You are here: bizstats.co.uk > a-z index > F list

F.j. Bowers (UK) Ltd NEWTOWNARDS


F.j. Bowers (UK) started in year 2008 as Private Limited Company with registration number NI069248. The F.j. Bowers (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newtownards at 22 Ballymaglaff Road. Postal code: BT23 5RE. Since 2012/08/03 F.j. Bowers (UK) Ltd is no longer carrying the name F.j. Bowers Importers.

Currently there are 3 directors in the the firm, namely Brian S., Victoria S. and Jacqueline B.. In addition one secretary - Jacqueline B. - is with the company. Currenlty, the firm lists one former director, whose name is Fred B. and who left the the firm on 20 September 2019. In addition, there is one former secretary - Dorothy K. who worked with the the firm until 13 May 2008.

This company operates within the BT23 5RE postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1132123 . It is located at 20 Ballymaglaff Road, Comber, Newtownards with a total of 1 cars.

F.j. Bowers (UK) Ltd Address / Contact

Office Address 22 Ballymaglaff Road
Office Address2 Comber
Town Newtownards
Post code BT23 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI069248
Date of Incorporation Tue, 13th May 2008
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Brian S.

Position: Director

Appointed: 26 July 2012

Victoria S.

Position: Director

Appointed: 26 July 2012

Jacqueline B.

Position: Secretary

Appointed: 13 May 2008

Jacqueline B.

Position: Director

Appointed: 13 May 2008

Dorothy K.

Position: Secretary

Appointed: 13 May 2008

Resigned: 13 May 2008

Fred B.

Position: Director

Appointed: 13 May 2008

Resigned: 20 September 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Victoria S. This PSC and has 50,01-75% shares. Another one in the PSC register is Jacqueline B. This PSC owns 25-50% shares. The third one is Fred B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Victoria S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jacqueline B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fred B.

Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: 25-50% shares

Company previous names

F.j. Bowers Importers August 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth489 856583 829       
Balance Sheet
Cash Bank On Hand  148 314219 303305 259375 734428 600162 695374 068
Current Assets1 355 6981 306 1391 455 0391 373 6941 415 6161 422 3511 608 2601 446 9231 632 878
Debtors530 610413 042665 983467 619468 207561 160610 475502 944614 950
Net Assets Liabilities  751 014824 136938 6741 019 2651 148 9511 157 9051 300 111
Other Debtors   107 21067 13937 596110 47826 217110 552
Property Plant Equipment  42 32729 96738 50043 52829 86230 54924 863
Total Inventories  640 742686 772642 150485 457569 185781 284643 860
Cash Bank In Hand121 973161 580       
Net Assets Liabilities Including Pension Asset Liability489 856583 829       
Stocks Inventory703 115731 517       
Tangible Fixed Assets56 75939 398       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve489 853583 826       
Shareholder Funds489 856583 829       
Other
Accumulated Depreciation Impairment Property Plant Equipment  103 938100 417115 255134 216152 521159 334165 020
Additions Other Than Through Business Combinations Property Plant Equipment   1 92323 371    
Average Number Employees During Period   202020192020
Bank Borrowings Overdrafts  1 3947771 420    
Corporation Tax Payable  37 88129 34024 315    
Creditors  744 962579 2862 6942 6942 6942 69421 606
Future Minimum Lease Payments Under Non-cancellable Operating Leases   25 45527 959    
Increase From Depreciation Charge For Year Property Plant Equipment   14 28314 83818 96118 3056 8135 686
Net Current Assets Liabilities433 097544 431710 077794 408902 868978 4311 121 7831 130 0501 296 854
Other Creditors  512 580430 9192 6942 6942 6942 69421 606
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 804     
Other Disposals Property Plant Equipment   17 804     
Other Taxation Social Security Payable  37 14068 48048 44497 04727 6419 28483 627
Property Plant Equipment Gross Cost  146 265130 384153 755177 744182 383189 883 
Provisions For Liabilities Balance Sheet Subtotal  1 3902392 694    
Total Assets Less Current Liabilities489 856583 829752 404824 375941 3681 021 9591 151 6451 160 5991 321 717
Trade Creditors Trade Payables  155 96749 77069 93354 033194 17486 20772 913
Trade Debtors Trade Receivables  484 851360 409401 068523 564499 997476 727504 398
Total Additions Including From Business Combinations Property Plant Equipment     23 9894 6397 500 
Creditors Due Within One Year922 601761 708       
Fixed Assets56 75939 398       
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 9 100       
Tangible Fixed Assets Cost Or Valuation146 020146 132       
Tangible Fixed Assets Depreciation89 261106 734       
Tangible Fixed Assets Depreciation Charged In Period 22 868       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 395       
Tangible Fixed Assets Disposals 8 988       

Transport Operator Data

20 Ballymaglaff Road
Address Comber
City Newtownards
Post code BT23 5RE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 22nd, April 2024
Free Download (10 pages)

Company search