Bowak Limited THEALE


Bowak started in year 1971 as Private Limited Company with registration number 01002841. The Bowak company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Theale at 12b Exeter Way. Postal code: RG7 4PF.

At the moment there are 4 directors in the the firm, namely Ryan L., Melinda J. and Rosemary L. and others. In addition one secretary - Rodney L. - is with the company. As of 30 April 2024, there were 2 ex directors - Alan K., Jennifer K. and others listed below. There were no ex secretaries.

Bowak Limited Address / Contact

Office Address 12b Exeter Way
Office Address2 Theale Commercial Estate
Town Theale
Post code RG7 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002841
Date of Incorporation Fri, 19th Feb 1971
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Ryan L.

Position: Director

Appointed: 08 October 2013

Melinda J.

Position: Director

Appointed: 08 October 2013

Rodney L.

Position: Secretary

Appointed: 07 September 1993

Rosemary L.

Position: Director

Appointed: 30 June 1991

Rodney L.

Position: Director

Appointed: 30 June 1991

Alan K.

Position: Director

Appointed: 30 June 1991

Resigned: 14 June 1993

Jennifer K.

Position: Director

Appointed: 30 June 1991

Resigned: 29 March 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Rodney L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rosemary L. This PSC owns 25-50% shares and has 25-50% voting rights.

Rodney L.

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

Rosemary L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand91 504153 640466 106414 118151 158380 237
Current Assets1 001 0431 098 6201 676 4021 516 6801 529 7231 888 055
Debtors597 557625 360796 714718 382821 153950 819
Net Assets Liabilities622 287623 138683 485715 626722 618733 732
Other Debtors84 83291 255112 50594 46378 50472 489
Property Plant Equipment200 274257 515322 474331 197325 160352 609
Total Inventories311 982319 620413 582384 180557 412 
Other
Accumulated Depreciation Impairment Property Plant Equipment293 740345 689345 564380 140375 559459 656
Average Number Employees During Period 3739434344
Bank Borrowings Overdrafts  333 333260 606187 879115 152
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment31 96925 5796 197   
Corporation Tax Payable50 69331 44650 99254 07935 53784 830
Creditors28 09265 032352 604261 734226 694153 652
Future Minimum Lease Payments Under Non-cancellable Operating Leases872 739697 626522 513188 17514 475 
Increase From Depreciation Charge For Year Property Plant Equipment 74 24375 86388 15085 93099 907
Net Current Assets Liabilities480 856468 779762 677714 669693 443607 855
Number Shares Issued Fully Paid 2 400    
Other Creditors28 09265 03219 2711 12838 81538 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 29475 98853 57190 51115 810
Other Disposals Property Plant Equipment 25 06586 04257 36099 23115 810
Other Taxation Social Security Payable98 95382 361198 636138 00098 455146 336
Par Value Share 1    
Property Plant Equipment Gross Cost494 014603 204668 038711 337700 719812 265
Provisions For Liabilities Balance Sheet Subtotal30 75138 12449 06268 50669 29173 080
Total Additions Including From Business Combinations Property Plant Equipment 134 255150 876100 65688 613127 356
Total Assets Less Current Liabilities681 130726 2941 085 1511 045 8661 018 603960 464
Trade Creditors Trade Payables274 921425 204503 912450 542550 580758 655
Trade Debtors Trade Receivables512 725534 105684 209623 919742 649878 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 12th, March 2024
Free Download (10 pages)

Company search

Advertisements