Bowden Transportation Services Limited WELLINGBOROUGH


Bowden Transportation Services started in year 1991 as Private Limited Company with registration number 02590159. The Bowden Transportation Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Wellingborough at 81 Main Street. Postal code: NN9 5BA.

There is a single director in the firm at the moment - John K., appointed on 9 May 1991. In addition, a secretary was appointed - Susan K., appointed on 27 March 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gavin S. who worked with the the firm until 27 March 2020.

This company operates within the NN8 2QH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1038243 . It is located at Maritime Transport Ltd, Ansley Hall Drive, Tamworth with a total of 3 carsand 3 trailers.

Bowden Transportation Services Limited Address / Contact

Office Address 81 Main Street
Office Address2 Little Harrowden
Town Wellingborough
Post code NN9 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590159
Date of Incorporation Fri, 8th Mar 1991
Industry Freight transport by road
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Susan K.

Position: Secretary

Appointed: 27 March 2020

John K.

Position: Director

Appointed: 09 May 1991

Gavin S.

Position: Director

Appointed: 03 February 2003

Resigned: 31 May 2019

Gavin S.

Position: Secretary

Appointed: 09 May 1991

Resigned: 27 March 2020

Peter B.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 2019

Denis B.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 2019

Breams Corporate Services

Position: Corporate Nominee Director

Appointed: 08 March 1991

Resigned: 09 May 1991

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1991

Resigned: 09 May 1991

Breams Registrars And Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 1991

Resigned: 09 May 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is John K. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Brydale Limited that put Sidcup, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

John K.

Notified on 31 January 2020
Nature of control: significiant influence or control

Brydale Limited

25 Priestlands Park Road, Sidcup, DA15 7HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 8647 049   
Current Assets39 19328 04148 25741 92840 522
Debtors26 61720 001   
Net Assets Liabilities15 846-1 246-8 656-7 574-3 782
Property Plant Equipment36 42118 348   
Total Inventories4 712991   
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 073   
Administrative Expenses249 46816 214   
Average Number Employees During Period11112
Creditors43 26847 40614 66612 33810 023
Depreciation Amortisation Impairment Expense 18 07216 55320 78213 301
Distribution Costs581 895124 641   
Fixed Assets36 42118 34826 75316 6698 552
Gross Profit Loss530 009123 982   
Increase From Depreciation Charge For Year Property Plant Equipment 18 073   
Interest Payable Similar Charges Finance Costs670    
Net Current Assets Liabilities-4 075-19 36533 59129 59030 499
Operating Profit Loss-301 354-16 873   
Other Interest Receivable Similar Income Finance Income9212   
Other Operating Expenses Format2 30 75535 18211 77811 806
Other Operating Income Format2 12835 808
Profit Loss-301 93216 8617 2102 9443 102
Profit Loss On Ordinary Activities Before Tax-301 932-16 861   
Property Plant Equipment Gross Cost36 42136 421   
Raw Materials Consumables Used 53 08765 510119 003141 395
Staff Costs Employee Benefits Expense 5 0003 5588 3509 212
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2301 691690 
Total Assets Less Current Liabilities32 34637 35460 34446 25939 051
Turnover Revenue 123 993128 860161 982173 008

Transport Operator Data

Maritime Transport Ltd
Address Ansley Hall Drive , Birch Coppice Business Park , Dordon
City Tamworth
Post code B78 1SQ
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 8th, August 2023
Free Download (9 pages)

Company search