R J Bown (holdings) Limited HATFIELD


R J Bown (holdings) started in year 1991 as Private Limited Company with registration number 02585828. The R J Bown (holdings) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hatfield at 45 Mymms Drive. Postal code: AL9 7AE.

There is a single director in the firm at the moment - Andre M., appointed on 22 December 2003. In addition, a secretary was appointed - Andre M., appointed on 21 December 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R J Bown (holdings) Limited Address / Contact

Office Address 45 Mymms Drive
Office Address2 Brookmans Park
Town Hatfield
Post code AL9 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02585828
Date of Incorporation Tue, 26th Feb 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Andre M.

Position: Secretary

Appointed: 21 December 2011

Andre M.

Position: Director

Appointed: 22 December 2003

Michael G.

Position: Secretary

Appointed: 31 December 2008

Resigned: 21 December 2011

Krishna R.

Position: Secretary

Appointed: 31 December 2006

Resigned: 31 December 2008

Andre M.

Position: Secretary

Appointed: 15 May 2002

Resigned: 31 December 2006

Barrie H.

Position: Secretary

Appointed: 26 April 1994

Resigned: 15 May 2002

Barrie H.

Position: Secretary

Appointed: 31 January 1994

Resigned: 14 March 1994

Barrie H.

Position: Director

Appointed: 26 February 1992

Resigned: 15 May 2002

Krishna R.

Position: Director

Appointed: 26 February 1992

Resigned: 31 January 1994

Barrie H.

Position: Secretary

Appointed: 24 December 1991

Resigned: 20 January 1992

Ian D.

Position: Director

Appointed: 24 December 1991

Resigned: 31 December 2006

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 1991

Resigned: 24 December 1991

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1991

Resigned: 24 December 1991

Loviting Limited

Position: Corporate Nominee Director

Appointed: 26 February 1991

Resigned: 26 February 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Varda D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Varda D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 356200200100100
Current Assets31 8141 170 9721 170 9721 170 8721 170 872
Debtors30 4581 170 7721 170 7721 170 7721 170 772
Net Assets Liabilities-679 980-693 107-693 107-693 207-693 807
Other Debtors30 4581 170 7721 170 7721 170 7721 170 772
Property Plant Equipment 304 000304 000304 000 
Other
Additions Other Than Through Business Combinations Property Plant Equipment 304 000   
Average Number Employees During Period11111
Creditors711 8942 168 1792 168 1792 168 1791 864 779
Fixed Assets100304 100304 100304 100100
Investments Fixed Assets100100100100100
Investments In Group Undertakings100100100100100
Net Current Assets Liabilities-680 080-997 207-997 207-997 307-693 907
Other Creditors710 1932 166 4782 166 4782 166 4781 863 078
Other Disposals Property Plant Equipment    304 000
Property Plant Equipment Gross Cost 304 000304 000304 000 
Trade Creditors Trade Payables1 7011 7011 7011 7011 701

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (5 pages)

Company search