Bowland Fabrics Limited MONMOUTH


Founded in 2013, Bowland Fabrics, classified under reg no. 08413442 is an active company. Currently registered at 24 Rolls Avenue NP25 5AY, Monmouth the company has been in the business for eleven years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

The firm has one director. Petra M., appointed on 21 February 2013. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - John C.. There were no ex secretaries.

Bowland Fabrics Limited Address / Contact

Office Address 24 Rolls Avenue
Town Monmouth
Post code NP25 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08413442
Date of Incorporation Thu, 21st Feb 2013
Industry Manufacture of soft furnishings
End of financial Year 28th February
Company age 11 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Petra M.

Position: Director

Appointed: 21 February 2013

John C.

Position: Director

Appointed: 01 June 2019

Resigned: 27 September 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Petra M. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is William C. This PSC owns 25-50% shares. Moving on, there is John C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Petra M.

Notified on 3 January 2024
Nature of control: 75,01-100% shares

William C.

Notified on 1 June 2019
Ceased on 3 January 2024
Nature of control: 25-50% shares

John C.

Notified on 1 June 2019
Ceased on 27 September 2021
Nature of control: 25-50% shares

Petra M.

Notified on 6 April 2016
Ceased on 1 June 2019
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 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-4 477-3 8828 812       
Balance Sheet
Cash Bank On Hand  8502 9851 2111 53312512513 21725 087
Current Assets 92216 05415 68515 62815 14416 16412 76018 08533 290
Debtors  9 1127 69412 11710 61114 03912 6354 8688 203
Net Assets Liabilities  8 8129 34113 14710 066-2 685-7 254-3 84411 278
Property Plant Equipment  1 9491 29912 3698 7896 5924 9443 708 
Total Inventories  6 0925 0062 3003 0002 000   
Cash Bank In Hand670922850       
Net Assets Liabilities Including Pension Asset Liability-4 477-3 8828 812       
Other Debtors  186283      
Stocks Inventory  6 092       
Tangible Fixed Assets 2 5981 949       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-4 478-3 8838 811       
Shareholder Funds-4 477-3 8828 812       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2991 9496 50410 08412 28113 92915 1653 248
Additions Other Than Through Business Combinations Property Plant Equipment    15 625     
Average Number Employees During Period   1111111
Bank Overdrafts   6698098382 063939390390
Creditors  1 2102425 1497 22916 74816 68717 99617 903
Finance Lease Liabilities Present Value Total  1 2102427 3011 460    
Increase From Depreciation Charge For Year Property Plant Equipment   6504 5553 5802 1971 6481 236 
Net Current Assets Liabilities-4 477-4 4438 4638 54410 4797 915-584-3 9278915 387
Other Creditors  3 7463 84112 00010 8229 29112 88713 958
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         11 917
Other Disposals Property Plant Equipment         15 625
Property Plant Equipment Gross Cost  3 2483 24818 87318 87318 87318 87318 8733 248
Taxation Social Security Payable   1 3552 3183 3273 7136 4574 7193 555
Total Assets Less Current Liabilities-4 477-1 84510 4129 84322 84816 7046 0081 0173 79715 387
Trade Creditors Trade Payables  1 4031 9222 0211 064150   
Trade Debtors Trade Receivables  8 9267 41112 11710 61114 03912 6354 8688 203
Creditors Due After One Year 2 0371 210       
Creditors Due Within One Year5 1475 3657 591       
Number Shares Allotted111       
Other Taxation Social Security Payable  2 4421 378      
Par Value Share111       
Provisions For Liabilities Balance Sheet Subtotal  390260      
Provisions For Liabilities Charges  390       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 3 248        
Tangible Fixed Assets Cost Or Valuation 3 248        
Tangible Fixed Assets Depreciation 6501 299       
Tangible Fixed Assets Depreciation Charged In Period 650649       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 3rd January 2024
filed on: 19th, March 2024
Free Download (2 pages)

Company search