Bowstone Leisure & Building Limited LEIGH-ON-SEA


Bowstone Leisure & Building started in year 1995 as Private Limited Company with registration number 03021841. The Bowstone Leisure & Building company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Leigh-on-sea at 1349/1353 London Road. Postal code: SS9 2AB.

The company has one director. James C., appointed on 30 April 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brenda C. who worked with the the company until 30 April 2019.

Bowstone Leisure & Building Limited Address / Contact

Office Address 1349/1353 London Road
Town Leigh-on-sea
Post code SS9 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021841
Date of Incorporation Wed, 15th Feb 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

James C.

Position: Director

Appointed: 30 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1995

Resigned: 15 February 1995

Brenda C.

Position: Director

Appointed: 15 February 1995

Resigned: 30 April 2019

Brenda C.

Position: Secretary

Appointed: 15 February 1995

Resigned: 30 April 2019

Kenneth C.

Position: Director

Appointed: 15 February 1995

Resigned: 30 April 2019

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is James C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Brenda C. This PSC owns 25-50% shares.

James C.

Notified on 9 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brenda C.

Notified on 1 January 2017
Ceased on 9 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-17 785-133 490-133 490       
Balance Sheet
Cash Bank On Hand  46 4983 56236 780     
Current Assets644 755705 280705 28051 83136 7807 7182 495274 135461 727256 008
Debtors636 706636 706650 85348 269      
Net Assets Liabilities  209 791-74 985445 638222 500227 977   
Property Plant Equipment  762 181476 083444 718     
Cash Bank In Hand8 0498 04954 427       
Intangible Fixed Assets4 5184 51811 534       
Net Assets Liabilities Including Pension Asset Liability-17 785-17 785-133 490       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-17 787-133 492-133 492       
Shareholder Funds-17 785-133 490-133 490       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5017 521      
Creditors  54 54021 56535 8601 697865428 578615 814473 089
Disposals Property Plant Equipment   298 31131 365     
Fixed Assets4 5184 51811 534476 083481 498444 894387 867377 924368 476447 250
Increase From Depreciation Charge For Year Property Plant Equipment   7 020      
Net Current Assets Liabilities644 755483 579483 57930 26635 8606 0211 630-154 443-154 087-217 081
Property Plant Equipment Gross Cost  762 682476 083444 718     
Total Additions Including From Business Combinations Property Plant Equipment   19 233      
Total Assets Less Current Liabilities649 273495 113495 113506 349445 638444 894389 497223 481214 389230 169
Average Number Employees During Period     33111
Accrued Liabilities Not Expressed Within Creditors Subtotal     850    
Creditors Due After One Year667 058667 058628 603       
Creditors Due Within One Year 221 701221 701       
Intangible Fixed Assets Additions 10 95010 950       
Intangible Fixed Assets Aggregate Amortisation Impairment12 45712 45716 391       
Intangible Fixed Assets Amortisation Charged In Period 3 9343 934       
Intangible Fixed Assets Cost Or Valuation16 97527 92527 925       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 13th, December 2023
Free Download (5 pages)

Company search