Bowem 2020 Limited HENLEY-ON-THAMES


Bowem 2020 started in year 1963 as Private Limited Company with registration number 00758593. The Bowem 2020 company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Henley-on-thames at Century House. Postal code: RG9 2LT. Since 2020/11/19 Bowem 2020 Limited is no longer carrying the name Bowem.

The firm has 4 directors, namely Matthew B., David E. and Adam E. and others. Of them, David E., Adam E., Aviva W. have been with the company the longest, being appointed on 4 July 1991 and Matthew B. has been with the company for the least time - from 1 September 2009. As of 24 April 2024, there were 2 ex directors - Michael E., Joseph E. and others listed below. There were no ex secretaries.

Bowem 2020 Limited Address / Contact

Office Address Century House
Office Address2 Wargrave Road
Town Henley-on-thames
Post code RG9 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00758593
Date of Incorporation Wed, 24th Apr 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Aviva W.

Position: Secretary

Resigned:

Matthew B.

Position: Director

Appointed: 01 September 2009

David E.

Position: Director

Appointed: 04 July 1991

Adam E.

Position: Director

Appointed: 04 July 1991

Aviva W.

Position: Director

Appointed: 04 July 1991

Michael E.

Position: Director

Appointed: 04 July 1991

Resigned: 15 April 2004

Joseph E.

Position: Director

Appointed: 04 July 1991

Resigned: 11 February 2009

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Adam E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Aviva W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Adam E.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
25-50% shares

David E.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Aviva W.

Notified on 8 July 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Company previous names

Bowem November 19, 2020
Jetyres July 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  101 03173 337
Current Assets 772 506808 453740 661
Debtors814 996772 506707 422667 324
Other Debtors814 996772 506696 243667 324
Property Plant Equipment430 335   
Other
Accrued Liabilities Deferred Income4 5362 35621 30821 398
Accumulated Depreciation Impairment Property Plant Equipment117 660   
Average Number Employees During Period4444
Corporation Tax Payable278 146321 011342 744289 869
Creditors282 682323 367413 220337 052
Fixed Assets430 335650 000  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -547 995  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 219 665  
Investment Property 650 000650 000653 750
Investment Property Fair Value Model 650 000650 000653 750
Net Current Assets Liabilities532 314449 139395 233403 609
Other Creditors  23 17523 175
Other Taxation Social Security Payable  16 6772 610
Property Plant Equipment Gross Cost547 995   
Total Assets Less Current Liabilities962 6491 099 1391 045 2331 057 359
Trade Creditors Trade Payables  9 316 
Trade Debtors Trade Receivables  11 179 
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -117 660  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, October 2023
Free Download (11 pages)

Company search