BOWLING VISION LIMITED
TELFORD WAY IND. ESTATE

Hellopages » Northamptonshire » Kettering » NN16 8TD

Company number 06031508
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address UNIT 2 BUSHACRE COURT, 14 GARRARD WAY, TELFORD WAY IND. ESTATE, KETTERING, NN16 8TD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Registration of charge 060315080007, created on 7 June 2016. The most likely internet sites of BOWLING VISION LIMITED are www.bowlingvision.co.uk, and www.bowling-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Corby Rail Station is 6.2 miles; to Wellingborough Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowling Vision Limited is a Private Limited Company. The company registration number is 06031508. Bowling Vision Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Bowling Vision Limited is Unit 2 Bushacre Court 14 Garrard Way Telford Way Ind Estate Kettering Nn16 8td. . COSGROVE, Michael John is a Secretary of the company. TREND, David John is a Director of the company. WALLER, Graham John is a Director of the company. Secretary BURTON, Emma Jane has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
COSGROVE, Michael John
Appointed Date: 14 February 2014

Director
TREND, David John
Appointed Date: 18 December 2006
70 years old

Director
WALLER, Graham John
Appointed Date: 18 December 2006
66 years old

Resigned Directors

Secretary
BURTON, Emma Jane
Resigned: 07 February 2014
Appointed Date: 18 December 2006

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Persons With Significant Control

Mr David John Trend
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham John Waller
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWLING VISION LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Jun 2016
Registration of charge 060315080007, created on 7 June 2016
29 Apr 2016
Satisfaction of charge 4 in full
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200

...
... and 32 more events
08 May 2007
Particulars of mortgage/charge
25 Apr 2007
Particulars of mortgage/charge
03 Apr 2007
Particulars of mortgage/charge
18 Dec 2006
Secretary resigned
18 Dec 2006
Incorporation

BOWLING VISION LIMITED Charges

7 June 2016
Charge code 0603 1508 0007
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 June 2014
Charge code 0603 1508 0006
Delivered: 19 June 2014
Status: Satisfied on 13 May 2015
Persons entitled: Clydesdal Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
24 January 2012
Rent deposit deed
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Woodfield Estates Limited
Description: £25,000.00.
26 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 29 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2007
A security deed
Delivered: 8 May 2007
Status: Satisfied on 18 May 2015
Persons entitled: Brunswick Bowling & Billiards (U.K.) Limited (the Secured Party)
Description: By way of fixed charge the chattels and other debts…
12 April 2007
Rent deposit deed
Delivered: 25 April 2007
Status: Satisfied on 15 February 2012
Persons entitled: Woodfield Estates Limited
Description: £29,500.00.
29 March 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 22 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…