BOWMONK LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6AW

Company number 00894982
Status Active
Incorporation Date 30 December 1966
Company Type Private Limited Company
Address DIAMOND ROAD, ST FAITHS INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR6 6AW
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Termination of appointment of Roy John Street as a director on 31 March 2016. The most likely internet sites of BOWMONK LIMITED are www.bowmonk.co.uk, and www.bowmonk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Bowmonk Limited is a Private Limited Company. The company registration number is 00894982. Bowmonk Limited has been working since 30 December 1966. The present status of the company is Active. The registered address of Bowmonk Limited is Diamond Road St Faiths Industrial Estate Norwich Norfolk Nr6 6aw. . HILL, Deborah Jane is a Secretary of the company. HILL, Deborah Jane is a Director of the company. HILL, Ernest Lopez is a Director of the company. SIMPSON, Sharon Jill is a Director of the company. STREET, Jill is a Director of the company. WATTS, Kim Amanda is a Director of the company. Secretary STREET, Jill has been resigned. Secretary WEBB, Gillian Olive has been resigned. Director STREET, Roy John has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
HILL, Deborah Jane
Appointed Date: 19 February 2016

Director
HILL, Deborah Jane

65 years old

Director
HILL, Ernest Lopez
Appointed Date: 01 August 2009
66 years old

Director
SIMPSON, Sharon Jill

59 years old

Director
STREET, Jill
Appointed Date: 01 July 1992
91 years old

Director
WATTS, Kim Amanda

63 years old

Resigned Directors

Secretary
STREET, Jill
Resigned: 19 February 2016
Appointed Date: 01 July 1992

Secretary
WEBB, Gillian Olive
Resigned: 01 July 1992

Director
STREET, Roy John
Resigned: 31 March 2016
94 years old

BOWMONK LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

06 Jun 2016
Termination of appointment of Roy John Street as a director on 31 March 2016
19 Feb 2016
Appointment of Mrs Deborah Jane Hill as a secretary on 19 February 2016
19 Feb 2016
Termination of appointment of Jill Street as a secretary on 19 February 2016
...
... and 76 more events
30 Mar 1987
New director appointed

02 Mar 1987
Particulars of mortgage/charge

04 Feb 1987
Particulars of mortgage/charge

24 Jul 1986
Full accounts made up to 31 March 1986

24 Jul 1986
Return made up to 18/06/86; full list of members

BOWMONK LIMITED Charges

26 March 2015
Charge code 0089 4982 0004
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 22A cobbett road burntwood staffordshire t/n…
24 October 2014
Charge code 0089 4982 0003
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 February 1987
Debenture
Delivered: 2 March 1987
Status: Satisfied on 10 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1987
Legal mortgage
Delivered: 4 February 1987
Status: Satisfied on 10 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property formerly k/a the james walker commercial…