Bowden Interiors Limited PLYMOUTH


Bowden Interiors started in year 2006 as Private Limited Company with registration number 05856528. The Bowden Interiors company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Plymouth at Plym House 3 Longbridge Road. Postal code: PL6 8LT.

There is a single director in the company at the moment - Benjamin B., appointed on 23 June 2006. In addition, a secretary was appointed - Benjamin B., appointed on 23 June 2006. As of 30 April 2024, there were 2 ex directors - Sophie B., Russell B. and others listed below. There were no ex secretaries.

Bowden Interiors Limited Address / Contact

Office Address Plym House 3 Longbridge Road
Office Address2 Marsh Mills
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05856528
Date of Incorporation Fri, 23rd Jun 2006
Industry Plumbing, heat and air-conditioning installation
End of financial Year 28th September
Company age 18 years old
Account next due date Fri, 28th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Benjamin B.

Position: Secretary

Appointed: 23 June 2006

Benjamin B.

Position: Director

Appointed: 23 June 2006

Sophie B.

Position: Director

Appointed: 11 May 2017

Resigned: 07 December 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 June 2006

Resigned: 23 June 2006

Russell B.

Position: Director

Appointed: 23 June 2006

Resigned: 24 April 2014

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Benjamin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Benjamin B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 757   3 65015 982
Current Assets18 45514 1124 2637 52023 98224 56957 550
Debtors18 25513 3054 2637 52023 98219 81341 568
Net Assets Liabilities-2 848-1 539-11 895-7 5182 0265 09128 711
Other Debtors9 46313 3054 2637 52018 34717 30830 007
Property Plant Equipment      358
Total Inventories20050     
Other
Accrued Liabilities Deferred Income2 6201 2702 7121 5543 1742 9251 581
Accumulated Amortisation Impairment Intangible Assets 18 00018 00018 00018 00018 00018 000
Accumulated Depreciation Impairment Property Plant Equipment 15 05715 05715 0571 4621 4621 641
Amortisation Rate Used For Intangible Assets   10101010
Average Number Employees During Period2222222
Bank Borrowings Overdrafts3 030 10 4875 61510 7301 6671 667
Creditors21 30315 65116 15815 03821 95611 14522 462
Depreciation Rate Used For Property Plant Equipment 101025252510
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 595  
Disposals Property Plant Equipment    13 595  
Fixed Assets      358
Increase From Depreciation Charge For Year Property Plant Equipment      179
Intangible Assets Gross Cost18 00018 00018 00018 00018 00018 00018 000
Net Current Assets Liabilities-2 848-1 539-11 895-7 5182 02613 42435 088
Property Plant Equipment Gross Cost 15 05715 05715 0571 4621 4621 999
Provisions For Liabilities Balance Sheet Subtotal      68
Total Additions Including From Business Combinations Property Plant Equipment      537
Total Assets Less Current Liabilities-2 848-1 539-11 895-7 5182 02613 42435 446
Trade Creditors Trade Payables4 0109 2611 0395 0473 1091 64812 129
Trade Debtors Trade Receivables8 792   5 6353 61111 561
Advances Credits Directors9 46312 7452 7955 25313 1069 70119 564
Advances Credits Made In Period Directors26 46612 7453 05012 55025 28331 701 
Advances Credits Repaid In Period Directors27 8409 46313 00010 09217 43035 106 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements