Bowesfield Construction Limited STOCKTON ON TEES


Bowesfield Construction started in year 2009 as Private Limited Company with registration number 06841570. The Bowesfield Construction company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Stockton On Tees at Mandale House Mandale Park Urlay Nook Road. Postal code: TS16 0TA.

At the moment there are 3 directors in the the firm, namely David H., Paula D. and Joseph D.. In addition 2 active secretaries, Paula D. and Joseph D. were appointed. As of 6 May 2024, there was 1 ex director - John C.. There were no ex secretaries.

Bowesfield Construction Limited Address / Contact

Office Address Mandale House Mandale Park Urlay Nook Road
Office Address2 Eaglescliffe
Town Stockton On Tees
Post code TS16 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06841570
Date of Incorporation Tue, 10th Mar 2009
Industry Development of building projects
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Paula D.

Position: Secretary

Appointed: 10 March 2009

David H.

Position: Director

Appointed: 10 March 2009

Paula D.

Position: Director

Appointed: 10 March 2009

Joseph D.

Position: Director

Appointed: 10 March 2009

Joseph D.

Position: Secretary

Appointed: 10 March 2009

John C.

Position: Director

Appointed: 10 March 2009

Resigned: 10 March 2009

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 10 March 2009

Resigned: 10 March 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is David H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David H.

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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-105 710-152 117     
Balance Sheet
Cash Bank In Hand 1 811     
Cash Bank On Hand  1 881213503420348
Current Assets50 4124 6162 891596503  
Debtors50 4122 8051 010383   
Other Debtors  347    
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-105 711-152 118     
Shareholder Funds-105 710-152 117     
Other
Accrued Liabilities  1 9001 9001 9001 9001 900
Corporation Tax Recoverable  383383   
Creditors  156 909154 711131 523131 523131 523
Creditors Due Within One Year156 122156 733     
Net Current Assets Liabilities-105 710-152 117-154 018-154 115-131 020-131 103-131 175
Number Shares Allotted 1     
Number Shares Issued Fully Paid   1111
Par Value Share 1 1111
Recoverable Value-added Tax  280    
Share Capital Allotted Called Up Paid11     
Total Assets Less Current Liabilities-105 710-152 117-154 018-154 115-131 020-131 103-131 175
Trade Creditors Trade Payables  3 137    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 10th March 2024
filed on: 22nd, March 2024
Free Download (3 pages)

Company search