Bow Lane Limited CHELTENHAM


Bow Lane started in year 2010 as Private Limited Company with registration number 07353608. The Bow Lane company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ.

The company has 3 directors, namely Paul D., Robert D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 29 July 2022 and Paul D. and Robert D. have been with the company for the least time - from 6 October 2023. As of 9 June 2024, there were 2 ex directors - Anna S., James G. and others listed below. There were no ex secretaries.

Bow Lane Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07353608
Date of Incorporation Mon, 23rd Aug 2010
Industry Dental practice activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Paul D.

Position: Director

Appointed: 06 October 2023

Robert D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 29 July 2022

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

James G.

Position: Director

Appointed: 23 August 2010

Resigned: 29 July 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Now Smile Ltd from Cheltenham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Now Smile Ltd

Rosehill New Barn Lane, Cheltenham, Hertfordshire, GL52 3LZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13661310
Notified on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

James G.

Notified on 23 August 2016
Ceased on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-07-29
Net Worth266 931514 721716 247781 718668 903384 252      
Balance Sheet
Cash Bank On Hand     145 569225 644117 765706 4081 100 9871 787 4921 355 547
Current Assets110 141179 477246 729291 729251 662182 088262 795738 6661 073 6041 241 0351 809 7991 525 221
Debtors53 25535 91924 36533 22785 69025 51929 001613 708353 119108 9172 330127 985
Net Assets Liabilities     384 252256 013562 796861 1251 167 2201 621 1661 348 368
Other Debtors     1 200 333 83 1981 23266 307
Property Plant Equipment     50 79576 21673 65667 180113 18574 859155 791
Total Inventories     11 0008 1507 19314 07731 13119 97741 689
Cash Bank In Hand53 246139 528221 243254 327156 899145 569      
Intangible Fixed Assets931 000882 000833 000666 400499 800333 200      
Net Assets Liabilities Including Pension Asset Liability266 931514 721716 247781 718668 903384 252      
Stocks Inventory3 6404 0301 1214 1759 07311 000      
Tangible Fixed Assets134 493116 260112 40777 22667 10550 795      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve266 930514 720716 246781 717668 902384 251      
Shareholder Funds266 931514 721716 247781 718668 903384 252      
Other
Accrued Liabilities          84 860211 998
Accumulated Amortisation Impairment Intangible Assets     646 800813 400980 000980 000980 000980 000980 000
Accumulated Depreciation Impairment Property Plant Equipment     188 366211 844234 265258 485300 274286 848334 574
Additions Other Than Through Business Combinations Property Plant Equipment           128 658
Average Number Employees During Period      121414131315
Creditors     175 002237 120235 645268 241179 546260 828313 005
Increase From Depreciation Charge For Year Property Plant Equipment      23 47822 42124 22841 78927 83647 726
Intangible Assets Gross Cost     980 000980 000980 000980 000980 000980 000980 000
Net Current Assets Liabilities-124 905-65 20513 29340 980105 0297 08625 675503 021805 3631 061 4891 548 9711 212 216
Nominal Value Allotted Share Capital          100100
Number Shares Issued Fully Paid      1   10 00010 000
Other Creditors     5 6748 5574 6603 36013 2441 14242 704
Other Inventories          19 97741 689
Par Value Share 1111110   0
Prepayments          1 09835 601
Property Plant Equipment Gross Cost     239 161288 060307 921325 665413 459361 707490 365
Provisions For Liabilities Balance Sheet Subtotal     6 82912 47813 88111 4187 4542 66419 639
Taxation Social Security Payable          137 7103 799
Total Assets Less Current Liabilities940 588933 055958 700784 606671 934391 081268 491576 677872 5431 174 6741 623 8301 368 007
Trade Creditors Trade Payables     30 95061 80539 63254 10163 43137 05954 504
Trade Debtors Trade Receivables     8 6604 6114 0974 097  26 077
Amount Specific Advance Or Credit Directors       570 310296 099   
Amount Specific Advance Or Credit Made In Period Directors       570 310377 59970 331  
Amount Specific Advance Or Credit Repaid In Period Directors        651 810366 430  
Accrued Liabilities Deferred Income     52 34374 3949 11011 5244 86084 860 
Additional Provisions Increase From New Provisions Recognised      5 6491 403 -3 964-4 790 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -2 463   
Corporation Tax Payable     81 37587 521179 563194 23692 109131 520 
Creditors Due After One Year673 657418 334234 572         
Creditors Due Within One Year235 046244 682233 436250 749146 633175 002      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 41 262 
Disposals Property Plant Equipment        42 53 225 
Dividends Paid      510 090     
Fixed Assets1 065 493998 260945 407743 626566 905383 995242 81673 65667 180113 18574 859 
Increase From Amortisation Charge For Year Intangible Assets      166 600166 600    
Intangible Assets     333 200166 600     
Intangible Fixed Assets Aggregate Amortisation Impairment49 00098 000147 000313 600480 200646 800      
Intangible Fixed Assets Amortisation Charged In Period 49 00049 000166 600166 600166 600      
Intangible Fixed Assets Cost Or Valuation980 000980 000980 000980 000980 000       
Merchandise     11 0008 1507 19314 07731 13119 977 
Nominal Value Shares Issued Specific Share Issue       0    
Number Shares Allotted 11111      
Number Shares Issued But Not Fully Paid       1    
Number Shares Issued Specific Share Issue       9 900    
Other Taxation Social Security Payable     4 4924 7742 6805 0205 9026 190 
Prepayments Accrued Income     15 65924 39038 96852 92325 7191 098 
Profit Loss      381 752     
Provisions     6 82912 47813 88111 4187 4542 664 
Provisions For Liabilities Charges  7 8812 8883 0316 829      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 3 41220 55874 17318 50323 310      
Tangible Fixed Assets Cost Or Valuation155 170158 135178 693252 866271 369239 161      
Tangible Fixed Assets Depreciation20 67741 87566 286175 640204 264188 366      
Tangible Fixed Assets Depreciation Charged In Period 21 29624 411109 35428 62413 403      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 98   29 301      
Tangible Fixed Assets Disposals 447   55 518      
Total Additions Including From Business Combinations Property Plant Equipment      48 89919 86117 78687 7941 473 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-24
filed on: 1st, March 2024
Free Download (3 pages)

Company search