BOWERS COURT LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 4NF

Company number 06267888
Status Active
Incorporation Date 4 June 2007
Company Type Private Limited Company
Address 95 JUNCTION ROAD, DEANE, BOLTON, GREATER MANCHESTER, BL3 4NF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BOWERS COURT LIMITED are www.bowerscourt.co.uk, and www.bowers-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Bowers Court Limited is a Private Limited Company. The company registration number is 06267888. Bowers Court Limited has been working since 04 June 2007. The present status of the company is Active. The registered address of Bowers Court Limited is 95 Junction Road Deane Bolton Greater Manchester Bl3 4nf. The company`s financial liabilities are £1.67k. It is £0.52k against last year. The cash in hand is £1.84k. It is £-0.13k against last year. And the total assets are £1.84k, which is £-0.27k against last year. FARROW, Andrew Paul is a Secretary of the company. GREEN, Karl James is a Director of the company. Secretary PLASKITT, Joanna Louise has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director PLASKITT, Christopher has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


bowers court Key Finiance

LIABILITIES £1.67k
+45%
CASH £1.84k
-7%
TOTAL ASSETS £1.84k
-13%
All Financial Figures

Current Directors

Secretary
FARROW, Andrew Paul
Appointed Date: 20 November 2008

Director
GREEN, Karl James
Appointed Date: 20 November 2008
61 years old

Resigned Directors

Secretary
PLASKITT, Joanna Louise
Resigned: 20 November 2008
Appointed Date: 17 December 2007

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 17 December 2007
Appointed Date: 04 June 2007

Director
PLASKITT, Christopher
Resigned: 20 November 2008
Appointed Date: 17 December 2007
60 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 17 December 2007
Appointed Date: 04 June 2007

Persons With Significant Control

Mr Andrew Paul Farrow
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWERS COURT LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7

25 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 24 more events
19 Dec 2007
New secretary appointed
19 Dec 2007
New director appointed
11 Dec 2007
Ad 07/12/07--------- £ si 1@1=1 £ ic 4/5
29 Aug 2007
Ad 12/07/07--------- £ si 3@1=3 £ ic 1/4
04 Jun 2007
Incorporation