MEILLER-BOWELD UK LIMITED

Register to unlock more data on OkredoRegister

MEILLER-BOWELD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06029352

Incorporation date

14/12/2006

Size

Small

Contacts

Registered address

Registered address

Unit 12 Drive A, First Avenue, Zone 2, Deeside Industrial Park, Deeside CH5 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon11/09/2025
Registered office address changed from Boweld Truck Bodies Limited Dee View Pentre Halkyn Holywell CH8 8JP Wales to Unit 12 Drive a, First Avenue Zone 2, Deeside Industrial Park Deeside CH5 2NU on 2025-09-11
dot icon11/06/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Termination of appointment of Daniel Georg Böhmer as a director on 2025-01-31
dot icon10/04/2025
Appointment of Mr Godeke Michael Stomberg as a director on 2025-02-01
dot icon12/02/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon26/07/2023
Certificate of change of name
dot icon15/04/2023
Accounts for a small company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon11/10/2022
Termination of appointment of John Austin Boden as a director on 2022-09-29
dot icon11/10/2022
Termination of appointment of George Robert Boden as a director on 2022-09-29
dot icon09/06/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/07/2021
Notification of a person with significant control statement
dot icon13/07/2021
Cessation of Marc Bithell as a person with significant control on 2021-07-13
dot icon13/07/2021
Cessation of Daniel Georg Bohmer as a person with significant control on 2021-07-13
dot icon13/07/2021
Cessation of Jochen Kurt Straber as a person with significant control on 2021-07-13
dot icon13/07/2021
Cessation of Andrew Wyn Noble as a person with significant control on 2021-07-13
dot icon23/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon15/12/2020
Notification of Marc Bithell as a person with significant control on 2020-08-31
dot icon15/12/2020
Notification of Andrew Wyn Noble as a person with significant control on 2020-08-31
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon13/08/2020
Termination of appointment of George Robert Boden as a secretary on 2020-08-13
dot icon13/08/2020
Cessation of John Austin Boden as a person with significant control on 2020-08-13
dot icon13/08/2020
Cessation of George Robert Boden as a person with significant control on 2020-08-13
dot icon29/01/2020
Appointment of Mr Andrew Wyn Noble as a director on 2020-01-01
dot icon27/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon27/01/2020
Appointment of Mr Marc Bithell as a director on 2020-01-01
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of Jochen Kurt Strasser as a director on 2019-02-28
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon11/12/2018
Accounts for a small company made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2017-12-14 with updates
dot icon27/01/2018
Notification of Daniel Georg Bohmer as a person with significant control on 2017-07-12
dot icon27/01/2018
Notification of Jochen Kurt Straber as a person with significant control on 2017-07-12
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/08/2017
Change of share class name or designation
dot icon03/08/2017
Resolutions
dot icon17/07/2017
Appointment of Dr Daniel Georg Böhmer as a director on 2017-07-12
dot icon17/07/2017
Appointment of Mr Jochen Kurt Strasser as a director on 2017-07-12
dot icon17/07/2017
Termination of appointment of Christine Anne Boden as a director on 2017-07-12
dot icon17/07/2017
Termination of appointment of Gillian Elizabeth Rose Boden as a director on 2017-07-12
dot icon14/07/2017
Registration of charge 060293520001, created on 2017-07-12
dot icon31/01/2017
Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to Boweld Truck Bodies Limited Dee View Pentre Halkyn Holywell CH8 8JP on 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Appointment of Mrs Gillian Elizabeth Rose Boden as a director on 2015-05-29
dot icon12/06/2015
Appointment of Mrs Christine Anne Boden as a director on 2015-05-29
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 14/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon06/02/2008
Return made up to 14/12/07; full list of members
dot icon06/02/2008
Location of register of members
dot icon12/12/2007
Statement of affairs
dot icon12/12/2007
Ad 30/06/07--------- £ si 100@1=100 £ ic 99/199
dot icon14/11/2007
Registered office changed on 14/11/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ
dot icon26/01/2007
Certificate of change of name
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Ad 19/01/07--------- £ si 15@1=15 £ ic 84/99
dot icon26/01/2007
Ad 19/01/07--------- £ si 83@1=83 £ ic 1/84
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New secretary appointed;new director appointed
dot icon14/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Bithell
Director
01/01/2020 - Present
-
DSG SECRETARIES LIMITED
Corporate Secretary
14/12/2006 - 14/12/2006
60
Mr George Robert Boden
Director
14/12/2006 - 29/09/2022
2
Mr John Austin Boden
Director
14/12/2006 - 29/09/2022
-
Böhmer, Daniel Georg, Dr
Director
12/07/2017 - 31/01/2025
-

Persons with Significant Control

6
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 MEILLER-BOWELD UK LIMITED

MEILLER-BOWELD UK LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at Unit 12 Drive A, First Avenue, Zone 2, Deeside Industrial Park, Deeside CH5 2NU. 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 MEILLER-BOWELD UK LIMITED?

toggle

MEILLER-BOWELD UK LIMITED is currently Active. It was registered on 14/12/2006 .

Where is MEILLER-BOWELD UK LIMITED located?

toggle

MEILLER-BOWELD UK LIMITED is registered at Unit 12 Drive A, First Avenue, Zone 2, Deeside Industrial Park, Deeside CH5 2NU.

What does MEILLER-BOWELD UK LIMITED do?

toggle

MEILLER-BOWELD UK LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for MEILLER-BOWELD UK LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-14 with updates.