Bowlers Engineering Supplies Limited


Bowlers Engineering Supplies started in year 1977 as Private Limited Company with registration number 01328691. The Bowlers Engineering Supplies company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bath at 30 Gay Street. Postal code: BA1 2PA.

At the moment there are 2 directors in the the company, namely Hilary P. and Steven P.. In addition one secretary - Hilary P. - is with the firm. As of 28 April 2024, there were 3 ex directors - June R., Robert P. and others listed below. There were no ex secretaries.

Bowlers Engineering Supplies Limited Address / Contact

Office Address 30 Gay Street
Office Address2 Bath
Town Bath
Post code BA1 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01328691
Date of Incorporation Mon, 5th Sep 1977
Industry Non-trading company
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Hilary P.

Position: Director

Appointed: 01 October 2005

Hilary P.

Position: Secretary

Appointed: 01 October 2005

Steven P.

Position: Director

Appointed: 01 October 2005

June R.

Position: Director

Appointed: 31 January 1991

Resigned: 01 October 2005

Robert P.

Position: Director

Appointed: 31 January 1991

Resigned: 01 October 2005

Colin R.

Position: Director

Appointed: 31 January 1991

Resigned: 02 October 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Steven P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hilary P. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hilary P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth203 558235 521203 450       
Balance Sheet
Cash Bank In Hand67832 641570       
Cash Bank On Hand  570245 805215 939190 615164 992142 678119 79696 914
Current Assets   245 805216 453191 129164 992   
Debtors    514514    
Other Debtors    514514    
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve202 558234 521202 450       
Shareholder Funds203 558235 521203 450       
Other
Average Number Employees During Period   2222222
Creditors    1 5215994 0864 6004 6004 600
Dividends Paid   44 000      
Investments Fixed Assets202 880202 880202 880       
Investments In Group Undertakings  202 880-202 880      
Net Current Assets Liabilities67832 641570245 805214 932190 530160 906138 078115 19692 314
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 0001 000
Other Creditors    6005994 0864 6004 6004 600
Other Taxation Social Security Payable    921     
Par Value Share 111111111
Profit Loss   86 355      
Share Capital Allotted Called Up Paid1 0001 0001 000       
Total Assets Less Current Liabilities203 558235 521203 450245 805214 932190 530160 906138 078115 19692 314

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, September 2023
Free Download (7 pages)

Company search

Advertisements