G.S.BOWLER & SONS,LIMITED
BURNT MILLS INDUSTRIAL ESTATE

Hellopages » Essex » Basildon » SS13 1DD

Company number 00594937
Status Active
Incorporation Date 6 December 1957
Company Type Private Limited Company
Address BOWLER HOUSE, HARVEY ROAD, BURNT MILLS INDUSTRIAL ESTATE, BASILDON ESSEX, SS13 1DD
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 4,000 . The most likely internet sites of G.S.BOWLER & SONS,LIMITED are www.gsbowler.co.uk, and www.g-s-bowler.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. The distance to to Battlesbridge Rail Station is 3.6 miles; to Laindon Rail Station is 4 miles; to Billericay Rail Station is 5.1 miles; to Leigh-on-Sea Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G S Bowler Sons Limited is a Private Limited Company. The company registration number is 00594937. G S Bowler Sons Limited has been working since 06 December 1957. The present status of the company is Active. The registered address of G S Bowler Sons Limited is Bowler House Harvey Road Burnt Mills Industrial Estate Basildon Essex Ss13 1dd. The company`s financial liabilities are £4k. It is £0k against last year. And the total assets are £4k, which is £0k against last year. COOKE, Ian is a Secretary of the company. BOWLER, Jacqueline Heather is a Director of the company. BOWLER, Joan Margaret is a Director of the company. Secretary BOWLER, Philip George has been resigned. The company operates in "Manufacture of light metal packaging".


g.s.bowler & Key Finiance

LIABILITIES £4k
CASH n/a
TOTAL ASSETS £4k
All Financial Figures

Current Directors

Secretary
COOKE, Ian
Appointed Date: 18 December 2014

Director

Director
BOWLER, Joan Margaret

102 years old

Resigned Directors

Secretary
BOWLER, Philip George
Resigned: 18 December 2014

Persons With Significant Control

Bowler Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.S.BOWLER & SONS,LIMITED Events

09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
26 Oct 2016
Micro company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,000

30 Nov 2015
Micro company accounts made up to 31 March 2015
02 Feb 2015
Appointment of Mr Ian Cooke as a secretary on 18 December 2014
...
... and 67 more events
30 Sep 1987
Declaration of satisfaction of mortgage/charge

06 Apr 1987
Accounting reference date extended from 31/03 to 30/09

18 Feb 1987
Full accounts made up to 31 March 1985

04 Feb 1987
Return made up to 09/12/86; full list of members

05 Dec 1986
Particulars of mortgage/charge

G.S.BOWLER & SONS,LIMITED Charges

25 November 1986
Guarantee & debenture
Delivered: 5 December 1986
Status: Satisfied on 11 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1985
Further guarantee & debenture
Delivered: 3 July 1985
Status: Satisfied on 11 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…