BOWSHERS' ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOWSHERS' ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01049578

Incorporation date

12/04/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Buckland Road, Pen Mill Trading Estate, Yeovil, Somerset BA21 5HACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Particulars of variation of rights attached to shares
dot icon16/11/2023
Change of share class name or designation
dot icon05/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/09/2022
Change of details for Mr Paul George New as a person with significant control on 2022-09-26
dot icon26/09/2022
Director's details changed for Mr Peter David New on 2022-09-26
dot icon26/09/2022
Director's details changed for Mr Paul George New on 2022-09-26
dot icon26/09/2022
Secretary's details changed for Serena Ann New on 2022-09-26
dot icon26/09/2022
Director's details changed for Mark David New on 2022-09-26
dot icon26/09/2022
Secretary's details changed for Kathryn Ann New on 2022-09-26
dot icon26/09/2022
Satisfaction of charge 2 in full
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon15/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/12/2019
Change of details for Mr Paul George New as a person with significant control on 2019-11-28
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/03/2019
Director's details changed for Mr Paul George New on 2019-03-12
dot icon13/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/02/2014
Appointment of Kathryn Ann New as a secretary
dot icon17/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon03/04/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/01/2013
Director's details changed for Paul George New on 2012-11-28
dot icon03/01/2013
Director's details changed for Mark David New on 2012-11-28
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon12/12/2011
Director's details changed for Paul George New on 2011-12-12
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mark David New on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Peter David New on 2010-01-20
dot icon21/01/2010
Director's details changed for Paul George New on 2010-01-20
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/12/2008
Return made up to 28/11/08; full list of members
dot icon28/01/2008
Accounts for a small company made up to 2007-04-30
dot icon31/12/2007
Return made up to 28/11/07; full list of members
dot icon31/12/2007
Director's particulars changed
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon18/12/2006
Return made up to 28/11/06; full list of members
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Return made up to 28/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/11/2004
Return made up to 28/11/04; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/12/2003
Return made up to 28/11/03; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-04-30
dot icon06/12/2002
Return made up to 28/11/02; full list of members
dot icon05/12/2001
Return made up to 28/11/01; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon04/01/2001
Accounts for a small company made up to 2000-04-30
dot icon07/12/2000
Return made up to 28/11/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/12/1999
Return made up to 28/11/99; full list of members
dot icon01/12/1998
Return made up to 28/11/98; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1998-04-30
dot icon19/01/1998
Accounts for a small company made up to 1997-04-30
dot icon10/12/1997
Return made up to 28/11/97; full list of members
dot icon25/02/1997
Resolutions
dot icon23/01/1997
£ sr 3127@1 28/11/96
dot icon21/01/1997
Particulars of mortgage/charge
dot icon13/01/1997
Return made up to 28/11/96; no change of members
dot icon13/01/1997
Secretary resigned;director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
New secretary appointed
dot icon07/01/1997
Resolutions
dot icon27/10/1996
Accounts for a small company made up to 1996-04-30
dot icon11/12/1995
Return made up to 28/11/95; full list of members
dot icon14/11/1995
Accounts for a small company made up to 1995-04-30
dot icon05/01/1995
Accounts for a small company made up to 1994-04-30
dot icon08/12/1994
Return made up to 28/11/94; no change of members
dot icon31/01/1994
Return made up to 28/11/93; no change of members
dot icon23/09/1993
Accounts for a small company made up to 1993-04-30
dot icon07/12/1992
Return made up to 28/11/92; full list of members
dot icon27/11/1992
Accounts for a small company made up to 1992-04-30
dot icon31/03/1992
Full accounts made up to 1991-04-30
dot icon29/11/1991
Return made up to 28/11/91; no change of members
dot icon28/02/1991
Return made up to 28/12/90; no change of members
dot icon14/02/1991
Full accounts made up to 1990-04-30
dot icon11/12/1989
Full accounts made up to 1989-04-30
dot icon11/12/1989
Return made up to 28/11/89; full list of members
dot icon09/02/1989
Full accounts made up to 1988-04-30
dot icon09/02/1989
Return made up to 29/11/88; full list of members
dot icon19/10/1987
Full accounts made up to 1987-04-30
dot icon19/10/1987
Return made up to 04/10/87; full list of members
dot icon21/02/1987
Full accounts made up to 1986-04-30
dot icon21/02/1987
Return made up to 25/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
587.06K
-
0.00
558.88K
-
2022
14
564.09K
-
0.00
454.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
New, Mark David
Director
22/11/2006 - Present
-
Mr Paul George New
Director
22/11/2006 - Present
-
New, Kathryn Ann
Secretary
02/12/2013 - Present
-
New, Serena Ann
Secretary
30/11/1996 - Present
-

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+
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 BOWSHERS' ELECTRICAL SERVICES LIMITED

BOWSHERS' ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 12/04/1972 with the registered office located at 19 Buckland Road, Pen Mill Trading Estate, Yeovil, Somerset BA21 5HA. There are currently 4 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 BOWSHERS' ELECTRICAL SERVICES LIMITED?

toggle

BOWSHERS' ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 12/04/1972 .

Where is BOWSHERS' ELECTRICAL SERVICES LIMITED located?

toggle

BOWSHERS' ELECTRICAL SERVICES LIMITED is registered at 19 Buckland Road, Pen Mill Trading Estate, Yeovil, Somerset BA21 5HA.

What does BOWSHERS' ELECTRICAL SERVICES LIMITED do?

toggle

BOWSHERS' ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BOWSHERS' ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-28 with updates.