Bowland Resources (no.2) Limited STAINES-UPON-THAMES


Founded in 2008, Bowland Resources (no.2), classified under reg no. 06576443 is an active company. Currently registered at 1st Floor TW18 4LG, Staines-upon-thames the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 26th Jun 2013 Bowland Resources (no.2) Limited is no longer carrying the name Lucas Energy (UK).

At present there are 3 directors in the the firm, namely Richard P., Dennis J. and Nicola M.. In addition one secretary - Nicola M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Angela T. who worked with the the firm until 24 June 2010.

Bowland Resources (no.2) Limited Address / Contact

Office Address 1st Floor
Office Address2 20 Kingston Road
Town Staines-upon-thames
Post code TW18 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06576443
Date of Incorporation Fri, 25th Apr 2008
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Richard P.

Position: Director

Appointed: 05 August 2022

Dennis J.

Position: Director

Appointed: 01 November 2019

Nicola M.

Position: Secretary

Appointed: 29 January 2019

Nicola M.

Position: Director

Appointed: 01 October 2018

Gerald H.

Position: Director

Appointed: 01 January 2019

Resigned: 24 June 2022

Andrew L.

Position: Director

Appointed: 14 July 2017

Resigned: 31 May 2019

Paul T.

Position: Director

Appointed: 13 July 2016

Resigned: 31 May 2018

Steinar M.

Position: Director

Appointed: 13 July 2016

Resigned: 31 December 2018

Roy L.

Position: Director

Appointed: 05 June 2015

Resigned: 14 July 2017

Mark L.

Position: Director

Appointed: 31 January 2015

Resigned: 13 July 2016

Richard O.

Position: Director

Appointed: 28 February 2014

Resigned: 05 June 2015

Gregory M.

Position: Director

Appointed: 01 January 2014

Resigned: 31 January 2015

Kenneth R.

Position: Director

Appointed: 01 January 2014

Resigned: 08 December 2017

Colette C.

Position: Director

Appointed: 31 August 2013

Resigned: 30 June 2016

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2013

Resigned: 31 December 2018

James C.

Position: Director

Appointed: 13 June 2013

Resigned: 31 August 2013

Sarwjit S.

Position: Director

Appointed: 13 June 2013

Resigned: 01 January 2014

Allan C.

Position: Director

Appointed: 24 June 2010

Resigned: 13 June 2013

Mark T.

Position: Director

Appointed: 24 June 2010

Resigned: 17 January 2012

Andrew L.

Position: Director

Appointed: 29 April 2008

Resigned: 24 June 2010

Peter T.

Position: Director

Appointed: 25 April 2008

Resigned: 13 June 2013

Angela T.

Position: Secretary

Appointed: 25 April 2008

Resigned: 24 June 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Spirit North Sea Gas Limited from Aberdeen, United Kingdom. This PSC is categorised as "a limited by shares". This PSC.

Spirit North Sea Gas Limited

5th Floor Iq Building, 15 Justice Mill Lane, Aberdeen, AB11 6EQ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc182822
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Lucas Energy (UK) June 26, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Change of registered address from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England on Tue, 12th Dec 2023 to Millstream Maidenhead Road Windsor Berkshire SL4 5GD
filed on: 12th, December 2023
Free Download (1 page)

Company search