Director
01/06/2010 - Present
3
Hart, Daniel Robert
Director
18/05/1998 - Present
3
Brighty, Paul John
Secretary
04/01/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOWMITE ELECTRICAL MECHANICAL LIMITED

BOWMITE ELECTRICAL MECHANICAL LIMITED is an(a) Active company incorporated on 18/05/1998 with the registered office located at 153 Billet Lane, Hornchurch, Essex RM11 1UR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWMITE ELECTRICAL MECHANICAL LIMITED?

toggle

BOWMITE ELECTRICAL MECHANICAL LIMITED is currently Active. It was registered on 18/05/1998 .

Where is BOWMITE ELECTRICAL MECHANICAL LIMITED located?

toggle

BOWMITE ELECTRICAL MECHANICAL LIMITED is registered at 153 Billet Lane, Hornchurch, Essex RM11 1UR.

What does BOWMITE ELECTRICAL MECHANICAL LIMITED do?

toggle

BOWMITE ELECTRICAL MECHANICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BOWMITE ELECTRICAL MECHANICAL LIMITED have?

toggle

BOWMITE ELECTRICAL MECHANICAL LIMITED had 14 employees in 2022.

What is the latest filing for BOWMITE ELECTRICAL MECHANICAL LIMITED?

toggle

The latest filing was on 17/02/2026: Unaudited abridged accounts made up to 2025-05-31.