Bowller Roofing & Solar Energy Contractors Limited CAMBRIDGE


Founded in 2005, Bowller Roofing & Solar Energy Contractors, classified under reg no. 05343784 is an active company. Currently registered at C/o Tanner & Hall Ltd, Station CB22 7QP, Cambridge the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 27th Nov 2014 Bowller Roofing & Solar Energy Contractors Limited is no longer carrying the name Bowller Solar Energy.

At present there are 4 directors in the the firm, namely Benjamin W., Andrew H. and Tomas R. and others. In addition one secretary - Joanna B. - is with the company. As of 29 May 2024, there were 4 ex directors - David K., David K. and others listed below. There were no ex secretaries.

Bowller Roofing & Solar Energy Contractors Limited Address / Contact

Office Address C/o Tanner & Hall Ltd, Station
Office Address2 Road, Harston
Town Cambridge
Post code CB22 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05343784
Date of Incorporation Wed, 26th Jan 2005
Industry Other construction installation
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Benjamin W.

Position: Director

Appointed: 06 December 2023

Andrew H.

Position: Director

Appointed: 07 December 2021

Tomas R.

Position: Director

Appointed: 01 February 2020

Joanna B.

Position: Secretary

Appointed: 26 January 2005

Stephen B.

Position: Director

Appointed: 26 January 2005

David K.

Position: Director

Appointed: 01 January 2014

Resigned: 15 August 2019

David K.

Position: Director

Appointed: 29 December 2006

Resigned: 31 August 2011

Stephen H.

Position: Director

Appointed: 29 December 2006

Resigned: 15 May 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2005

Resigned: 26 January 2005

Joanna B.

Position: Director

Appointed: 26 January 2005

Resigned: 01 February 2020

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Stephen B. This PSC has significiant influence or control over this company,.

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bowller Solar Energy November 27, 2014
Tanner & Hall Scaffolding October 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312016-12-312017-12-312018-12-31
Net Worth-78 480-14 200-6 183-7 109   
Balance Sheet
Cash Bank On Hand    71 03431 91121 927
Current Assets115 065119 07914 75921 522335 296276 397216 914
Debtors82 08092 1359 06715 304258 504241 728192 229
Net Assets Liabilities    69 61491 22166 892
Property Plant Equipment    26 12834 28923 787
Total Inventories    5 7582 7582 758
Cash Bank In Hand1 191  2 114   
Net Assets Liabilities Including Pension Asset Liability-78 480-14 200-6 183-7 109   
Stocks Inventory31 79426 9445 6924 104   
Tangible Fixed Assets2 7584 036     
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve-78 580-14 300-6 283-7 209   
Shareholder Funds-78 480-14 200-6 183-7 109   
Other
Accumulated Depreciation Impairment Property Plant Equipment    20 10611 52122 023
Additions Other Than Through Business Combinations Property Plant Equipment     22 543 
Average Number Employees During Period    344
Creditors    272 226185 139169 106
Increase From Depreciation Charge For Year Property Plant Equipment     10 38710 502
Net Current Assets Liabilities-81 238-18 236-6 183-7 10963 07091 25847 808
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 972 
Other Disposals Property Plant Equipment     22 967 
Property Plant Equipment Gross Cost    46 23445 81045 810
Provisions For Liabilities Balance Sheet Subtotal    4 7034 7034 703
Total Assets Less Current Liabilities-78 480-14 200-6 183-7 10989 198125 54771 595
Creditors Due Within One Year Total Current Liabilities196 303137 315     
Fixed Assets2 7584 036     
Tangible Fixed Assets Additions 3 667     
Tangible Fixed Assets Cost Or Valuation9 24912 91612 916    
Tangible Fixed Assets Depreciation6 4918 88012 916    
Tangible Fixed Assets Depreciation Charge For Period 2 389     
Creditors Due Within One Year 137 31520 94228 631   
Number Shares Allotted  100100   
Par Value Share  11   
Share Capital Allotted Called Up Paid 100100100   
Tangible Fixed Assets Depreciation Charged In Period  4 036    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Sat, 2nd Dec 2023 director's details were changed
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements