Bowbros Limited SUTTON COLDFIELD


Bowbros started in year 1993 as Private Limited Company with registration number 02827637. The Bowbros company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Sutton Coldfield at Unit 3B First Avenue. Postal code: B76 1BA. Since January 11, 2005 Bowbros Limited is no longer carrying the name Bowden Bros & (manchester).

At present there are 3 directors in the the company, namely Dean H., Keith T. and Patricia Q.. In addition one secretary - Keith T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bowbros Limited Address / Contact

Office Address Unit 3B First Avenue
Office Address2 Minworth
Town Sutton Coldfield
Post code B76 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827637
Date of Incorporation Wed, 16th Jun 1993
Industry Manufacture of central heating radiators and boilers
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Dean H.

Position: Director

Appointed: 31 January 2018

Keith T.

Position: Director

Appointed: 31 January 2018

Patricia Q.

Position: Director

Appointed: 31 January 2018

Keith T.

Position: Secretary

Appointed: 31 January 2018

John H.

Position: Secretary

Appointed: 01 October 2012

Resigned: 31 January 2018

John H.

Position: Director

Appointed: 01 October 2012

Resigned: 31 January 2018

Matthew L.

Position: Secretary

Appointed: 31 December 2005

Resigned: 01 October 2012

Vincent J.

Position: Director

Appointed: 31 December 2004

Resigned: 31 May 2021

Colin B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 31 December 2005

John B.

Position: Director

Appointed: 06 April 2001

Resigned: 31 July 2008

Colin B.

Position: Director

Appointed: 30 January 1998

Resigned: 31 December 2005

Richard A.

Position: Secretary

Appointed: 30 January 1998

Resigned: 21 October 2002

Christopher N.

Position: Director

Appointed: 30 January 1998

Resigned: 08 July 2006

Martyn L.

Position: Director

Appointed: 30 January 1998

Resigned: 01 October 2012

Martyn L.

Position: Secretary

Appointed: 30 January 1998

Resigned: 16 June 1998

Susan G.

Position: Secretary

Appointed: 17 June 1993

Resigned: 30 January 1998

Susan G.

Position: Director

Appointed: 17 June 1993

Resigned: 30 January 1998

Geoffrey G.

Position: Director

Appointed: 17 June 1993

Resigned: 30 January 1998

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1993

Resigned: 17 June 1993

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 16 June 1993

Resigned: 17 June 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Tesla Uk Limited from Sutton Coldfield, England. The abovementioned PSC is categorised as "a limited compny" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tesla Uk Limited

Unit 3b First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England

Legal authority Companies Act 2006
Legal form Limited Compny
Country registered England And Wales
Place registered United Kingdom
Registration number 06081188
Notified on 10 October 2016
Nature of control: 75,01-100% shares

Company previous names

Bowden Bros & (manchester) January 11, 2005
Samco Medical April 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand6984002 9641 294
Current Assets491 488594 693727 600655 438
Debtors490 790576 653716 914653 882
Other Debtors12 47130 73068 43235 133
Total Inventories 17 6407 722262
Other
Amounts Owed By Group Undertakings417 199340 788154 432437 320
Bank Borrowings Overdrafts  1 
Creditors4 36389 160152 92343 528
Net Current Assets Liabilities487 125505 533574 677611 910
Number Shares Issued Fully Paid 4 0004 0004 000
Other Creditors4 2993 8503 3502 950
Other Taxation Social Security Payable649 30915 6608 719
Par Value Share 111
Profit Loss 18 40869 14437 233
Total Assets Less Current Liabilities487 125505 533574 677611 910
Trade Creditors Trade Payables 76 001133 91231 859
Trade Debtors Trade Receivables61 120205 135494 050181 429

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 12th, October 2023
Free Download (7 pages)

Company search

Advertisements