BOWSTONE LEISURE & BUILDING LIMITED

Register to unlock more data on OkredoRegister

BOWSTONE LEISURE & BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021841

Incorporation date

15/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1349/1353 London Road, Leigh-On-Sea, Essex SS9 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon03/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon17/04/2024
Change of details for Mr James Kenneth Albert Crossley as a person with significant control on 2024-04-17
dot icon13/12/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon30/09/2022
Micro company accounts made up to 2022-04-30
dot icon13/07/2022
Change of details for Mr James Kenneth Albert Crossley as a person with significant control on 2022-07-07
dot icon13/07/2022
Director's details changed for Mr James Kenneth Albert Crossley on 2022-07-07
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/12/2021
Registered office address changed from 2 Badgers Way Thundersley Benfleet Essex SS7 1TR to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 2021-12-17
dot icon18/06/2021
Cessation of Brenda Rose Crossley as a person with significant control on 2019-05-09
dot icon18/06/2021
Notification of James Kenneth Albert Crossley as a person with significant control on 2019-05-09
dot icon18/06/2021
Director's details changed for Mr James Kenneth Albert Crossley on 2021-03-11
dot icon17/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-04-30
dot icon11/03/2021
Registered office address changed from 15 Cansend Road Colchester Essex CO4 6AD to 2 Badgers Way Thundersley Benfleet Essex SS7 1TR on 2021-03-11
dot icon19/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/05/2019
Appointment of Mr James Kenneth Albert Crossley as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of Kenneth James Crossley as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of Brenda Rose Crossley as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of Brenda Rose Crossley as a secretary on 2019-04-30
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon17/03/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon08/03/2018
Registered office address changed from PO Box 12479 Styles Colchester Colchester Essex CO1 9rd England to 15 Cansend Road Colchester Essex CO4 6AD on 2018-03-08
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon14/07/2017
Director's details changed for Mrs Brenda Rose Crossley on 2017-07-01
dot icon14/07/2017
Registered office address changed from 45 Main Road Broomfield Chelmsford CM1 7BU England to PO Box 12479 Styles Colchester Colchester Essex CO1 9rd on 2017-07-14
dot icon14/07/2017
Notification of Brenda Rose Crossley as a person with significant control on 2017-01-01
dot icon12/07/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/01/2016
Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 45 Main Road Broomfield Chelmsford CM1 7BU on 2016-01-31
dot icon03/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2010
Director's details changed for Mr Kenneth James Crossley on 2010-04-09
dot icon26/05/2010
Director's details changed for Mrs Brenda Rose Crossley on 2010-03-09
dot icon14/04/2010
Secretary's details changed for Mrs Brenda Rose Crossley on 2010-03-09
dot icon12/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mrs Brenda Rose Crossley on 2009-10-28
dot icon12/04/2010
Director's details changed for Mr Kenneth James Crossley on 2009-10-28
dot icon24/03/2010
Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 2010-03-24
dot icon20/04/2009
Return made up to 15/02/09; no change of members
dot icon07/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/03/2008
Return made up to 15/02/08; no change of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon07/03/2007
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon06/03/2007
Return made up to 15/02/07; full list of members
dot icon17/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 15/02/06; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2004-02-29
dot icon08/07/2004
Registered office changed on 08/07/04 from: construction house runwell road wickford essex SS11 7HQ
dot icon22/03/2004
Return made up to 15/02/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon07/03/2003
Return made up to 15/02/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon22/02/2002
Return made up to 15/02/02; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon03/04/2001
Return made up to 15/02/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-02-29
dot icon25/02/2000
Return made up to 15/02/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon26/02/1999
Return made up to 15/02/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-02-28
dot icon18/02/1998
Return made up to 15/02/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-02-28
dot icon19/09/1997
Return made up to 15/02/97; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-02-29
dot icon18/06/1997
Registered office changed on 18/06/97 from: 106A furtherwick road canvey island essex SS8 7AL
dot icon25/02/1996
Return made up to 15/02/96; full list of members
dot icon20/02/1995
Secretary resigned
dot icon15/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/04/2026
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
1
154.44K
-
0.00
-
-
2022
1
154.09K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/1995 - 14/02/1995
99600
Mrs Brenda Rose Crossley
Director
14/02/1995 - 29/04/2019
-
Mr James Kenneth Albert Crossley
Director
30/04/2019 - Present
-
Crossley, Kenneth James
Director
14/02/1995 - 29/04/2019
-
Crossley, Brenda Rose
Secretary
14/02/1995 - 29/04/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOWSTONE LEISURE & BUILDING LIMITED

BOWSTONE LEISURE & BUILDING LIMITED is an(a) Active company incorporated on 15/02/1995 with the registered office located at 1349/1353 London Road, Leigh-On-Sea, Essex SS9 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWSTONE LEISURE & BUILDING LIMITED?

toggle

BOWSTONE LEISURE & BUILDING LIMITED is currently Active. It was registered on 15/02/1995 .

Where is BOWSTONE LEISURE & BUILDING LIMITED located?

toggle

BOWSTONE LEISURE & BUILDING LIMITED is registered at 1349/1353 London Road, Leigh-On-Sea, Essex SS9 2AB.

What does BOWSTONE LEISURE & BUILDING LIMITED do?

toggle

BOWSTONE LEISURE & BUILDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOWSTONE LEISURE & BUILDING LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-04-30.