BOWERS ELECTRICALS LIMITED
HEANOR

Hellopages » Derbyshire » Amber Valley » DE75 7GX

Company number 01955004
Status Active
Incorporation Date 6 November 1985
Company Type Private Limited Company
Address SLACK LANE, HEANOR GATE INDUSTRIAL ESTATE, HEANOR, DERBYSHIRE, DE75 7GX
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 December 2016 with updates; Termination of appointment of Christine Newton Bowers as a secretary on 19 May 2016. The most likely internet sites of BOWERS ELECTRICALS LIMITED are www.bowerselectricals.co.uk, and www.bowers-electricals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Duffield Rail Station is 5.4 miles; to Derby Rail Station is 7.6 miles; to Kirkby in Ashfield Rail Station is 7.8 miles; to East Midlands Parkway Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowers Electricals Limited is a Private Limited Company. The company registration number is 01955004. Bowers Electricals Limited has been working since 06 November 1985. The present status of the company is Active. The registered address of Bowers Electricals Limited is Slack Lane Heanor Gate Industrial Estate Heanor Derbyshire De75 7gx. . BOWERS, Christine Newton is a Director of the company. BOWERS, David Laurence Killingbeck is a Director of the company. BOWERS, Michael David is a Director of the company. Secretary BOWERS, Christine Newton has been resigned. Director NESBIT, Denis has been resigned. Director SPEIGHT, Alan has been resigned. Director WILCOXSON, Richard John has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director


Director
BOWERS, Michael David
Appointed Date: 28 April 1992
55 years old

Resigned Directors

Secretary
BOWERS, Christine Newton
Resigned: 19 May 2016

Director
NESBIT, Denis
Resigned: 15 January 2016
Appointed Date: 01 April 2011
61 years old

Director
SPEIGHT, Alan
Resigned: 30 November 2015
Appointed Date: 01 October 2003
70 years old

Director
WILCOXSON, Richard John
Resigned: 09 April 1999
Appointed Date: 28 September 1998
60 years old

Persons With Significant Control

Mr Michael David Bowers
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Laurence Killingbeck Bowers
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWERS ELECTRICALS LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
27 May 2016
Termination of appointment of Christine Newton Bowers as a secretary on 19 May 2016
22 Jan 2016
Termination of appointment of Denis Nesbit as a director on 15 January 2016
04 Jan 2016
Accounts for a medium company made up to 31 March 2015
...
... and 93 more events
28 Feb 1989
Return made up to 31/12/88; full list of members

02 Mar 1988
Accounts for a small company made up to 30 September 1987

28 Feb 1988
Return made up to 31/12/87; full list of members

15 Apr 1987
Return made up to 31/12/86; change of members

21 Mar 1987
Accounts for a small company made up to 30 September 1986

BOWERS ELECTRICALS LIMITED Charges

18 April 2001
Legal charge
Delivered: 28 April 2001
Status: Satisfied on 4 January 2012
Persons entitled: David Laurence Killingbeck Bowers Christine Newton Bowers and Michael David Bowers
Description: All that freehold land on the south west side of heanor…
18 April 2001
Debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: David Laurence Killingbeck Bowers, Christine Newton Bowers and Michael David Bowers
Description: Fixed and floating charges over the undertaking and all…
7 March 1997
Legal charge
Delivered: 15 March 1997
Status: Satisfied on 5 May 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being and k/a agate house heanor gate road…
16 July 1993
Legal charge
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H- hanson works heanor gate road heanor derbyshire. The…
13 January 1986
Debenture
Delivered: 27 January 1986
Status: Satisfied on 2 September 1993
Persons entitled: Ter-Mate Products Limited
Description: Noel works, elson street, nottingham and all after acquired…
10 January 1986
Debenture
Delivered: 21 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…