BOWSON LETTINGS LIMITED

Register to unlock more data on OkredoRegister

BOWSON LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04526072

Incorporation date

04/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 St. Georges Terrace, Jesmond, Newcastle Upon Tyne NE2 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon15/03/2022
Change of details for Mr Martyn Jay Crinson as a person with significant control on 2022-03-09
dot icon15/03/2022
Director's details changed for Mr Martyn Jay Crinson on 2022-03-09
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon30/05/2019
Director's details changed for Mr Martyn Jay Crinson on 2019-05-30
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Director's details changed for Mr Harvey John Bower on 2018-10-22
dot icon22/10/2018
Secretary's details changed for Mr Harvey John Bower on 2018-10-22
dot icon30/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon24/10/2016
Purchase of own shares.
dot icon06/10/2016
Resolutions
dot icon06/10/2016
Particulars of variation of rights attached to shares
dot icon06/10/2016
Change of share class name or designation
dot icon04/10/2016
Cancellation of shares. Statement of capital on 2016-09-13
dot icon02/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon20/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon17/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon12/09/2010
Director's details changed for Martyn Jay Crinson on 2010-08-22
dot icon12/09/2010
Director's details changed for Harvey John Bower on 2010-08-22
dot icon04/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/09/2008
Return made up to 22/08/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2007
Return made up to 22/08/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon27/09/2006
Return made up to 22/08/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Registered office changed on 10/11/05 from: tenerife buildings 6D station road south gosforth newcastle upon tyne NE3 1QD
dot icon16/09/2005
Secretary's particulars changed;director's particulars changed
dot icon16/09/2005
Return made up to 22/08/05; full list of members
dot icon16/09/2005
Location of debenture register
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 22/08/04; full list of members
dot icon27/09/2004
Director's particulars changed
dot icon30/07/2004
Particulars of mortgage/charge
dot icon01/06/2004
Secretary's particulars changed;director's particulars changed
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon01/04/2004
£ nc 100/500 07/01/04
dot icon13/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Ad 07/01/04--------- £ si 10@1=10 £ ic 22/32
dot icon05/02/2004
Ad 07/01/04--------- £ si 10@1=10 £ ic 12/22
dot icon05/02/2004
Ad 07/01/04--------- £ si 10@1=10 £ ic 2/12
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon24/09/2003
Return made up to 22/08/03; full list of members
dot icon31/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon04/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-22.17 % *

* during past year

Cash in Bank

£12,887.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
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
7
18.56K
-
0.00
16.56K
-
2022
7
31.90K
-
0.00
12.89K
-
2022
7
31.90K
-
0.00
12.89K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

31.90K £Ascended71.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.89K £Descended-22.17 % *

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
Crinson, Martyn Jay
Director
04/09/2002 - Present
4
Bower, Harvey John
Director
04/09/2002 - Present
5
Riley, Phillip John
Director
07/01/2004 - 13/10/2006
-
Bower, Harvey John
Secretary
04/09/2002 - 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 BOWSON LETTINGS LIMITED

BOWSON LETTINGS LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at 117 St. Georges Terrace, Jesmond, Newcastle Upon Tyne NE2 2DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWSON LETTINGS LIMITED?

toggle

BOWSON LETTINGS LIMITED is currently Active. It was registered on 04/09/2002 .

Where is BOWSON LETTINGS LIMITED located?

toggle

BOWSON LETTINGS LIMITED is registered at 117 St. Georges Terrace, Jesmond, Newcastle Upon Tyne NE2 2DN.

What does BOWSON LETTINGS LIMITED do?

toggle

BOWSON LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BOWSON LETTINGS LIMITED have?

toggle

BOWSON LETTINGS LIMITED had 7 employees in 2022.

What is the latest filing for BOWSON LETTINGS LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.