Bowling Vision Limited TELFORD WAY IND. ESTATE


Founded in 2006, Bowling Vision, classified under reg no. 06031508 is an active company. Currently registered at Unit 2 Bushacre Court NN16 8TD, Telford Way Ind. Estate the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Jack T. and David T.. In addition one secretary - Michael C. - is with the company. Currenlty, the firm lists one former director, whose name is Graham W. and who left the the firm on 28 November 2023. In addition, there is one former secretary - Emma B. who worked with the the firm until 7 February 2014.

Bowling Vision Limited Address / Contact

Office Address Unit 2 Bushacre Court
Office Address2 14 Garrard Way
Town Telford Way Ind. Estate
Post code NN16 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06031508
Date of Incorporation Mon, 18th Dec 2006
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Jack T.

Position: Director

Appointed: 01 April 2018

Michael C.

Position: Secretary

Appointed: 14 February 2014

David T.

Position: Director

Appointed: 18 December 2006

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2006

Resigned: 18 December 2006

Graham W.

Position: Director

Appointed: 18 December 2006

Resigned: 28 November 2023

Emma B.

Position: Secretary

Appointed: 18 December 2006

Resigned: 07 February 2014

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we discovered, there is Sally C. This PSC and has 25-50% shares. The second one in the PSC register is Jack T. This PSC owns 25-50% shares. Moving on, there is David T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sally C.

Notified on 12 March 2024
Nature of control: 25-50% shares

Jack T.

Notified on 1 April 2018
Nature of control: 25-50% shares

David T.

Notified on 1 April 2018
Ceased on 12 March 2024
Nature of control: 25-50% shares

Graham W.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% shares

David T.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand916 258846 3341 097 898851 674
Current Assets2 189 3212 003 0662 228 8143 198 002
Debtors564 662499 082508 6281 638 028
Net Assets Liabilities1 174 609903 1111 004 7161 072 639
Other Debtors57 68162 24046 820147 851
Property Plant Equipment27 37425 90137 24851 721
Total Inventories708 401657 650622 288708 300
Other
Amount Specific Advance Or Credit Directors   60 000
Amount Specific Advance Or Credit Made In Period Directors39 850  80 262
Amount Specific Advance Or Credit Repaid In Period Directors50 000  20 262
Accumulated Depreciation Impairment Property Plant Equipment112 252118 721109 70085 085
Amounts Owed By Associates6 1748 87720 43889 771
Average Number Employees During Period19181919
Creditors945 9051 007 1751 116 8912 005 276
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 97016 20137 580
Disposals Property Plant Equipment 2 18119 96538 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 93142 25850 80848 515
Increase From Depreciation Charge For Year Property Plant Equipment 8 4397 18012 965
Net Current Assets Liabilities1 243 416995 8911 111 9231 192 726
Other Creditors542 826769 118725 2901 460 393
Other Taxation Social Security Payable109 953158 196209 794198 257
Property Plant Equipment Gross Cost139 626144 622146 948136 806
Provisions For Liabilities Balance Sheet Subtotal96 181118 681144 455171 808
Total Additions Including From Business Combinations Property Plant Equipment 7 17722 29128 077
Total Assets Less Current Liabilities1 270 7901 021 7921 149 1711 244 447
Trade Creditors Trade Payables293 12679 861181 807346 626
Trade Debtors Trade Receivables500 807427 965441 3701 400 406

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Purchase of own shares
filed on: 8th, January 2024
Free Download (4 pages)

Company search

Advertisements