Bowen Craggs & Co Limited


Bowen Craggs & started in year 2002 as Private Limited Company with registration number 04467508. The Bowen Craggs & company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in at 18 Melbourne Grove. Postal code: SE22 8RA.

The firm has 5 directors, namely Philip H., Scott P. and Daniel D. and others. Of them, David B., Keith C. have been with the company the longest, being appointed on 21 June 2002 and Philip H. has been with the company for the least time - from 29 March 2019. As of 30 March 2024, there was 1 ex secretary - Keith C.. There were no ex directors.

Bowen Craggs & Co Limited Address / Contact

Office Address 18 Melbourne Grove
Office Address2 London
Town
Post code SE22 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04467508
Date of Incorporation Fri, 21st Jun 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (1 day left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Philip H.

Position: Director

Appointed: 29 March 2019

Scott P.

Position: Director

Appointed: 21 October 2015

Daniel D.

Position: Director

Appointed: 20 December 2006

David B.

Position: Director

Appointed: 21 June 2002

Keith C.

Position: Director

Appointed: 21 June 2002

Keith C.

Position: Secretary

Appointed: 21 June 2002

Resigned: 31 August 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2002

Resigned: 21 June 2002

People with significant control

The register of PSCs that own or control the company includes 5 names. As we researched, there is Philip H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Keith C. This PSC has significiant influence or control over the company,. Then there is Daniel D., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Philip H.

Notified on 29 March 2019
Nature of control: significiant influence or control

Keith C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daniel D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scott P.

Notified on 6 April 2016
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-29 705-6 431128 045       
Balance Sheet
Cash Bank On Hand  385 483466 743431 133457 352488 887842 3021 025 227640 224
Current Assets194 769307 069480 645686 912559 503911 769782 5581 264 0031 751 0801 149 095
Debtors176 012306 72995 162220 169128 370454 417293 671421 701725 853508 871
Other Debtors  11 59712 52128 13274 09978 993152 777219 583200 248
Property Plant Equipment  24 59030 39633 32328 66519 02320 43459 10476 004
Cash Bank In Hand18 757340385 483       
Tangible Fixed Assets26 00235 05924 590       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-30 705-7 431127 045       
Shareholder Funds-29 705-6 431128 045       
Other
Accumulated Depreciation Impairment Property Plant Equipment  141 46515 82230 50048 51868 29274 63397 937130 189
Average Number Employees During Period     99131719
Corporation Tax Payable  -2111115 68435 28445 792104 13147 305
Corporation Tax Recoverable  51 19790286 659102 27816 52132 50032 5003 564
Creditors  377 190568 972456 907753 891627 6271 085 9431 736 0191 321 856
Fixed Assets        59 104173 982
Future Minimum Lease Payments Under Non-cancellable Operating Leases    3 925     
Increase From Depreciation Charge For Year Property Plant Equipment   14 81914 67818 01819 7746 34123 30432 252
Investments Fixed Assets         97 978
Investments In Group Undertakings Participating Interests         97 978
Net Current Assets Liabilities-55 707-41 490103 455117 940102 596157 878154 931178 06015 061-172 761
Number Shares Issued Fully Paid   745745     
Other Creditors  317 416467 686385 499669 180535 420973 6261 511 8301 189 093
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   140 462      
Other Disposals Property Plant Equipment   157 836      
Other Taxation Social Security Payable  39 83072 04047 29224 62824 82438 18983 61944 789
Par Value Share 1111     
Property Plant Equipment Gross Cost  166 05446 21863 82377 18387 31595 067157 041206 193
Total Additions Including From Business Combinations Property Plant Equipment   38 00017 60513 36010 1327 75261 97449 152
Total Assets Less Current Liabilities-29 705-6 431128 045148 336135 919186 543173 954198 49474 1651 221
Trade Creditors Trade Payables  19 94629 23524 10544 39932 09928 33636 43940 669
Trade Debtors Trade Receivables  32 370206 74613 579278 040198 157236 424473 770305 059
Director Remuneration     280 356297 523278 271340 893307 986
Creditors Due Within One Year250 476348 559377 190       
Number Shares Allotted 1 000745       
Share Capital Allotted Called Up Paid1 0001 000745       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 5th, September 2022
Free Download (8 pages)

Company search

Advertisements