BOWSON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BOWSON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02458751

Incorporation date

11/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oak House,, Dewsbury Road, Fenton, Industrial Est, Stoke On Trent, Staffordshire ST4 2TECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1990)
dot icon28/01/2026
Change of details for Buzz Investments Limited as a person with significant control on 2026-01-21
dot icon28/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/08/2025
Appointment of Mr Lloyd Joseph Bowers as a director on 2025-08-28
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon18/11/2021
Satisfaction of charge 1 in full
dot icon18/11/2021
Satisfaction of charge 024587510002 in full
dot icon28/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/04/2020
Director's details changed for Mrs Louise Mary Davies on 2020-04-02
dot icon02/04/2020
Director's details changed for Mr Paul John Davies on 2020-04-02
dot icon28/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon18/10/2018
Director's details changed for Mrs Louise Mary Davies on 2018-09-26
dot icon11/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
Director's details changed for Louise Mary Bowers on 2018-03-31
dot icon28/02/2018
Change of share class name or designation
dot icon28/02/2018
Particulars of variation of rights attached to shares
dot icon26/02/2018
Resolutions
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/06/2017
Termination of appointment of Tracy Jane Millward as a secretary on 2017-01-12
dot icon22/03/2017
Appointment of Mr Paul John Davies as a director on 2017-03-08
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon10/01/2017
Registration of charge 024587510002, created on 2017-01-09
dot icon25/10/2016
Termination of appointment of Roger Lloyd Bowers as a director on 2016-09-23
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/02/2016
Appointment of Mrs Tracy Jane Millward as a secretary on 2016-02-03
dot icon15/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/09/2014
Director's details changed for Roger Lloyd Bowers on 2014-09-04
dot icon04/09/2014
Director's details changed for Louise Mary Bowers on 2014-09-04
dot icon21/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Termination of appointment of Brenda Bowers as a director
dot icon01/07/2013
Termination of appointment of Brenda Bowers as a secretary
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/02/2009
Return made up to 11/01/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/01/2008
Return made up to 11/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/02/2007
Return made up to 11/01/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/02/2006
Return made up to 11/01/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/02/2005
Return made up to 11/01/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/02/2004
Return made up to 11/01/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/04/2003
Director's particulars changed
dot icon23/01/2003
Return made up to 11/01/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/03/2002
Return made up to 11/01/02; full list of members
dot icon06/03/2002
Director's particulars changed
dot icon28/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/02/2001
Registered office changed on 26/02/01 from: unit 7, cinderhill trading est. Weston coyney road longton stoke-on-trent, ST7 7JU
dot icon26/02/2001
Return made up to 11/01/01; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon26/09/2000
Accounts for a small company made up to 2000-04-30
dot icon29/03/2000
Certificate of change of name
dot icon22/02/2000
Return made up to 11/01/00; full list of members
dot icon22/02/2000
Director's particulars changed
dot icon31/01/2000
Accounts for a small company made up to 1999-04-30
dot icon10/02/1999
Return made up to 11/01/99; no change of members
dot icon19/01/1999
Accounts for a small company made up to 1998-04-30
dot icon16/02/1998
Director's particulars changed
dot icon16/02/1998
Secretary's particulars changed;director's particulars changed
dot icon16/02/1998
Director's particulars changed
dot icon16/02/1998
Return made up to 11/01/98; full list of members
dot icon05/12/1997
Accounts for a small company made up to 1997-04-30
dot icon12/03/1997
Return made up to 11/01/97; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1996-04-30
dot icon28/04/1996
New director appointed
dot icon23/02/1996
Return made up to 02/01/96; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-04-30
dot icon29/03/1995
Accounting reference date extended from 31/03 to 30/04
dot icon20/02/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Auditor's resignation
dot icon07/11/1994
New director appointed
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Return made up to 11/01/94; full list of members
dot icon16/02/1994
Ad 28/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1994
Full accounts made up to 1993-03-31
dot icon05/04/1993
Return made up to 11/01/93; no change of members
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon08/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon22/06/1992
Registered office changed on 22/06/92 from: cinderhill industrial estate weston covey road longton stoke-on-trent, ST3 5JU
dot icon05/05/1992
Return made up to 11/01/92; full list of members
dot icon25/03/1991
Certificate of change of name
dot icon22/03/1991
Registered office changed on 22/03/91 from: providence house navigation road burslem stoke-on-trent, ST6 3BQ
dot icon22/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Resolutions
dot icon03/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1990
Registered office changed on 03/10/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* 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
30/04/2025
dot iconNext confirmation date
11/01/2027
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
12
172.19K
-
0.00
99.67K
-
2022
13
189.21K
-
0.00
178.19K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Louise Mary Davies
Director
01/05/1996 - Present
2
Bowers, Brenda Jean
Director
05/10/1994 - 31/05/2013
1
Davies, Paul John
Director
08/03/2017 - Present
1
Bowers, Brenda Jean
Secretary
20/08/1992 - 31/05/2013
-
Millward, Tracy Jane
Secretary
03/02/2016 - 12/01/2017
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOWSON ENGINEERING LIMITED

BOWSON ENGINEERING LIMITED is an(a) Active company incorporated on 11/01/1990 with the registered office located at Oak House,, Dewsbury Road, Fenton, Industrial Est, Stoke On Trent, Staffordshire ST4 2TE. There are currently 3 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 BOWSON ENGINEERING LIMITED?

toggle

BOWSON ENGINEERING LIMITED is currently Active. It was registered on 11/01/1990 .

Where is BOWSON ENGINEERING LIMITED located?

toggle

BOWSON ENGINEERING LIMITED is registered at Oak House,, Dewsbury Road, Fenton, Industrial Est, Stoke On Trent, Staffordshire ST4 2TE.

What does BOWSON ENGINEERING LIMITED do?

toggle

BOWSON ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BOWSON ENGINEERING LIMITED?

toggle

The latest filing was on 28/01/2026: Change of details for Buzz Investments Limited as a person with significant control on 2026-01-21.