Bowmac Access Services Limited WREXHAM


Bowmac Access Services started in year 2004 as Private Limited Company with registration number 05186735. The Bowmac Access Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wrexham at Park Lodge. Postal code: LL11 1NF.

There is a single director in the company at the moment - Barry M., appointed on 22 July 2004. In addition, a secretary was appointed - Kathleen M., appointed on 1 April 2019. Currenlty, the company lists one former director, whose name is David B. and who left the the company on 18 April 2019. In addition, there is one former secretary - David B. who worked with the the company until 18 April 2019.

This company operates within the CH4 8RQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1080913 . It is located at Unit 4k, Brymau Industrial Estate, Chester with a total of 4 cars.

Bowmac Access Services Limited Address / Contact

Office Address Park Lodge
Office Address2 Rhosddu Road
Town Wrexham
Post code LL11 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05186735
Date of Incorporation Thu, 22nd Jul 2004
Industry Scaffold erection
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Kathleen M.

Position: Secretary

Appointed: 01 April 2019

Barry M.

Position: Director

Appointed: 22 July 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2004

Resigned: 22 July 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 July 2004

Resigned: 22 July 2004

David B.

Position: Secretary

Appointed: 22 July 2004

Resigned: 18 April 2019

David B.

Position: Director

Appointed: 22 July 2004

Resigned: 18 April 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Kathleen M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Barry M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kathleen M.

Notified on 18 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Barry M.

Notified on 18 April 2019
Nature of control: 25-50% voting rights
25-50% shares

David B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth187 252364 275373 425387 844415 220567 149      
Balance Sheet
Cash Bank On Hand     337 257333 857343 246135 510295 809474 665264 231
Current Assets298 910417 419424 083377 539429 406581 289466 142525 677307 589461 280599 837405 920
Debtors176 754151 568204 162199 996261 210244 032132 285182 431172 079165 471125 172141 689
Net Assets Liabilities     567 149538 309551 301278 823430 735619 992536 279
Property Plant Equipment     267 053272 565250 200178 188194 284191 827251 919
Other Debtors         867 629
Cash Bank In Hand122 156265 851219 921177 543168 196337 257      
Net Assets Liabilities Including Pension Asset Liability187 252364 275373 425387 844415 220567 149      
Tangible Fixed Assets174 485264 634258 206261 721266 982267 053      
Reserves/Capital
Called Up Share Capital22100100100100      
Profit Loss Account Reserve187 250364 273373 325387 744415 120567 049      
Shareholder Funds187 252364 275373 425387 844415 220567 149      
Other
Accumulated Depreciation Impairment Property Plant Equipment     538 120585 096600 956620 499649 197678 363672 344
Average Number Employees During Period      141312111110
Creditors     55 70829 61618 5039 600358159 377121 560
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 2086 019  56 540
Disposals Property Plant Equipment       27 59778 891  67 004
Increase From Depreciation Charge For Year Property Plant Equipment      46 97636 06825 56228 69829 16650 521
Net Current Assets Liabilities137 438208 016215 262194 062244 397368 328308 461328 959119 876250 047440 460284 360
Property Plant Equipment Gross Cost     805 173857 661851 156798 687843 481870 190924 263
Provisions For Liabilities Balance Sheet Subtotal     12 52413 1019 3559 64113 23812 295 
Total Additions Including From Business Combinations Property Plant Equipment      52 48821 09226 42244 79426 709121 077
Total Assets Less Current Liabilities311 923472 650473 468455 783511 379635 381581 026579 159298 064444 331632 287536 279
Bank Borrowings Overdrafts         358  
Finance Lease Liabilities Present Value Total         14 3267 71437 433
Other Creditors         19 69419 47515 302
Other Taxation Social Security Payable         147 294121 29039 231
Trade Creditors Trade Payables         29 91910 89829 594
Trade Debtors Trade Receivables         164 604125 172141 060
Creditors Due After One Year115 50695 22487 84556 04283 84055 708      
Creditors Due Within One Year161 472209 403208 821183 477185 009212 961      
Fixed Assets174 485264 634258 206261 721266 982267 053      
Number Shares Allotted 2100100100100      
Par Value Share  1111      
Provisions For Liabilities Charges9 16513 15112 19811 89712 31912 524      
Share Capital Allotted Called Up Paid 2100100100100      
Tangible Fixed Assets Additions 131 43548 33455 60845 90742 855      
Tangible Fixed Assets Cost Or Valuation514 512645 947680 656725 661762 318805 173      
Tangible Fixed Assets Depreciation340 027381 313422 450463 940495 336538 120      
Tangible Fixed Assets Depreciation Charged In Period 41 28646 97746 53339 41342 784      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 8405 0438 017       
Tangible Fixed Assets Disposals  13 62510 6039 250       

Transport Operator Data

Unit 4k
Address Brymau Industrial Estate , River Lane , Saltney
City Chester
Post code CH4 8RQ
Vehicles 4

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements