Bowgreen Transport Ltd LEICESTER


Bowgreen Transport Ltd was dissolved on 2023-07-25. Bowgreen Transport was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be around 1 pound, and the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2014-03-27) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was classified as "other transportation support activities" (52290). The most recent confirmation statement was filed on 2023-01-07 and last time the statutory accounts were filed was on 31 March 2022. 2016-03-27 is the date of the latest annual return.

Bowgreen Transport Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08962570
Date of Incorporation Thu, 27th Mar 2014
Date of Dissolution Tue, 25th Jul 2023
Industry Other transportation support activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Laura M.

Position: Director

Appointed: 26 August 2020

Resigned: 26 August 2022

Paul B.

Position: Director

Appointed: 20 January 2020

Resigned: 26 August 2020

Gary R.

Position: Director

Appointed: 18 June 2018

Resigned: 20 January 2020

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 18 June 2018

Zeena W.

Position: Director

Appointed: 22 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 03 April 2017

Resigned: 22 August 2017

Michael M.

Position: Director

Appointed: 06 August 2015

Resigned: 03 April 2017

Peter H.

Position: Director

Appointed: 14 November 2014

Resigned: 06 August 2015

Greg M.

Position: Director

Appointed: 14 May 2014

Resigned: 14 November 2014

Terence D.

Position: Director

Appointed: 27 March 2014

Resigned: 25 April 2014

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura M.

Notified on 26 August 2020
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 20 January 2020
Ceased on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary R.

Notified on 18 June 2018
Ceased on 20 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zeena W.

Notified on 22 August 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11      
Balance Sheet
Current Assets3 8201 782111 74811191
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 1 781  1 747 118 
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year3 8191 781      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Wednesday 16th November 2022 director's details were changed
filed on: 26th, November 2022
Free Download (2 pages)

Company search